Company NameSLC Representation Ltd.
DirectorsChristopher Farwell and Kien Trong Tran
Company StatusActive
Company Number04598594
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Previous NameThe Sandra Leach Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Christopher Farwell
Date of BirthApril 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed22 February 2019(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Kien Trong Tran
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityVietnamese
StatusCurrent
Appointed22 February 2019(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceVietnam
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMiss Sandra Leach
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(5 days after company formation)
Appointment Duration18 years, 8 months (resigned 31 July 2021)
RoleCom Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
Quicks Road Wimbledon
London
SW19 1EX
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusResigned
Appointed27 November 2002(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2008)
RoleLawyer
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSarah Louise Constable
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2009)
RoleCompany Director
Correspondence Address33 Princes Road
Wimbledon
London
SW19 8RA
Secretary NameMiss Sandra Leach
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
Quicks Road Wimbledon
London
SW19 1EX
Director NameMs Gill Davies
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church
Quicks Road Wimbledon
London
SW19 1EX
Director NameMrs Deborah Mary Pearce
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Church
Quicks Road Wimbledon
London
SW19 1EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesandraleach.co.uk
Telephone020 85452616
Telephone regionLondon

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Sandra Leach
80.00%
Ordinary
20 at £1Gill Webb
20.00%
Ordinary

Financials

Year2014
Net Worth£92,542
Cash£156,848
Current Liabilities£261,129

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

19 May 2020Delivered on: 28 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
28 May 2020Registration of charge 045985940001, created on 19 May 2020 (24 pages)
26 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
12 July 2019Termination of appointment of Sandra Leach as a secretary on 10 July 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 April 2019Appointment of Mr Kien Trong Tran as a director on 22 February 2019 (2 pages)
1 April 2019Termination of appointment of Gill Davies as a director on 22 February 2019 (1 page)
1 April 2019Appointment of Mr Christopher Farwell as a director on 22 February 2019 (2 pages)
1 April 2019Termination of appointment of Deborah Mary Pearce as a director on 22 February 2019 (1 page)
28 March 2019Change of details for Ms Sandra Leach as a person with significant control on 22 February 2019 (5 pages)
28 March 2019Notification of Kien Trong Tran as a person with significant control on 22 February 2019 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 October 2017Appointment of Mrs Deborah Mary Pearce as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mrs Deborah Mary Pearce as a director on 1 October 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2015Secretary's details changed for Miss Sandra Leach on 1 January 2015 (1 page)
23 November 2015Secretary's details changed for Miss Sandra Leach on 1 January 2015 (1 page)
23 November 2015Director's details changed for Miss Sandra Leach on 1 January 2015 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Director's details changed for Miss Sandra Leach on 1 January 2015 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Company name changed the sandra leach company LTD\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
16 December 2014Company name changed the sandra leach company LTD\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Director's details changed for Ms Gill Webb on 1 November 2014 (2 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Director's details changed for Ms Gill Webb on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Ms Gill Webb on 1 November 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Appointment of Ms Gill Webb as a director (2 pages)
8 January 2013Appointment of Ms Gill Webb as a director (2 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Miss Sandra Leach on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Miss Sandra Leach on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Miss Sandra Leach on 2 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Appointment terminated director sarah constable (1 page)
1 June 2009Appointment terminated director sarah constable (1 page)
3 December 2008Return made up to 22/11/08; full list of members (4 pages)
3 December 2008Return made up to 22/11/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Secretary appointed miss sandra leach (1 page)
14 March 2008Secretary appointed miss sandra leach (1 page)
14 March 2008Appointment terminated secretary robert lawrie (1 page)
14 March 2008Appointment terminated secretary robert lawrie (1 page)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Particulars of contract relating to shares (4 pages)
23 March 2006Particulars of contract relating to shares (4 pages)
8 March 2006Ad 01/12/05--------- £ si 59@1=59 £ ic 41/100 (2 pages)
8 March 2006Ad 01/12/05--------- £ si 59@1=59 £ ic 41/100 (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Particulars of contract relating to shares (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Particulars of contract relating to shares (4 pages)
16 January 2006Registered office changed on 16/01/06 from: 1 reef house coral row plantation wharf london SW11 3UF (1 page)
16 January 2006Registered office changed on 16/01/06 from: 1 reef house coral row plantation wharf london SW11 3UF (1 page)
25 November 2005Return made up to 22/11/05; full list of members (6 pages)
25 November 2005Return made up to 22/11/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 November 2004Return made up to 22/11/04; full list of members (6 pages)
24 November 2004Return made up to 22/11/04; full list of members (6 pages)
30 June 2004Registered office changed on 30/06/04 from: 148 walton street kensington london SW3 2JJ (1 page)
30 June 2004Registered office changed on 30/06/04 from: 148 walton street kensington london SW3 2JJ (1 page)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 November 2003Return made up to 22/11/03; full list of members (6 pages)
29 November 2003Return made up to 22/11/03; full list of members (6 pages)
16 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
16 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
22 November 2002Incorporation (9 pages)
22 November 2002Incorporation (9 pages)