Company NameSLT Training And Resources Limited
Company StatusDissolved
Company Number02104167
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesSoapmere Limited and SUZY Lamplugh Ventures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Arnold Steve Moffatt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address17-19 Oval Way
London
SE11 5RR
Director NameMs Sukhveer Kaur Bhaker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleActing Ceo
Country of ResidenceEngland
Correspondence Address17-19 Oval Way
London
SE11 5RR
Director NameMary Eleanor Asprey
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleFund Raiser
Correspondence Address69 York Avenue
London
SW14 7LQ
Director NamePaul Crosby Lamplugh
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 February 2006)
RoleCompany Director
Correspondence Address14 East Sheen Avenue
London
SW14 8AS
Secretary NamePaul Crosby Lamplugh
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 February 2006)
RoleCompany Director
Correspondence Address14 East Sheen Avenue
London
SW14 8AS
Director NameMr Piers Ford-Crush
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 1995)
RoleConsultant
Correspondence Address10 Ravenscourt Mews
Ravenscourt Place
London
W6 0UN
Director NameMrs Sarah Jane Simpson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2002)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address106 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Director NameMr Paul Louis Infield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 March 1999)
RoleBarriste At Law
Country of ResidenceEngland
Correspondence Address34 Hillier Road
London
SW11 6AU
Director NamePaul Watkinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(15 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 December 2002)
RoleCompany Director
Correspondence Address27a East Saint Helen Street
Abingdon
Oxfordshire
OX14 5EE
Director NameMr Andrew Brice Tappin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(15 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17-19 Oval Way
London
SE11 5RR
Secretary NameMs Julie Sandra Bentley
NationalityBritish
StatusResigned
Appointed11 July 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29 Victoria Way
London
SE7 7QR
Director NameCharles Richard Thresh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
High Street
Bray
Berkshire
SL6 2AB
Secretary NameMr Steven Howard Gauge
NationalityBritish
StatusResigned
Appointed02 January 2008(20 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 November 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Money Road
Caterham
Surrey
CR3 5TE
Director NameMts Harvinder Hunjan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr John Philip Harvey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2015)
RoleCeo Of Lsm
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Oval Way
London
SE11 5RR
Director NameMs Rachel Lynne Griffin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Oval Way
London
SE11 5RR
Director NameMs Kerry Anne Holder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address113a Chadwick Road
London
SE15 4PY

Location

Registered Address17-19 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

99 at £1Suzy Lamplugh Trust
99.00%
Ordinary
1 at £1Paul Watkinson
1.00%
Ordinary

Financials

Year2014
Turnover£65,612
Gross Profit£52,746
Net Worth£100
Cash£25,326
Current Liabilities£35,500

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (3 pages)
17 September 2019Cessation of Rachel Lynne Griffin as a person with significant control on 24 August 2019 (1 page)
17 September 2019Termination of appointment of Rachel Lynne Griffin as a director on 24 August 2019 (1 page)
16 August 2019Appointment of Ms Sukhveer Kaur Bhaker as a director on 31 July 2019 (2 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
2 August 2019Appointment of Mr Arnold Steve Moffatt as a director on 31 July 2019 (2 pages)
2 August 2019Cessation of Kerry Anne Holder as a person with significant control on 31 July 2019 (1 page)
2 August 2019Termination of appointment of Kerry Anne Holder as a director on 31 July 2019 (1 page)
2 August 2019Notification of Arnold Stephen Moffatt as a person with significant control on 31 July 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
14 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 30 November 2016 (8 pages)
30 May 2017Full accounts made up to 30 November 2016 (8 pages)
17 March 2017Auditor's resignation (2 pages)
17 March 2017Auditor's resignation (2 pages)
11 August 2016Appointment of Mrs Kerry Anne Holder as a director on 14 April 2016 (2 pages)
11 August 2016Termination of appointment of Andrew Brice Tappin as a director on 14 April 2016 (1 page)
11 August 2016Appointment of Mrs Kerry Anne Holder as a director on 14 April 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Termination of appointment of Andrew Brice Tappin as a director on 14 April 2016 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 May 2016Full accounts made up to 30 November 2015 (8 pages)
18 May 2016Full accounts made up to 30 November 2015 (8 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Termination of appointment of John Philip Harvey as a director on 18 January 2015 (1 page)
26 January 2016Appointment of Mrs Rachel Lynne Griffin as a director on 18 January 2016 (2 pages)
26 January 2016Appointment of Mrs Rachel Lynne Griffin as a director on 18 January 2016 (2 pages)
26 January 2016Director's details changed for Andrew Brice Tappin on 1 August 2015 (2 pages)
26 January 2016Termination of appointment of John Philip Harvey as a director on 18 January 2015 (1 page)
26 January 2016Director's details changed for Andrew Brice Tappin on 1 August 2015 (2 pages)
13 May 2015Full accounts made up to 30 November 2014 (8 pages)
13 May 2015Full accounts made up to 30 November 2014 (8 pages)
23 January 2015Registered office address changed from 218 Strand London WC2R 1AT to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 17-19 Oval Way London SE11 5RR England to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 17-19 Oval Way London SE11 5RR England to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Registered office address changed from 218 Strand London WC2R 1AT to 17-19 Oval Way London SE11 5RR on 23 January 2015 (1 page)
16 May 2014Full accounts made up to 30 November 2013 (11 pages)
16 May 2014Full accounts made up to 30 November 2013 (11 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
20 September 2013Full accounts made up to 30 November 2012 (11 pages)
20 September 2013Full accounts made up to 30 November 2012 (11 pages)
16 April 2013Appointment of Mr John Philip Harvey as a director (2 pages)
16 April 2013Termination of appointment of Harvinder Hunjan as a director (1 page)
16 April 2013Appointment of Mr John Philip Harvey as a director (2 pages)
16 April 2013Termination of appointment of Harvinder Hunjan as a director (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 30 November 2011 (11 pages)
29 June 2012Full accounts made up to 30 November 2011 (11 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Appointment of Mts Harvinder Hunjan as a director (2 pages)
19 January 2012Appointment of Mts Harvinder Hunjan as a director (2 pages)
21 July 2011Full accounts made up to 30 November 2010 (8 pages)
21 July 2011Full accounts made up to 30 November 2010 (8 pages)
23 May 2011Termination of appointment of Charles Thresh as a director (1 page)
23 May 2011Termination of appointment of Charles Thresh as a director (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 May 2010Full accounts made up to 30 November 2009 (8 pages)
17 May 2010Full accounts made up to 30 November 2009 (8 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Andrew Brice Tappin on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Andrew Brice Tappin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Charles Richard Thresh on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Charles Richard Thresh on 27 January 2010 (2 pages)
12 May 2009Full accounts made up to 30 November 2008 (8 pages)
12 May 2009Full accounts made up to 30 November 2008 (8 pages)
10 March 2009Registered office changed on 10/03/2009 from c/o the suzy lamplugh trust national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o the suzy lamplugh trust national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Appointment terminated secretary steven gauge (1 page)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Appointment terminated secretary steven gauge (1 page)
18 June 2008Full accounts made up to 30 November 2007 (8 pages)
18 June 2008Full accounts made up to 30 November 2007 (8 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Secretary resigned (1 page)
28 April 2007Full accounts made up to 30 November 2006 (8 pages)
28 April 2007Full accounts made up to 30 November 2006 (8 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 May 2006Full accounts made up to 30 November 2005 (9 pages)
10 May 2006Full accounts made up to 30 November 2005 (9 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page)
20 February 2006Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
15 April 2005Full accounts made up to 30 November 2004 (9 pages)
15 April 2005Full accounts made up to 30 November 2004 (9 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 April 2004Full accounts made up to 30 November 2003 (10 pages)
23 April 2004Full accounts made up to 30 November 2003 (10 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page)
17 January 2004Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page)
30 April 2003Full accounts made up to 30 November 2002 (11 pages)
30 April 2003Full accounts made up to 30 November 2002 (11 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 November 2001 (11 pages)
29 April 2002Full accounts made up to 30 November 2001 (11 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 June 2001Full accounts made up to 30 November 2000 (11 pages)
14 June 2001Full accounts made up to 30 November 2000 (11 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2000Full accounts made up to 30 November 1999 (11 pages)
13 June 2000Full accounts made up to 30 November 1999 (11 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 1999New director appointed (1 page)
28 September 1999New director appointed (1 page)
12 August 1999Full accounts made up to 30 November 1998 (12 pages)
12 August 1999Full accounts made up to 30 November 1998 (12 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 July 1998Full accounts made up to 30 November 1997 (12 pages)
13 July 1998Full accounts made up to 30 November 1997 (12 pages)
16 March 1998Return made up to 31/12/97; full list of members (6 pages)
16 March 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Full accounts made up to 30 November 1996 (12 pages)
28 July 1997Full accounts made up to 30 November 1996 (12 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
26 October 1995Company name changed suzy lamplugh ventures LIMITED\certificate issued on 27/10/95 (4 pages)
26 October 1995Company name changed suzy lamplugh ventures LIMITED\certificate issued on 27/10/95 (4 pages)
17 August 1995Full accounts made up to 30 November 1994 (11 pages)
17 August 1995Full accounts made up to 30 November 1994 (11 pages)
30 June 1987Company name changed soapmere LIMITED\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed soapmere LIMITED\certificate issued on 01/07/87 (2 pages)
26 February 1987Incorporation (15 pages)
26 February 1987Incorporation (15 pages)