Wimbledon
London
SW19 4EU
Director Name | Roger David Puttock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mrs Willy Rosemary Humphrey |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Hadlow Hazelwood Lane Chipstead Coulsdon Surrey CR5 3QY |
Director Name | David Arthur Charles Puttock |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | John Roger Humphrey |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 01 May 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Secretary Name | David Arthur Charles Puttock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Website | sloanecleaning.com |
---|
Registered Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £237,108 |
Cash | £135,192 |
Current Liabilities | £264,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
18 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 station approach, hinchley wood t/no. SY596699. Outstanding |
---|---|
18 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 park road, norbiton KT2 6BX t/no. SY266119. Outstanding |
26 November 2002 | Delivered on: 10 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 September 2002 | Delivered on: 24 September 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 1999 | Delivered on: 12 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 1989 | Delivered on: 8 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 station approach hinchley wood surrey title no p 118398. Outstanding |
1 February 1989 | Delivered on: 8 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 park road norbition surrey title no sy 266119. Outstanding |
1 February 1989 | Delivered on: 8 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 central road worcester park sutton l/b of sutton title no SY92280. Outstanding |
28 June 2022 | Delivered on: 4 July 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
18 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 160 central road, worcester park KT4 8HH t/no. SY92280. Outstanding |
3 July 1987 | Delivered on: 20 July 1987 Satisfied on: 8 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 park road kingston, upon thames surrey title no st 266119 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Termination of appointment of John Roger Humphrey as a director on 1 May 2023 (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 July 2022 | Satisfaction of charge 7 in full (1 page) |
5 July 2022 | Satisfaction of charge 6 in full (1 page) |
5 July 2022 | Satisfaction of charge 2 in full (1 page) |
5 July 2022 | Satisfaction of charge 5 in full (1 page) |
5 July 2022 | Satisfaction of charge 4 in full (1 page) |
5 July 2022 | Satisfaction of charge 3 in full (1 page) |
4 July 2022 | Registration of charge 008349660011, created on 28 June 2022 (27 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 December 2020 | Termination of appointment of David Arthur Charles Puttock as a secretary on 19 July 2019 (1 page) |
9 December 2020 | Termination of appointment of David Arthur Charles Puttock as a director on 19 July 2019 (1 page) |
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
5 March 2020 | Satisfaction of charge 10 in full (1 page) |
5 March 2020 | Satisfaction of charge 9 in full (1 page) |
5 March 2020 | Satisfaction of charge 8 in full (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 May 2018 | Director's details changed for David Arthur Charles Puttock on 27 November 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Director's details changed for David Arthur Charles Puttock on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for John Roger Humphrey on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for David Arthur Charles Puttock on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for David Arthur Charles Puttock on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Roger David Puttock on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Stephen John Gregory Humphrey on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for John Roger Humphrey on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Stephen John Gregory Humphrey on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for John Roger Humphrey on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for David Arthur Charles Puttock on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Roger David Puttock on 22 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for David Arthur Charles Puttock on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for David Arthur Charles Puttock on 8 May 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Solvency statement dated 18/03/13 (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Solvency statement dated 18/03/13 (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Resolutions
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
15 May 2012 | Annual return made up to 10 April 2012 (7 pages) |
15 May 2012 | Annual return made up to 10 April 2012 (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 November 2009 | Director's details changed for Mr Stephen John Gregory Humphrey on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Stephen John Gregory Humphrey on 30 November 2009 (2 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 May 2003 | Return made up to 30/04/03; full list of members
|
31 May 2003 | Return made up to 30/04/03; full list of members
|
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
29 February 2000 | Return made up to 14/12/99; full list of members
|
29 February 2000 | Return made up to 14/12/99; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Particulars of mortgage/charge (4 pages) |
12 October 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Return made up to 14/12/98; full list of members (8 pages) |
3 February 1999 | Return made up to 14/12/98; full list of members (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
22 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
22 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 February 1996 | Return made up to 14/12/95; full list of members
|
25 February 1996 | Return made up to 14/12/95; full list of members
|
26 September 1995 | Director's particulars changed (4 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |