Company NameSleeptex Limited
DirectorsAnil Kohli and Sunita Kohli
Company StatusActive
Company Number01832634
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anil Kohli
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address92 The Drive
Ilford
Essex
IG1 3JH
Secretary NameSunita Kohli
NationalityBritish
StatusCurrent
Appointed31 January 1999(14 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address92 The Drive
Ilford
Essex
IG1 3JH
Director NameMrs Sunita Kohli
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(26 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Merton Road
London
SW18 5JL
Director NameAshwani Handa
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address23 Kensington Garden
Ilford
Essex
IG1 3EJ
Secretary NameMr Anil Kohli
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 The Drive
Ilford
Essex
IG1 3JH

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Anil Kohli
100.00%
Ordinary

Financials

Year2014
Net Worth£1,196,729
Cash£44,419
Current Liabilities£35,184

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

23 December 2011Delivered on: 13 January 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
24 December 1987Delivered on: 8 January 1988
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: 68,70,72 & 74 nelson street tower hamlets london, title no. Ln 221060 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 May 1993Delivered on: 14 May 1993
Satisfied on: 11 January 2012
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £24,750 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
Fully Satisfied
21 April 1992Delivered on: 30 April 1992
Satisfied on: 11 January 2012
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £20671.20 due from the company to close brothers limited under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable under the insurance (see doc 395 reference M171C for full details).
Fully Satisfied
29 April 1987Delivered on: 13 May 1987
Satisfied on: 28 September 1988
Persons entitled: Bank of Credit & Commerce International Society Anonymelicensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261/267 commercial road 3/15 cavell street 84/88 nelson street all of london.
Fully Satisfied
29 April 1987Delivered on: 30 April 1987
Satisfied on: 28 September 1988
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68/74, nelson street, london E1.
Fully Satisfied
23 April 1987Delivered on: 30 April 1987
Satisfied on: 28 September 1988
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To charge such monies or any deposits so standing now or in the future for the repayment of any indebtedness or liabilities whatsoever of the company (see form 395 for full details).
Fully Satisfied
29 September 1986Delivered on: 2 October 1986
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: 261-267 (odd numbers) commercial road 3-15 (odd numbers) cavell street 84-88 (even numbers) nelson street. L/b of tower hamlets title no. Ln 218487 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1985Delivered on: 17 June 1985
Satisfied on: 11 January 2012
Persons entitled: Commercial Credit Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at or k/a 261/267 commercial road, 3/5 cavell street or 84/88 nelson street stepney l/b of tower hamlets including goodwill of the business of the full benefit of all present & future licences held in connection with the said business for details see doc M8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 December 2022Compulsory strike-off action has been discontinued (1 page)
1 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
11 June 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 August 2011Amended accounts made up to 30 September 2010 (10 pages)
22 August 2011Amended accounts made up to 30 September 2010 (10 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 November 2010Appointment of Mrs Sunita Kohli as a director (2 pages)
3 November 2010Appointment of Mrs Sunita Kohli as a director (2 pages)
31 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
31 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 March 2010Director's details changed for Anil Kohli on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Anil Kohli on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Anil Kohli on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 May 2009Return made up to 31/01/09; full list of members (7 pages)
15 May 2009Return made up to 31/01/09; full list of members (7 pages)
17 February 2009Return made up to 31/01/08; full list of members (3 pages)
17 February 2009Return made up to 31/01/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2008Compulsory strike-off action has been discontinued (1 page)
5 December 2008Compulsory strike-off action has been discontinued (1 page)
4 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 May 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
8 May 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
27 April 2007Return made up to 31/01/07; full list of members (6 pages)
27 April 2007Return made up to 31/01/07; full list of members (6 pages)
7 November 2006Partial exemption accounts made up to 30 September 2005 (10 pages)
7 November 2006Partial exemption accounts made up to 30 September 2005 (10 pages)
9 June 2006Return made up to 31/01/06; full list of members (6 pages)
9 June 2006Return made up to 31/01/06; full list of members (6 pages)
11 April 2006Partial exemption accounts made up to 30 September 2004 (10 pages)
11 April 2006Partial exemption accounts made up to 30 September 2004 (10 pages)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
5 August 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
5 August 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
6 May 2004Return made up to 31/01/04; full list of members (6 pages)
6 May 2004Return made up to 31/01/04; full list of members (6 pages)
24 September 2003Return made up to 31/01/03; no change of members (6 pages)
24 September 2003Return made up to 31/01/03; no change of members (6 pages)
23 September 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
23 September 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
17 February 2003Partial exemption accounts made up to 30 September 2001 (10 pages)
17 February 2003Partial exemption accounts made up to 30 September 2001 (10 pages)
23 April 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
23 April 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
3 January 2002Partial exemption accounts made up to 30 September 2000 (10 pages)
3 January 2002Partial exemption accounts made up to 30 September 2000 (10 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 30 September 1999 (12 pages)
27 October 2000Full accounts made up to 30 September 1999 (12 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
24 February 1999Return made up to 31/01/99; change of members (4 pages)
24 February 1999Return made up to 31/01/99; change of members (4 pages)
24 November 1998Full accounts made up to 30 September 1997 (10 pages)
24 November 1998Full accounts made up to 30 September 1997 (10 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
26 February 1998Return made up to 31/01/98; no change of members (4 pages)
26 February 1998Return made up to 31/01/98; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 June 1996Full accounts made up to 30 September 1995 (10 pages)
21 June 1996Full accounts made up to 30 September 1995 (10 pages)
25 March 1996Return made up to 31/01/96; no change of members (4 pages)
25 March 1996Return made up to 31/01/96; no change of members (4 pages)
17 July 1995Full accounts made up to 30 September 1994 (12 pages)
17 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
15 July 1984Incorporation (15 pages)
15 July 1984Incorporation (15 pages)