Company NameThe Sleeving Company Limited
DirectorCheryl Risley
Company StatusActive
Company Number02571248
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMiss Cheryl Risley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 month, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address128 Hook Rise North
Tolworth
Surrey
KT6 7JU
Director NameChristopher Peter Doggett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 23 August 2002)
RoleGeneral Manager
Correspondence Address10 Colcokes Road
Banstead
Surrey
SM7 2EW
Secretary NameMiss Cheryl Risley
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Hook Rise North
Tolworth
Surrey
KT6 7JU
Secretary NameAnn Lesley Risley
NationalityBritish
StatusResigned
Appointed23 August 2002(11 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 March 2021)
RoleCompany Director
Correspondence Address128 Hook Rise North
Surbiton
Surrey
KT6 7JU

Contact

Websitewww.thesleevingco.com
Telephone020 82870045
Telephone regionLondon

Location

Registered AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£6,625
Cash£4,674
Current Liabilities£15,266

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

21 July 2004Delivered on: 24 July 2004
Satisfied on: 29 July 2015
Persons entitled: Hsbc 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

15 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
10 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 September 2022Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022 (1 page)
8 September 2022Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 8 September 2022 (1 page)
21 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
7 April 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
23 March 2021Termination of appointment of Ann Lesley Risley as a secretary on 23 March 2021 (1 page)
1 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 April 2017Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 27 April 2017 (1 page)
26 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
12 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
12 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Miss Cheryl Risley on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Miss Cheryl Risley on 1 December 2009 (2 pages)
15 January 2010Registered office address changed from 205-207 Crescent Road New Barnet Hertfordshire EN4 8JB on 15 January 2010 (1 page)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Miss Cheryl Risley on 1 December 2009 (2 pages)
15 January 2010Registered office address changed from 205-207 Crescent Road New Barnet Hertfordshire EN4 8JB on 15 January 2010 (1 page)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 03/01/06; full list of members (6 pages)
29 March 2006Return made up to 03/01/06; full list of members (6 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
4 March 2005Return made up to 03/01/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 March 2005Return made up to 03/01/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 03/01/04; full list of members (6 pages)
17 February 2004Return made up to 03/01/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 03/01/03; full list of members (6 pages)
10 February 2003Return made up to 03/01/03; full list of members (6 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
8 March 2002Return made up to 03/01/02; full list of members (6 pages)
8 March 2002Return made up to 03/01/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2001Return made up to 03/01/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 March 2001Return made up to 03/01/01; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 March 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
26 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 February 1999Return made up to 03/01/99; no change of members (4 pages)
26 February 1999Return made up to 03/01/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 July 1998Registered office changed on 24/07/98 from: 10 lauderdale drive petersham richmond surrey TW10 7BT (1 page)
24 July 1998Registered office changed on 24/07/98 from: 10 lauderdale drive petersham richmond surrey TW10 7BT (1 page)
18 March 1998Return made up to 03/01/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 March 1998Return made up to 03/01/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 February 1997Return made up to 03/01/97; no change of members (4 pages)
6 February 1997Return made up to 03/01/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 February 1996Return made up to 03/01/96; no change of members (4 pages)
22 February 1996Return made up to 03/01/96; no change of members (4 pages)
20 September 1995Secretary's particulars changed (2 pages)
20 September 1995Secretary's particulars changed (2 pages)