About

Registered Number: 05417432
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: 2nd Floor St James House, Bedford Road, Guildford, Surrey, GU1 4SJ

 

Soak & Sleep Ltd was established in 2005, it's status at Companies House is "Active". Hunt, Thandi, Cassar, Stefan John, Rose, Stuart, Sir, Tuckey, Andrew Marmaduke Lane, Hunt, Charles Roland Nicholas, Hunt, Thandi, Prowse, Tracy, Hunt, Charles Roland Nicholas, Hunt, Thandi Sarah, Kbo Associates Limited, Prowse, Adam George, Prowse Uk Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSAR, Stefan John 23 September 2015 - 1
ROSE, Stuart, Sir 07 May 2013 - 1
TUCKEY, Andrew Marmaduke Lane 10 October 2012 - 1
HUNT, Charles Roland Nicholas 26 February 2007 26 February 2007 1
HUNT, Thandi Sarah 08 April 2007 08 April 2008 1
KBO ASSOCIATES LIMITED 08 April 2008 03 February 2009 1
PROWSE, Adam George 26 February 2007 08 April 2008 1
PROWSE UK LIMITED 08 April 2008 03 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Thandi 01 April 2010 - 1
HUNT, Charles Roland Nicholas 04 February 2009 01 April 2010 1
HUNT, Thandi 01 April 2010 07 April 2013 1
PROWSE, Tracy 26 February 2007 08 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 17 April 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 27 April 2017
AA01 - Change of accounting reference date 27 April 2017
SH01 - Return of Allotment of shares 22 September 2016
RESOLUTIONS - N/A 05 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 25 October 2013
CERTNM - Change of name certificate 20 August 2013
RESOLUTIONS - N/A 29 May 2013
RESOLUTIONS - N/A 21 May 2013
CONNOT - N/A 21 May 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AP01 - Appointment of director 10 October 2012
MG01 - Particulars of a mortgage or charge 13 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
RESOLUTIONS - N/A 13 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 31 January 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AD01 - Change of registered office address 14 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
AP03 - Appointment of secretary 28 May 2010
AR01 - Annual Return 28 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AP03 - Appointment of secretary 27 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 16 June 2009
AAMD - Amended Accounts 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 06 July 2007
MEM/ARTS - N/A 11 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
CERTNM - Change of name certificate 28 March 2007
CERTNM - Change of name certificate 19 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 07 June 2006
CERTNM - Change of name certificate 12 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2012 Outstanding

N/A

Debenture 13 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.