SOAK & SLEEP LIMITED
GUILDFORD DUVET AND PILLOW WAREHOUSE LIMITED EURO MORTGAGES LIMITED 4SALE 2SOLD LTD HOUSE DOCTOR (ESSEX) LTD

Hellopages » Surrey » Guildford » GU1 4SJ

Company number 05417432
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 2ND FLOOR ST JAMES HOUSE, BEDFORD ROAD, GUILDFORD, SURREY, GU1 4SJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Previous accounting period shortened from 31 July 2016 to 30 July 2016; Statement of capital following an allotment of shares on 12 July 2016 GBP 1,300 . The most likely internet sites of SOAK & SLEEP LIMITED are www.soaksleep.co.uk, and www.soak-sleep.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Soak Sleep Limited is a Private Limited Company. The company registration number is 05417432. Soak Sleep Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Soak Sleep Limited is 2nd Floor St James House Bedford Road Guildford Surrey Gu1 4sj. . HUNT, Thandi is a Secretary of the company. HUNT, Charles Roland Nicholas is a Director of the company. ROSE, Stuart, Sir is a Director of the company. TUCKEY, Andrew Marmaduke Lane is a Director of the company. Secretary HUNT, Charles Roland Nicholas has been resigned. Secretary HUNT, Thandi has been resigned. Secretary KBO ASSOCIATES LIMITED has been resigned. Secretary PROWSE, Tracy has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director HUNT, Charles Roland Nicholas has been resigned. Director HUNT, Charles Roland Nicholas has been resigned. Director HUNT, Thandi Sarah has been resigned. Director KBO ASSOCIATES LIMITED has been resigned. Director PROWSE, Adam George has been resigned. Director PROWSE, Adam George has been resigned. Director PROWSE UK LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HUNT, Thandi
Appointed Date: 01 April 2010

Director
HUNT, Charles Roland Nicholas
Appointed Date: 04 February 2009
55 years old

Director
ROSE, Stuart, Sir
Appointed Date: 07 May 2013
76 years old

Director
TUCKEY, Andrew Marmaduke Lane
Appointed Date: 10 October 2012
82 years old

Resigned Directors

Secretary
HUNT, Charles Roland Nicholas
Resigned: 01 April 2010
Appointed Date: 04 February 2009

Secretary
HUNT, Thandi
Resigned: 07 April 2013
Appointed Date: 01 April 2010

Secretary
KBO ASSOCIATES LIMITED
Resigned: 03 February 2009
Appointed Date: 08 April 2008

Secretary
PROWSE, Tracy
Resigned: 08 April 2008
Appointed Date: 26 February 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 February 2007
Appointed Date: 07 April 2005

Director
HUNT, Charles Roland Nicholas
Resigned: 08 April 2008
Appointed Date: 08 April 2007
55 years old

Director
HUNT, Charles Roland Nicholas
Resigned: 26 February 2007
Appointed Date: 26 February 2007
55 years old

Director
HUNT, Thandi Sarah
Resigned: 08 April 2008
Appointed Date: 08 April 2007
48 years old

Director
KBO ASSOCIATES LIMITED
Resigned: 03 February 2009
Appointed Date: 08 April 2008

Director
PROWSE, Adam George
Resigned: 07 May 2013
Appointed Date: 04 February 2009
59 years old

Director
PROWSE, Adam George
Resigned: 08 April 2008
Appointed Date: 26 February 2007
59 years old

Director
PROWSE UK LIMITED
Resigned: 03 January 2009
Appointed Date: 08 April 2008

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 February 2007
Appointed Date: 07 April 2005

Persons With Significant Control

Mr Charles Roland Nicholas Hunt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOAK & SLEEP LIMITED Events

27 Apr 2017
Confirmation statement made on 7 April 2017 with updates
27 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
22 Sep 2016
Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,300

05 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 May 2016
Total exemption small company accounts made up to 2 August 2015
...
... and 74 more events
26 Feb 2007
Registered office changed on 26/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
08 Jun 2006
Return made up to 07/04/06; full list of members
07 Jun 2006
Accounts for a dormant company made up to 30 April 2006
12 Apr 2005
Company name changed house doctor (essex) LTD\certificate issued on 12/04/05
07 Apr 2005
Incorporation

SOAK & SLEEP LIMITED Charges

30 July 2012
Debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Debenture
Delivered: 15 December 2010
Status: Satisfied on 5 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…