Newton Road
London
W2 5SH
Secretary Name | Miss Victoria Santamaria |
---|---|
Status | Current |
Appointed | 31 January 2013(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Director Name | Mr Mark William Allen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Director Name | Miss Janet Louise Davidson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 August 1992) |
Role | Secretary |
Correspondence Address | 59 Runnymede Crescent London SW16 5UE |
Director Name | Ms Annabel Lisbeth Fried |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Ms Annabel Lisbeth Fried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Director Name | Veronica Mary Gambie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1994) |
Role | Secretary |
Correspondence Address | 185 Portnall Road Maida Vale London W2 3BN |
Director Name | Yvonne Louise Knight |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 5 Crofton Close Chepsow Road Forest Park Bracknell Berkshire RG12 3UR |
Director Name | Amanda Jayne Cerbone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 12 Townholm Crescent Hanwell London W7 2NA |
Director Name | Ms Victoria Santamaria |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 1999(21 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 07 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Website | sloane.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72213292 |
Telephone region | London |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Janis Sloane 50.00% Ordinary |
---|---|
50 at £1 | Sarah Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,079 |
Cash | £22,407 |
Current Liabilities | £1,044 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
12 April 2017 | Confirmation statement made on 2 March 2017 with updates (9 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Appointment of Mr Rishi Lokye as a director (2 pages) |
12 March 2013 | Termination of appointment of Annabel Fried as a secretary (1 page) |
12 March 2013 | Appointment of Miss Victoria Santamaria as a secretary (1 page) |
12 March 2013 | Termination of appointment of Annabel Fried as a director (1 page) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 March 2010 | Director's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Victoria Santamaria on 2 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (1 page) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Ms Annabel Lisbeth Fried on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Victoria Santamaria on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
20 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
9 March 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
16 November 2002 | Director's particulars changed (2 pages) |
19 March 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members
|
16 May 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members
|
15 January 2001 | Registered office changed on 15/01/01 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page) |
15 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
28 October 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
10 September 1999 | New director appointed (1 page) |
10 September 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
9 March 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
12 June 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
13 March 1997 | Return made up to 14/03/97; full list of members (7 pages) |
22 December 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
22 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
12 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
17 May 1995 | Return made up to 14/03/95; full list of members
|
8 December 1977 | Incorporation (15 pages) |