Company NameSloane Park Property Trust Limited
Company StatusDissolved
Company Number00370239
CategoryPrivate Limited Company
Incorporation Date25 October 1941(82 years, 6 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJuliette Brennan
NationalityBritish
StatusClosed
Appointed14 December 2001(60 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 September 2005)
RoleAdministrator
Correspondence Address11 Clos Des Champs
La Route De Maufant
St. Saviour
JE2 7HX
Director NameDerek Sambrook
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(62 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 13 September 2005)
RoleManaging Director- Trust Compa
Correspondence Address50 Street Vista Obarrio Building
Apt 4b
Panama
Rep Of Panama
Foreign
Director NameMrs Daphne Aldridge
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 December 1996)
RoleCompany Director
Correspondence Address6 Greystones Drive
Reigate
Surrey
RH2 0HA
Director NameMrs Pamela Olive Leon
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address4 The Pavilion
Wray Mill Park Batts Hill
Reigate
Surrey
RH2 0LQ
Director NameMr Sidney Leon
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressSaturday Farm
West Street
Reigate
Surrey
RH2 9DA
Secretary NameMr Sidney Leon
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressSaturday Farm
West Street
Reigate
Surrey
RH2 9DA
Director NameMrs Daphna Nahon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(53 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Garden Road
London
NW8 9PR
Director NameMr Leon Rodolfo Nahon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(53 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Garden Road
London
NW8 9PR
Secretary NameMr Leon Rodolfo Nahon
NationalityBritish
StatusResigned
Appointed24 April 1995(53 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Garden Road
London
NW8 9PR
Director NamePierre Humphrey Stonborough
Date of BirthNovember 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed11 February 2000(58 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2003)
RoleBanker
Correspondence AddressSalesianergasse 31
Vienna A-1030
Foreign
Austria
Secretary NameRobin McEwan Smith
NationalityBritish
StatusResigned
Appointed11 February 2000(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2001)
RoleSolicitor
Correspondence Address7 Rue De Beaumont
Geneva
Ch1206

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,131
Cash£6,475
Current Liabilities£1,645

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
5 October 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 March 2002Return made up to 31/12/01; full list of members (5 pages)
7 March 2002Full accounts made up to 30 June 2000 (9 pages)
7 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Registered office changed on 12/02/01 from: 66 wigmore street london W1H 0HQ (1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 January 1997Director resigned (1 page)
30 January 1997Location of debenture register (1 page)
30 January 1997Location of register of members (1 page)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 February 1996Registered office changed on 22/02/96 from: 36 grove rd. Sutton surrey SM1 1BS (1 page)
22 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (4 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)