Company NameShlen Support Services Limited
Company StatusDissolved
Company Number01886039
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Simon Edwardes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(11 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 07 December 2017)
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood 2 Princes Way
Connaught Park
Bagshot
Surrey
GU19 5QU
Director NameMr Leonard Edward Edwardes
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 July 2008)
RoleEngineer
Correspondence AddressChestnut Cottage Woodham Lane
Woking
Surrey
GU21 5TL
Secretary NameMr Malcolm Charles William Woodcraft
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address41 Greenfields
Liss
Hampshire
GU33 7EJ
Secretary NameChristopher Aston Sykes
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMarve 13 Upfolds Green
Burpham
Guildford
Surrey
GU4 7HY
Secretary NameMr Richard Edwardes
NationalityEnglish
StatusResigned
Appointed13 July 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr Donald Edward Miller
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address38 Clifton Park Avenue
London
SW20 8BD
Secretary NameMiss Maureen Ann White
NationalityBritish
StatusResigned
Appointed16 September 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address38 Clifton Park Avenue
London
SW20 8BD
Secretary NameMr Simon Edwardes
NationalityBritish
StatusResigned
Appointed18 February 2000(15 years after company formation)
Appointment Duration9 years, 2 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood 2 Princes Way
Connaught Park
Bagshot
Surrey
GU19 5QU
Secretary NameMr Stuart David Carpenter
NationalityBritish
StatusResigned
Appointed24 April 2009(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA

Contact

Websiteddconferences.com
Telephone01784 432233
Telephone regionStaines

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

75 at £1Mr Simon Edwardes
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,536
Cash£31
Current Liabilities£228,635

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 July 2009Delivered on: 1 August 2009
Persons entitled: Langham Holding Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
23 December 2003Delivered on: 7 January 2004
Persons entitled: Langham Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
12 November 1996Delivered on: 18 November 1996
Satisfied on: 9 February 2000
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.
Fully Satisfied

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2016Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 August 2016 (2 pages)
2 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25
(1 page)
2 August 2016Statement of affairs with form 4.19 (5 pages)
2 August 2016Appointment of a voluntary liquidator (1 page)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
9 June 2016Termination of appointment of Stuart David Carpenter as a secretary on 31 May 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 September 2015Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 75
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 75
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 July 2011Secretary's details changed for Mr Stuart David Carpenter on 19 June 2011 (1 page)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
12 July 2010Director's details changed for Simon Edwardes on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Simon Edwardes on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 May 2009Appointment terminated secretary simon edwardes (1 page)
7 May 2009Appointment terminated director leonard edwardes (1 page)
7 May 2009Secretary appointed stuart david carpenter (1 page)
19 December 2008Return made up to 19/06/08; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
13 February 2008Registered office changed on 13/02/08 from: greyhound house second floor george street richmond surrey TW9 1HY (1 page)
3 September 2007Return made up to 19/06/07; full list of members (3 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
2 October 2006Registered office changed on 02/10/06 from: c/o carpenter & co., Greyhound house, 23-24 george street richmond surrey TW9 1HY (1 page)
2 October 2006Return made up to 19/06/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page)
3 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 November 2005Return made up to 19/06/05; full list of members (3 pages)
7 June 2005Full accounts made up to 31 July 2004 (11 pages)
11 November 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(3 pages)
10 June 2004Full accounts made up to 31 July 2003 (13 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
18 September 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
25 April 2003Director resigned (1 page)
24 April 2003Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2002Full accounts made up to 31 July 2001 (12 pages)
18 September 2001Return made up to 19/06/01; full list of members (7 pages)
19 April 2001£ ic 100/90 02/04/01 £ sr 10@1=10 (1 page)
19 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2001Full accounts made up to 31 July 2000 (13 pages)
7 August 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(7 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Full accounts made up to 31 July 1999 (12 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 August 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Full accounts made up to 31 July 1998 (11 pages)
18 August 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Full accounts made up to 31 July 1997 (10 pages)
24 September 1997Return made up to 19/06/97; full list of members (6 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 February 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
2 February 1997Ad 09/12/96--------- £ si 24@1=24 £ ic 76/100 (2 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
18 October 1996Registered office changed on 18/10/96 from: mill 2 the old mill mill lane godalming surrey GU7 1EY (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Ad 30/09/96--------- £ si 74@1=74 £ ic 2/76 (2 pages)
17 October 1996New director appointed (2 pages)
20 September 1996Company name changed e & c building services LIMITED\certificate issued on 23/09/96 (6 pages)
15 August 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
12 December 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Registered office changed on 21/07/95 from: falcon house catteshall lane godalming surrey GU7 1JP (1 page)
27 June 1995Return made up to 19/06/95; full list of members (6 pages)
27 June 1995Accounts for a dormant company made up to 31 January 1995 (1 page)