About

Registered Number: 04007623
Date of Incorporation: 05/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 7 Wornal Park, Menmarsh Road,, Worminghall, Aylesbury, Buckinghamshire, HP18 9PH

 

Having been setup in 2000, Slr Intermediate Holding Company Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies director is listed as Austin, Derek Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUSTIN, Derek Keith 05 June 2000 08 August 2000 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 03 July 2019
AA01 - Change of accounting reference date 22 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 21 June 2018
PSC02 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 07 June 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
AA - Annual Accounts 19 June 2006
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
RESOLUTIONS - N/A 25 August 2004
AA - Annual Accounts 23 August 2004
CERTNM - Change of name certificate 22 July 2004
363s - Annual Return 28 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 17 May 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
225 - Change of Accounting Reference Date 16 October 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 03 September 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 03 September 2004 Fully Satisfied

N/A

Debenture 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.