SLAVORY LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 03338785
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SLAVORY LIMITED are www.slavory.co.uk, and www.slavory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Slavory Limited is a Private Limited Company. The company registration number is 03338785. Slavory Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Slavory Limited is 24 Picton House Hussar Court Waterlooville Hampshire Po7 7sq. The company`s financial liabilities are £41.36k. It is £8.29k against last year. The cash in hand is £29.63k. It is £-21.6k against last year. And the total assets are £82.75k, which is £-38.01k against last year. AVORY, Donna Ann-Marie is a Secretary of the company. AVORY, Timothy Edward is a Director of the company. Secretary SLADE, Andrew John has been resigned. Secretary STYLES, Mary Heather Luxmoore has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BENNEYWORTH, Christian Colin has been resigned. Director SLADE, Andrew John has been resigned. The company operates in "Hairdressing and other beauty treatment".


slavory Key Finiance

LIABILITIES £41.36k
+25%
CASH £29.63k
-43%
TOTAL ASSETS £82.75k
-32%
All Financial Figures

Current Directors

Secretary
AVORY, Donna Ann-Marie
Appointed Date: 02 February 2006

Director
AVORY, Timothy Edward
Appointed Date: 24 March 1997
63 years old

Resigned Directors

Secretary
SLADE, Andrew John
Resigned: 02 February 2006
Appointed Date: 01 May 2000

Secretary
STYLES, Mary Heather Luxmoore
Resigned: 30 April 2000
Appointed Date: 24 March 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Director
BENNEYWORTH, Christian Colin
Resigned: 31 July 2008
Appointed Date: 13 December 2006
52 years old

Director
SLADE, Andrew John
Resigned: 02 February 2006
Appointed Date: 24 March 1997
57 years old

Persons With Significant Control

Avory Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Timothy Edward Avory
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

SLAVORY LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
18 Apr 2017
Confirmation statement made on 24 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

18 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
24 Jul 1997
Accounting reference date extended from 31/03/98 to 31/08/98
24 Jul 1997
Ad 17/06/97--------- £ si 998@1=998 £ ic 2/1000
27 Jun 1997
Particulars of mortgage/charge
02 Apr 1997
Secretary resigned
24 Mar 1997
Incorporation

SLAVORY LIMITED Charges

14 June 1997
Debenture
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…