Company NameSloane Residents Limited
Company StatusActive
Company Number01174098
CategoryPrivate Limited Company
Incorporation Date17 June 1974(49 years, 10 months ago)
Previous NameThirty Six Sloane Court West Residentslimited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Fiona Elizabeth Forsyth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(35 years, 10 months after company formation)
Appointment Duration14 years
RoleMagazine Publisher
Country of ResidenceEngland
Correspondence AddressFlat 1 Sloane Court West
London
SW3 4TB
Director NameMr Cato Henning Stonex
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(36 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 Sloane Court West
London
SW3 4TB
Director NameMr John Eastwood Dallas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(39 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 36 Sloane Court West
London
SW3 4TB
Director NameMr David Richard Milner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(43 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Saunders Wood & Co 140a Tachbrook Street
London
SW1V 2NE
Director NameMr Peter McClean Maitland
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 September 1993)
RoleCompany Director
Correspondence AddressFlat 9 36 Sloane Court West
Chelsea
London
SW3 4TB
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleBaimster
Country of ResidenceEngland
Correspondence AddressFlat 10
36 Sloane Court West
London
SW3 4TB
Director NameStephanie Rice-Warren
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleInvestment Banker
Correspondence AddressFlat 12
36 Swane Court West
London
SW3 4TB
Director NameLt Col Naomi Christy
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressFlat 1
36 Sloane Court West
London
SW3 4TB
Secretary NameLt Col Naomi Christy
NationalityBritish
StatusResigned
Appointed18 October 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressFlat 1
36 Sloane Court West
London
SW3 4TB
Director NameIain Alasdair Graham Menzies
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(19 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1994)
RoleStockerbroker
Correspondence Address15 Addison Crescent
London
W14 8JR
Director NameMr Philip Afia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(19 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sloane Court East
London
SW3 4TF
Secretary NameMr Philip Afia
NationalityBritish
StatusResigned
Appointed30 December 1993(19 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sloane Court East
London
SW3 4TF
Director NameBaron Paul Christian Bertouch Lehn
Date of BirthOctober 1922 (Born 101 years ago)
NationalityDanish
StatusResigned
Appointed28 June 1994(20 years after company formation)
Appointment Duration3 years (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressFlat 8
36 Sloane Court West
London
Sw3 4tb
SW3 4TB
Secretary NameHelen Catherine Wright
NationalityBritish
StatusResigned
Appointed28 June 1994(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 1994)
RoleSAD
Correspondence AddressFlat 6 36 Sloane Court West
London
SW3 4TB
Director NameIone Juliet Dodgson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFlat 7
36 Sloanecourt West
London
SW3 4TB
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusResigned
Appointed06 October 1994(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameLucia Mazzuchelli
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed25 January 1995(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressFlat 5 36 Sloane Court West
London
SW3 4TB
Director NameClive George Raleigh
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(21 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address36 Sloane Court West
London
SW3 4TB
Director NameFatemeh Moaven
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2001)
RoleHousewife
Correspondence AddressFlat 11 36 Sloane Court West
London
SW3 4TB
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 10
36 Sloane Court West
London
SW3 4TB
Secretary NameMr Michael Ellis Outlaw Palmer
NationalityBritish
StatusResigned
Appointed13 April 1999(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Elmwood Road
Herne Hill
London
SE24 9NU
Director NameAlan David Chambers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(27 years after company formation)
Appointment Duration1 month (resigned 31 July 2001)
RolePost Graduate Student
Correspondence AddressFlat 12
36 Sloane Court West
London
Greater London
SW3 4TB
Director NameMoujan Atapour
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressFlat 2 36 Sloane Court West
London
SW3 4TB
Director NameLorna Ailsa Graham Chetwynd
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2004)
RoleBldings Development
Correspondence Address45 Cubitt Terrace
London
SW4 6AN
Director NameFariborz Atapour
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(28 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 June 2011)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 12
94 Cornwall Gardens
London
SW7 4AX
Director NameSteinar Draegebo
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2002(28 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2009)
RoleConsultant
Correspondence AddressFlat 5
36 Sloane Court West
London
SW3 4TB
Director NameHoward Booth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(29 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 2004)
RoleIT Manager
Correspondence AddressFlat 12
36 Sloane Court West
London
SW3 4TB
Director NameJonathan Pollock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2004(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 June 2010)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address712 Fifth Avenue
New York
Usa
Ny 10019
Secretary NameChristopher John Watkinson
NationalityBritish
StatusResigned
Appointed19 March 2004(29 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mardleywood
Welwyn
Hertfordshire
AL6 0UX
Director NameIain Campbell Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(30 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 36 Sloane Court West
London
SW3 4TB
Director NameMr Philip Stanley Aiken
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2005(30 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 12 36 Sloane Court West
London
SW3 4TB
Director NameMr Anthony Charles Francis Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2004)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameStiles Harold Williams (Corporation)
StatusResigned
Appointed20 July 2014(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2016)
Correspondence AddressVenture House 27/29 Glasshouse Street
London
W1B 5DF
Secretary NameStiles Harold Williams Llp (Corporation)
StatusResigned
Appointed26 October 2016(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2018)
Correspondence AddressVenture House 27/29 Glasshouse Street
London
W1B 5DF

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

16 April 1991Delivered on: 18 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 sloane court west london S.w 3 title number ngl 569044.
Outstanding

Filing History

10 November 2023Micro company accounts made up to 24 March 2023 (2 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
11 October 2023Register inspection address has been changed from Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB (1 page)
11 October 2023Register inspection address has been changed from Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB (1 page)
21 December 2022Micro company accounts made up to 24 March 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
16 August 2022Registered office address changed from Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
20 December 2021Micro company accounts made up to 24 March 2021 (2 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 24 March 2020 (2 pages)
20 October 2020Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB (1 page)
20 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
3 January 2020Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB on 3 January 2020 (1 page)
2 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 24 March 2019 (2 pages)
24 October 2019Termination of appointment of Anthony Charles Francis Nissen as a director on 21 October 2019 (1 page)
7 December 2018Appointment of Mr David Richard Milner as a director on 24 October 2017 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
29 October 2018Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 140a Tachbrook Street London SW1V 2NE on 29 October 2018 (1 page)
24 September 2018Micro company accounts made up to 24 March 2018 (4 pages)
23 August 2018Termination of appointment of Stiles Harold Williams Llp as a secretary on 23 August 2018 (1 page)
18 April 2018Appointment of Anthony Charles Francis Nissen as a director on 20 March 2018 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
30 October 2017Micro company accounts made up to 24 March 2017 (5 pages)
30 October 2017Micro company accounts made up to 24 March 2017 (5 pages)
24 October 2017Termination of appointment of Philip Stanley Aiken as a director on 21 October 2017 (1 page)
24 October 2017Termination of appointment of Philip Stanley Aiken as a director on 21 October 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
26 October 2016Termination of appointment of Stiles Harold Williams as a secretary on 26 October 2016 (1 page)
26 October 2016Appointment of Stiles Harold Williams Llp as a secretary on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from First Floor South One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 26 October 2016 (1 page)
26 October 2016Registered office address changed from First Floor South One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Stiles Harold Williams as a secretary on 26 October 2016 (1 page)
26 October 2016Appointment of Stiles Harold Williams Llp as a secretary on 26 October 2016 (2 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 14
(8 pages)
12 November 2015Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to First Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to First Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 12 November 2015 (1 page)
12 November 2015Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
12 November 2015Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 14
(8 pages)
21 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
28 October 2014Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE (1 page)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 14
(8 pages)
28 October 2014Register inspection address has been changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD England to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 14
(8 pages)
28 October 2014Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE (1 page)
28 October 2014Register inspection address has been changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD England to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page)
8 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
21 July 2014Registered office address changed from C/O Stiles Harold Williams 2 Babmaes Street London SW1Y 6HD to One Jubilee Street Brighton East Sussex BN1 1GE on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Christopher John Watkinson as a secretary on 20 July 2014 (1 page)
21 July 2014Termination of appointment of Christopher John Watkinson as a secretary on 20 July 2014 (1 page)
21 July 2014Appointment of Stiles Harold Williams as a secretary on 20 July 2014 (2 pages)
21 July 2014Registered office address changed from C/O Stiles Harold Williams 2 Babmaes Street London SW1Y 6HD to One Jubilee Street Brighton East Sussex BN1 1GE on 21 July 2014 (1 page)
21 July 2014Appointment of Stiles Harold Williams as a secretary on 20 July 2014 (2 pages)
14 January 2014Total exemption small company accounts made up to 24 March 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Register inspection address has been changed from C/O George Trollope 150 Buckingham Palace Road Victoria London SW1W 9TR (1 page)
24 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 14
(10 pages)
24 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 14
(10 pages)
24 December 2013Register inspection address has been changed from C/O George Trollope 150 Buckingham Palace Road Victoria London SW1W 9TR (1 page)
28 November 2013Appointment of Mr John Eastwood Dallas as a director (2 pages)
28 November 2013Appointment of Mr John Eastwood Dallas as a director (2 pages)
13 November 2013Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 13 November 2013 (1 page)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
11 September 2012Termination of appointment of Alexander Wright as a director (1 page)
11 September 2012Termination of appointment of Alexander Wright as a director (1 page)
14 August 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (10 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (10 pages)
13 July 2011Accounts for a small company made up to 24 March 2011 (6 pages)
13 July 2011Accounts for a small company made up to 24 March 2011 (6 pages)
28 June 2011Termination of appointment of Fariborz Atapour as a director (1 page)
28 June 2011Termination of appointment of Fariborz Atapour as a director (1 page)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (11 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (11 pages)
30 July 2010Accounts for a small company made up to 24 March 2010 (6 pages)
30 July 2010Accounts for a small company made up to 24 March 2010 (6 pages)
20 July 2010Appointment of Mr Cato Henning Stonex as a director (2 pages)
20 July 2010Appointment of Mr Cato Henning Stonex as a director (2 pages)
25 June 2010Termination of appointment of Jonathan Pollock as a director (1 page)
25 June 2010Termination of appointment of Jonathan Pollock as a director (1 page)
27 May 2010Termination of appointment of Iain Clark as a director (1 page)
27 May 2010Termination of appointment of Iain Clark as a director (1 page)
20 May 2010Appointment of Miss Fiona Elizabeth Forsyth as a director (2 pages)
20 May 2010Appointment of Miss Fiona Elizabeth Forsyth as a director (2 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Jonathan Pollock on 18 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
27 October 2009Director's details changed for Jonathan Pollock on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Fariborz Atapour on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Stanley Aiken on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Iain Campbell Clark on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Fariborz Atapour on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Stanley Aiken on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Alexander Edward Mackenzie Wright on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Iain Campbell Clark on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Alexander Edward Mackenzie Wright on 18 October 2009 (2 pages)
17 August 2009Director appointed alexander edward mackenzie wright (1 page)
17 August 2009Appointment terminated director steinar draegebo (1 page)
17 August 2009Director appointed alexander edward mackenzie wright (1 page)
17 August 2009Appointment terminated director steinar draegebo (1 page)
4 August 2009Accounts for a small company made up to 24 March 2009 (6 pages)
4 August 2009Accounts for a small company made up to 24 March 2009 (6 pages)
20 November 2008Return made up to 18/10/08; full list of members (11 pages)
20 November 2008Return made up to 18/10/08; full list of members (11 pages)
19 November 2008Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page)
19 November 2008Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page)
7 August 2008Accounts for a small company made up to 24 March 2008 (6 pages)
7 August 2008Accounts for a small company made up to 24 March 2008 (6 pages)
21 February 2008Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page)
21 February 2008Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page)
19 November 2007Return made up to 18/10/07; full list of members (6 pages)
19 November 2007Return made up to 18/10/07; full list of members (6 pages)
27 September 2007Accounting reference date shortened from 05/04/08 to 24/03/08 (1 page)
27 September 2007Accounting reference date shortened from 05/04/08 to 24/03/08 (1 page)
2 August 2007Accounts for a small company made up to 5 April 2007 (6 pages)
2 August 2007Accounts for a small company made up to 5 April 2007 (6 pages)
2 August 2007Accounts for a small company made up to 5 April 2007 (6 pages)
2 November 2006Return made up to 18/10/06; full list of members (14 pages)
2 November 2006Return made up to 18/10/06; full list of members (14 pages)
3 August 2006Accounts for a small company made up to 5 April 2006 (6 pages)
3 August 2006Accounts for a small company made up to 5 April 2006 (6 pages)
3 August 2006Accounts for a small company made up to 5 April 2006 (6 pages)
19 January 2006Return made up to 18/10/05; full list of members (14 pages)
19 January 2006Return made up to 18/10/05; full list of members (14 pages)
15 August 2005Accounts for a small company made up to 5 April 2005 (6 pages)
15 August 2005Accounts for a small company made up to 5 April 2005 (6 pages)
15 August 2005Accounts for a small company made up to 5 April 2005 (6 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
5 January 2005Return made up to 18/10/04; full list of members (13 pages)
5 January 2005Return made up to 18/10/04; full list of members (13 pages)
8 December 2004Registered office changed on 08/12/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 December 2004Registered office changed on 08/12/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
21 October 2004Accounts for a small company made up to 5 April 2004 (6 pages)
21 October 2004Accounts for a small company made up to 5 April 2004 (6 pages)
21 October 2004Accounts for a small company made up to 5 April 2004 (6 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (2 pages)
1 April 2004Re sec 394 (1 page)
1 April 2004Re sec 394 (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
4 December 2003Return made up to 18/10/03; full list of members (15 pages)
4 December 2003Return made up to 18/10/03; full list of members (15 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
31 August 2003Full accounts made up to 5 April 2003 (8 pages)
31 August 2003Full accounts made up to 5 April 2003 (8 pages)
31 August 2003Full accounts made up to 5 April 2003 (8 pages)
4 December 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 December 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
2 September 2002Full accounts made up to 5 April 2002 (7 pages)
2 September 2002Full accounts made up to 5 April 2002 (7 pages)
2 September 2002Full accounts made up to 5 April 2002 (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ (1 page)
18 January 2002New secretary appointed (2 pages)
20 December 2001Return made up to 18/10/01; full list of members (13 pages)
20 December 2001Return made up to 18/10/01; full list of members (13 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
18 July 2001Full accounts made up to 5 April 2001 (8 pages)
18 July 2001Full accounts made up to 5 April 2001 (8 pages)
18 July 2001Full accounts made up to 5 April 2001 (8 pages)
3 November 2000Return made up to 18/10/00; full list of members (13 pages)
3 November 2000Return made up to 18/10/00; full list of members (13 pages)
2 August 2000Full accounts made up to 5 April 2000 (8 pages)
2 August 2000Full accounts made up to 5 April 2000 (8 pages)
2 August 2000Full accounts made up to 5 April 2000 (8 pages)
30 December 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 December 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 1999Full accounts made up to 5 April 1999 (8 pages)
22 December 1999Full accounts made up to 5 April 1999 (8 pages)
22 December 1999Full accounts made up to 5 April 1999 (8 pages)
3 November 1999Registered office changed on 03/11/99 from: sloane residents LIMITED c/o fry & co 10 hollywood road london SW10 9HY (1 page)
3 November 1999Registered office changed on 03/11/99 from: sloane residents LIMITED c/o fry & co 10 hollywood road london SW10 9HY (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Location of register of members (1 page)
31 March 1999Location of register of members (1 page)
30 December 1998Return made up to 18/10/98; change of members (6 pages)
30 December 1998Return made up to 18/10/98; change of members (6 pages)
19 October 1998Full accounts made up to 5 April 1998 (8 pages)
19 October 1998Full accounts made up to 5 April 1998 (8 pages)
19 October 1998Full accounts made up to 5 April 1998 (8 pages)
13 January 1998Return made up to 18/10/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 January 1998Return made up to 18/10/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 1997Full accounts made up to 5 April 1997 (9 pages)
24 October 1997Full accounts made up to 5 April 1997 (9 pages)
24 October 1997Full accounts made up to 5 April 1997 (9 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
21 December 1996Return made up to 18/10/96; full list of members (6 pages)
21 December 1996Return made up to 18/10/96; full list of members (6 pages)
19 November 1996Full accounts made up to 5 April 1996 (9 pages)
19 November 1996Full accounts made up to 5 April 1996 (9 pages)
19 November 1996Full accounts made up to 5 April 1996 (9 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: unicorn house 3 plough yard london EC2A 3LP (1 page)
12 March 1996Registered office changed on 12/03/96 from: unicorn house 3 plough yard london EC2A 3LP (1 page)
13 December 1995Full accounts made up to 5 April 1995 (9 pages)
13 December 1995Full accounts made up to 5 April 1995 (9 pages)
13 December 1995Full accounts made up to 5 April 1995 (9 pages)
24 October 1995Return made up to 18/10/95; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 October 1995Return made up to 18/10/95; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 June 1974Incorporation (17 pages)
17 June 1974Incorporation (17 pages)