About

Registered Number: 06124979
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Blackthorne Point, Blackthorne Crescent, Colnbrook, SL3 0QR,

 

Having been setup in 2007, Slough Assets Ltd are based in Colnbrook, it has a status of "Active". Gill, Mohinder, Gill, Kuldip Singh are listed as directors of the company. Currently we aren't aware of the number of employees at the Slough Assets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Mohinder 23 February 2007 - 1
GILL, Kuldip Singh 23 February 2007 07 June 2014 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 14 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AR01 - Annual Return 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AA - Annual Accounts 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG01 - Particulars of a mortgage or charge 21 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 09 July 2008
395 - Particulars of a mortgage or charge 22 March 2007
225 - Change of Accounting Reference Date 19 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 May 2012 Outstanding

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Debenture 13 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.