About

Registered Number: 03338785
Date of Incorporation: 24/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

Slavory Ltd was registered on 24 March 1997 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUESADA, Antonio Oscar 20 October 2017 - 1
BENNEYWORTH, Christian Colin 13 December 2006 31 July 2008 1
SLADE, Andrew John 24 March 1997 02 February 2006 1
Secretary Name Appointed Resigned Total Appointments
STYLES, Mary Heather Luxmoore 24 March 1997 30 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 22 April 2020
TM02 - Termination of appointment of secretary 20 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 April 2019
PSC05 - N/A 28 March 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 April 2018
PSC04 - N/A 01 December 2017
AP01 - Appointment of director 01 December 2017
PSC01 - N/A 17 November 2017
PSC05 - N/A 17 November 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 29 April 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 31 May 2013
DISS40 - Notice of striking-off action discontinued 02 October 2012
AA - Annual Accounts 01 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 September 2008
RESOLUTIONS - N/A 06 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 28 March 2007
RESOLUTIONS - N/A 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 29 March 2006
RESOLUTIONS - N/A 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 20 April 2005
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
353 - Register of members 15 December 2004
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 27 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 04 April 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 28 May 1998
287 - Change in situation or address of Registered Office 14 August 1997
225 - Change of Accounting Reference Date 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
395 - Particulars of a mortgage or charge 27 June 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
NEWINC - New incorporation documents 24 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.