Worthing
West Sussex
BN13 2AJ
Director Name | Mr Jason George James Alexander |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(102 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maidenhatch Lodge Maidenhatch Pangbourne Berkshire RG8 8HH |
Director Name | Mr Selwyn Michael Burchhardt |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(105 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ranelagh Drive Sheffield South Yorkshire S11 9HE |
Director Name | William Brian Cantillon |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(84 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 1999) |
Role | Sales Manager |
Correspondence Address | 79 Heathbank Avenue Irby Wirral Merseyside L61 4YG |
Director Name | Mr Mervyn Henry Clifford Davies |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1994) |
Role | Sales Director |
Correspondence Address | 6 Yew Tree Rise Croughton Brackley Northamptonshire NN13 5UW |
Director Name | Mr David Charles Jenner |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(84 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 1999) |
Role | Consulting Engineer |
Correspondence Address | 24 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Jean Rosemary Mancini |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 1993) |
Role | Sales Manager |
Correspondence Address | 33 Brands Road Slough Berkshire SL3 8QP |
Director Name | Mr Richard Leonard Seaman |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(84 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House North Street Theale Berkshire RG7 5EX |
Director Name | Mr Raymond Cecil Sheldrick |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(84 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Badingham Drive Fetcham Park Surrey KT22 9EU |
Secretary Name | Stanley Albert Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(84 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 67 Penderry Rise London SE6 1EZ |
Director Name | John Michael Macivor Bassett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(92 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 2006) |
Role | Sales Director |
Correspondence Address | Periwinkle Cottage Basingstoke Road, Greenham Thatcham Berkshire RG19 8HR |
Secretary Name | Mr David Michael Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(92 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shearwater Road Cheam Sutton Surrey SM1 2AR |
Director Name | Mr Jeremy William Ninian Lowes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2006(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fiddlers Hill Fiddlers Hill, Broad Hinton Swindon Wiltshire SN4 9NR |
Director Name | Mr David Michael Hart |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2018(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Scribes Accountancy Ltd 98 Northwood Road Harefield Uxbridge Middlesex UB9 6PS |
Website | www.sleat.co.uk |
---|---|
Telephone | 020 83912266 |
Telephone region | London |
Registered Address | C/O Scribes Accountancy Ltd 98 Northwood Road Harefield Uxbridge Middlesex UB9 6PS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Built Up Area | Harefield |
Year | 2012 |
---|---|
Net Worth | £113,917 |
Cash | £29,720 |
Current Liabilities | £14,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (7 months, 1 week from now) |
8 January 2021 | Registered office address changed from C/O H Graham King Co Southerhay Suite 7 207 Hook Road Chessington Surrey KT9 1HJ to C/O Scribes Accountancy Ltd 98 Northwood Road Harefield Uxbridge Middlesex UB9 6PS on 8 January 2021 (1 page) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 September 2018 | Appointment of Mr David Michael Hart as a director on 9 September 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Annual return made up to 27 June 2016 no member list (5 pages) |
2 August 2016 | Annual return made up to 27 June 2016 no member list (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Termination of appointment of Jeremy William Ninian Lowes as a director on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 27 June 2015 no member list (6 pages) |
24 July 2015 | Termination of appointment of Jeremy William Ninian Lowes as a director on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 27 June 2015 no member list (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 27 June 2014 no member list (6 pages) |
14 July 2014 | Termination of appointment of Raymond Cecil Sheldrick as a director on 31 December 2013 (1 page) |
14 July 2014 | Annual return made up to 27 June 2014 no member list (6 pages) |
14 July 2014 | Termination of appointment of Raymond Cecil Sheldrick as a director on 31 December 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Annual return made up to 27 June 2013 no member list (7 pages) |
6 August 2013 | Annual return made up to 27 June 2013 no member list (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Appointment of Selwyn Michael Burchhardt as a director on 10 July 2012 (3 pages) |
18 July 2012 | Appointment of Selwyn Michael Burchhardt as a director on 10 July 2012 (3 pages) |
12 July 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
12 July 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (6 pages) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (6 pages) |
5 July 2010 | Director's details changed for Mr Raymond Cecil Sheldrick on 27 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Paul John Higgs on 27 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Raymond Cecil Sheldrick on 27 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
5 July 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Mr Paul John Higgs on 27 June 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 February 2010 | Appointment of Jason George James Alexander as a director (3 pages) |
5 February 2010 | Appointment of Jason George James Alexander as a director (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 August 2009 | Annual return made up to 27/06/09 (3 pages) |
3 August 2009 | Annual return made up to 27/06/09 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 September 2008 | Director appointed mr paul john higgs (1 page) |
12 September 2008 | Director appointed mr paul john higgs (1 page) |
4 July 2008 | Annual return made up to 27/06/08 (2 pages) |
4 July 2008 | Annual return made up to 27/06/08 (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 June 2007 | Annual return made up to 27/06/07 (2 pages) |
29 June 2007 | Annual return made up to 27/06/07 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (1 page) |
9 July 2006 | Annual return made up to 27/06/06 (2 pages) |
9 July 2006 | Annual return made up to 27/06/06 (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
19 July 2005 | Annual return made up to 27/06/05 (2 pages) |
19 July 2005 | Annual return made up to 27/06/05 (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
19 July 2004 | Annual return made up to 27/06/04 (4 pages) |
19 July 2004 | Annual return made up to 27/06/04 (4 pages) |
9 September 2003 | Annual return made up to 27/06/03
|
9 September 2003 | Annual return made up to 27/06/03
|
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 August 2002 | Annual return made up to 27/06/02 (4 pages) |
10 August 2002 | Annual return made up to 27/06/02 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
19 July 2001 | Annual return made up to 27/06/01 (4 pages) |
19 July 2001 | Annual return made up to 27/06/01 (4 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: friars house seventh floor 157/168 blackfriars road london SE1 8EY (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: friars house seventh floor 157/168 blackfriars road london SE1 8EY (1 page) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
12 July 2000 | Annual return made up to 27/06/00
|
12 July 2000 | Annual return made up to 27/06/00
|
27 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Annual return made up to 27/06/98 (4 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Annual return made up to 27/06/99 (4 pages) |
11 August 1999 | Annual return made up to 27/06/98 (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Annual return made up to 27/06/99 (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 78/80 borough high street london SE1 1XG (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 78/80 borough high street london SE1 1XG (1 page) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
19 August 1997 | Annual return made up to 27/06/97 (4 pages) |
19 August 1997 | Annual return made up to 27/06/97 (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 September 1996 | Annual return made up to 27/06/96
|
5 September 1996 | Annual return made up to 27/06/96
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 August 1995 | Annual return made up to 27/06/95 (4 pages) |
29 August 1995 | Annual return made up to 27/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
2 April 1940 | Alter mem and arts (20 pages) |
2 April 1940 | Alter mem and arts (20 pages) |
2 April 1907 | Incorporation (27 pages) |
2 April 1907 | Incorporation (27 pages) |