About

Registered Number: 03735841
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Old School, London Road, Westerham, Kent, TN16 1DN

 

Founded in 1999, Slender Winter Partnership Ltd has its registered office in Westerham in Kent, it's status at Companies House is "Active". The business has 4 directors listed as Lord, Vyvyan Christopher, Bushell, Paul John, Allan, James David, Winter, Leonard Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Paul John 01 January 2020 - 1
WINTER, Leonard Norman 18 March 1999 18 July 2014 1
Secretary Name Appointed Resigned Total Appointments
LORD, Vyvyan Christopher 23 June 2006 - 1
ALLAN, James David 18 March 1999 15 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 02 January 2019
PSC07 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 27 June 2003
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
123 - Notice of increase in nominal capital 04 October 2002
AA - Annual Accounts 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
SA - Shares agreement 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 19 July 2000
225 - Change of Accounting Reference Date 03 March 2000
395 - Particulars of a mortgage or charge 09 July 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.