About

Registered Number: 01942625
Date of Incorporation: 29/08/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: Knight Road, Rochester, Kent, ME2 2BP

 

Sleepeezee Holdings Ltd was registered on 29 August 1985 and has its registered office in Kent, it's status at Companies House is "Active". There are 6 directors listed for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDER, Marcel 21 July 2011 31 December 2015 1
DESCHAUMES, Caroline 15 April 2014 20 July 2017 1
HUGHES, Colin William N/A 23 May 1997 1
MOREL, Brenard Francois Auguste 23 October 2001 21 July 2011 1
NIX, Malcolm Robert 01 September 1992 06 April 1995 1
WILLAN, Richard Martin N/A 09 July 1992 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
MR04 - N/A 25 June 2020
MR01 - N/A 25 June 2020
MR05 - N/A 06 March 2020
RP04AP01 - N/A 03 February 2020
RP04AP01 - N/A 03 February 2020
RP04AP01 - N/A 03 February 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 18 June 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 July 2018
RESOLUTIONS - N/A 22 May 2018
MAR - Memorandum and Articles - used in re-registration 22 May 2018
CERT10 - Re-registration of a company from public to private 22 May 2018
RR02 - Application by a public company for re-registration as a private limited company 22 May 2018
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 21 July 2017
PSC08 - N/A 21 July 2017
AA - Annual Accounts 11 April 2017
CERTNM - Change of name certificate 29 December 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 August 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 11 August 2015
MR01 - N/A 31 July 2015
MR04 - N/A 13 July 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 18 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 June 2010
AUD - Auditor's letter of resignation 03 March 2010
MISC - Miscellaneous document 06 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 12 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 13 July 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
CERTNM - Change of name certificate 05 September 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 10 July 2001
363a - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
CERTNM - Change of name certificate 08 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 02 June 2000
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
CERT5 - Re-registration of a company from private to public 21 December 1999
AUDS - Auditor's statement 21 December 1999
AUDR - Auditor's report 21 December 1999
BS - Balance sheet 21 December 1999
MAR - Memorandum and Articles - used in re-registration 21 December 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 21 December 1999
43(3) - Application by a private company for re-registration as a public company 21 December 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
123 - Notice of increase in nominal capital 13 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
CERTNM - Change of name certificate 17 December 1998
395 - Particulars of a mortgage or charge 04 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 20 May 1998
395 - Particulars of a mortgage or charge 16 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 July 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288 - N/A 29 August 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 30 June 1995
288 - N/A 30 June 1995
395 - Particulars of a mortgage or charge 10 November 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 06 July 1993
363a - Annual Return 06 July 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
363s - Annual Return 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 29 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
363b - Annual Return 11 October 1991
363(287) - N/A 11 October 1991
AA - Annual Accounts 31 July 1991
288 - N/A 18 April 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 09 October 1990
288 - N/A 20 July 1990
AA - Annual Accounts 06 March 1990
288 - N/A 30 November 1989
288 - N/A 11 October 1989
363 - Annual Return 03 October 1989
288 - N/A 16 February 1989
AA - Annual Accounts 13 February 1989
288 - N/A 17 November 1988
363 - Annual Return 09 November 1988
288 - N/A 29 September 1988
288 - N/A 23 September 1988
288 - N/A 04 August 1988
288 - N/A 17 February 1988
288 - N/A 10 November 1987
288 - N/A 23 September 1987
AA - Annual Accounts 22 September 1987
288 - N/A 09 September 1987
288 - N/A 09 September 1987
288 - N/A 24 August 1987
363 - Annual Return 21 March 1987
288 - N/A 09 February 1987
288 - N/A 24 November 1986
288 - N/A 05 September 1986
AA - Annual Accounts 07 May 1986
CERTNM - Change of name certificate 02 December 1985
MISC - Miscellaneous document 29 August 1985
NEWINC - New incorporation documents 29 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2020 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

Legal mortgage 27 November 1998 Fully Satisfied

N/A

Mortgage debenture 07 April 1998 Fully Satisfied

N/A

Chattels mortgage 09 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.