About

Registered Number: 05354467
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Old Station Approach, Leatherhead, KT22 7TE,

 

Based in Leatherhead, Strip Ltd was setup in 2005, it's status at Companies House is "Active". There are 5 directors listed for Strip Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHANDOUR, Imad 28 March 2018 - 1
THE GROOMING COMPANY UK LIMITED 28 March 2018 - 1
FEATHERSTONE, Danielle Michelle 07 February 2005 28 March 2018 1
FEATHERSTONE, Maria Louise 07 February 2005 28 March 2018 1
FEATHERSTONE, Marie 07 February 2005 28 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
MR01 - N/A 16 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 19 November 2018
PSC07 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
PSC02 - N/A 10 April 2018
AP02 - Appointment of corporate director 10 April 2018
AD01 - Change of registered office address 10 April 2018
AA01 - Change of accounting reference date 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 February 2010
395 - Particulars of a mortgage or charge 30 July 2009
CERTNM - Change of name certificate 05 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 11 August 2006
225 - Change of Accounting Reference Date 23 June 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 02 November 2005
395 - Particulars of a mortgage or charge 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

Rent deposit deed 20 July 2009 Outstanding

N/A

Debenture 01 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.