Company NameSloggetts (Properties)
Company StatusDissolved
Company Number00281464
CategoryPrivate Unlimited Company
Incorporation Date9 November 1933(90 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Dudley Harold Sloggett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(57 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL'Abri Hillview Road
Claygate
Esher
Surrey
KT10 0TU
Director NameMr Gerard Raymond Sloggett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(57 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Garside Close
Hampton
Middlesex
TW12 3AN
Director NameMr Christopher Anthony Grady
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(60 years after company formation)
Appointment Duration30 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 King Edwards Grove
Teddington
Middlesex
TW11 9LU
Secretary NameMr Gerard Raymond Sloggett
NationalityBritish
StatusCurrent
Appointed17 November 1993(60 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Garside Close
Hampton
Middlesex
TW12 3AN
Secretary NameMr Colin Malcolm Wilson
NationalityBritish
StatusResigned
Appointed13 December 1990(57 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Saunders Copse
Woking
Surrey
GU22 0NS

Location

Registered Address74a Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Net Worth£157,223
Current Liabilities£1,835,126

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Declaration of solvency (3 pages)
13 October 2003Appointment of a voluntary liquidator (2 pages)
26 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2003Full accounts made up to 31 March 2003 (9 pages)
16 December 2002Return made up to 10/12/02; full list of members (7 pages)
22 October 2002Full accounts made up to 31 March 2002 (11 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
29 August 2001Full accounts made up to 31 March 2001 (12 pages)
15 December 2000Return made up to 10/12/00; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
3 July 2000Registered office changed on 03/07/00 from: thames house 116 high street hampton hill middlesex TW12 1NT (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (29 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Return made up to 10/12/99; full list of members (7 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
14 December 1998Return made up to 10/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (3 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 December 1997Return made up to 10/12/97; full list of members (6 pages)
22 December 1996Return made up to 10/12/96; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (11 pages)
8 December 1995Return made up to 10/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 209 high street hampton hill middx TW12 1NR (1 page)