Company NameSociety Of Laundry Engineers And Allied Trades Limited(The)
Company StatusActive
Company Number00092727
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1907(117 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul John Higgs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(101 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 The Plantation
Worthing
West Sussex
BN13 2AJ
Director NameMr Jason George James Alexander
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(102 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaidenhatch Lodge Maidenhatch
Pangbourne
Berkshire
RG8 8HH
Director NameMr Selwyn Michael Burchhardt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(105 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ranelagh Drive
Sheffield
South Yorkshire
S11 9HE
Director NameWilliam Brian Cantillon
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(84 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 July 1999)
RoleSales Manager
Correspondence Address79 Heathbank Avenue
Irby
Wirral
Merseyside
L61 4YG
Director NameMr Mervyn Henry Clifford Davies
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(84 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1994)
RoleSales Director
Correspondence Address6 Yew Tree Rise
Croughton
Brackley
Northamptonshire
NN13 5UW
Director NameMr David Charles Jenner
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(84 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 July 1999)
RoleConsulting Engineer
Correspondence Address24 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameJean Rosemary Mancini
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(84 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1993)
RoleSales Manager
Correspondence Address33 Brands Road
Slough
Berkshire
SL3 8QP
Director NameMr Richard Leonard Seaman
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(84 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House North Street
Theale
Berkshire
RG7 5EX
Director NameMr Raymond Cecil Sheldrick
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(84 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Badingham Drive
Fetcham Park
Surrey
KT22 9EU
Secretary NameStanley Albert Gates
NationalityBritish
StatusResigned
Appointed27 June 1991(84 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 July 1999)
RoleCompany Director
Correspondence Address67 Penderry Rise
London
SE6 1EZ
Director NameJohn Michael Macivor Bassett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(92 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 2006)
RoleSales Director
Correspondence AddressPeriwinkle Cottage
Basingstoke Road, Greenham
Thatcham
Berkshire
RG19 8HR
Secretary NameMr David Michael Hart
NationalityBritish
StatusResigned
Appointed07 July 1999(92 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shearwater Road
Cheam
Sutton
Surrey
SM1 2AR
Director NameMr Jeremy William Ninian Lowes
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2006(99 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFiddlers Hill
Fiddlers Hill, Broad Hinton
Swindon
Wiltshire
SN4 9NR
Director NameMr David Michael Hart
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2018(111 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Scribes Accountancy Ltd 98 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS

Contact

Websitewww.sleat.co.uk
Telephone020 83912266
Telephone regionLondon

Location

Registered AddressC/O Scribes Accountancy Ltd 98 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield

Financials

Year2012
Net Worth£113,917
Cash£29,720
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

8 January 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 September 2018Appointment of Mr David Michael Hart as a director on 9 September 2018 (2 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Annual return made up to 27 June 2016 no member list (5 pages)
2 August 2016Annual return made up to 27 June 2016 no member list (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Termination of appointment of Jeremy William Ninian Lowes as a director on 24 July 2015 (1 page)
24 July 2015Annual return made up to 27 June 2015 no member list (6 pages)
24 July 2015Termination of appointment of Jeremy William Ninian Lowes as a director on 24 July 2015 (1 page)
24 July 2015Annual return made up to 27 June 2015 no member list (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 27 June 2014 no member list (6 pages)
14 July 2014Termination of appointment of Raymond Cecil Sheldrick as a director on 31 December 2013 (1 page)
14 July 2014Annual return made up to 27 June 2014 no member list (6 pages)
14 July 2014Termination of appointment of Raymond Cecil Sheldrick as a director on 31 December 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Annual return made up to 27 June 2013 no member list (7 pages)
6 August 2013Annual return made up to 27 June 2013 no member list (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Appointment of Selwyn Michael Burchhardt as a director on 10 July 2012 (3 pages)
18 July 2012Appointment of Selwyn Michael Burchhardt as a director on 10 July 2012 (3 pages)
12 July 2012Annual return made up to 27 June 2012 no member list (6 pages)
12 July 2012Annual return made up to 27 June 2012 no member list (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 27 June 2011 no member list (6 pages)
1 July 2011Annual return made up to 27 June 2011 no member list (6 pages)
5 July 2010Director's details changed for Mr Raymond Cecil Sheldrick on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Paul John Higgs on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Raymond Cecil Sheldrick on 27 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 no member list (4 pages)
5 July 2010Annual return made up to 27 June 2010 no member list (4 pages)
5 July 2010Director's details changed for Mr Paul John Higgs on 27 June 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 February 2010Appointment of Jason George James Alexander as a director (3 pages)
5 February 2010Appointment of Jason George James Alexander as a director (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 August 2009Annual return made up to 27/06/09 (3 pages)
3 August 2009Annual return made up to 27/06/09 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 September 2008Director appointed mr paul john higgs (1 page)
12 September 2008Director appointed mr paul john higgs (1 page)
4 July 2008Annual return made up to 27/06/08 (2 pages)
4 July 2008Annual return made up to 27/06/08 (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 June 2007Annual return made up to 27/06/07 (2 pages)
29 June 2007Annual return made up to 27/06/07 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (1 page)
9 July 2006Annual return made up to 27/06/06 (2 pages)
9 July 2006Annual return made up to 27/06/06 (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
19 July 2005Annual return made up to 27/06/05 (2 pages)
19 July 2005Annual return made up to 27/06/05 (2 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
19 July 2004Annual return made up to 27/06/04 (4 pages)
19 July 2004Annual return made up to 27/06/04 (4 pages)
9 September 2003Annual return made up to 27/06/03
  • 363(287) ‐ Registered office changed on 09/09/03
(4 pages)
9 September 2003Annual return made up to 27/06/03
  • 363(287) ‐ Registered office changed on 09/09/03
(4 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 August 2002Annual return made up to 27/06/02 (4 pages)
10 August 2002Annual return made up to 27/06/02 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
19 July 2001Annual return made up to 27/06/01 (4 pages)
19 July 2001Annual return made up to 27/06/01 (4 pages)
21 December 2000Registered office changed on 21/12/00 from: friars house seventh floor 157/168 blackfriars road london SE1 8EY (1 page)
21 December 2000Registered office changed on 21/12/00 from: friars house seventh floor 157/168 blackfriars road london SE1 8EY (1 page)
12 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
12 July 2000Annual return made up to 27/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2000Annual return made up to 27/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Annual return made up to 27/06/98 (4 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Annual return made up to 27/06/99 (4 pages)
11 August 1999Annual return made up to 27/06/98 (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Annual return made up to 27/06/99 (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 June 1998Registered office changed on 30/06/98 from: 78/80 borough high street london SE1 1XG (1 page)
30 June 1998Registered office changed on 30/06/98 from: 78/80 borough high street london SE1 1XG (1 page)
17 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 August 1997Annual return made up to 27/06/97 (4 pages)
19 August 1997Annual return made up to 27/06/97 (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 September 1996Annual return made up to 27/06/96
  • 363(288) ‐ Director resigned
(4 pages)
5 September 1996Annual return made up to 27/06/96
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 August 1995Annual return made up to 27/06/95 (4 pages)
29 August 1995Annual return made up to 27/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
2 April 1940Alter mem and arts (20 pages)
2 April 1940Alter mem and arts (20 pages)
2 April 1907Incorporation (27 pages)
2 April 1907Incorporation (27 pages)