London
W2 5QU
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Stephen Daniel Patrick MacDonnell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1993) |
Role | Sales Manager |
Correspondence Address | 27 St Stephens Gardens London W2 5QU |
Director Name | Siobhan Teresa Moriarty |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1993) |
Role | Solicitor |
Correspondence Address | Flat M1 27 St Stephens Gardens London W2 5QU |
Secretary Name | Siobhan Teresa Moriarty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Flat M1 27 St Stephens Gardens London W2 5QU |
Director Name | Mr Peter John Higgins |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 27 St Stephens Gardens London W2 5QU |
Secretary Name | Mr David Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 122 Gloucester Terrace London W2 |
Director Name | Dr Ronald Kenneth Benedict Pearce |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(9 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 November 2007) |
Role | Physician Neurologist |
Country of Residence | England |
Correspondence Address | Flat 3 16 Chelsea Embankment London SW3 4LA |
Secretary Name | Leonard Wharfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 27 Saint Stephens Gardens London W2 5QU |
Director Name | Dr Giannahdrea Poesio |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat M2 St Stephens Gardens London W2 5QU |
Director Name | Leonard Wharfe |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 27 Saint Stephens Gardens London W2 5QU |
Director Name | Hugh Alan Cornwell |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(23 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 27 St Stephens Gardens London W2 5QU |
Director Name | Mr David Brian Murrell |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(23 years after company formation) |
Appointment Duration | 3 years (resigned 24 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sun Hill West Road Weybridge Surrey KT13 0LZ |
Director Name | Gareth Ringer |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2015) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 27 St Stephens Gardens London W2 5QU |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 05 May 2013(28 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 68 Sloan Block Management 68 Queens Gardens London W2 3AH |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | Charles Hewitt 7.14% Ordinary |
---|---|
1 at £10 | Dr Giannandrea Poesio 7.14% Ordinary |
1 at £10 | Dr M. Vilasoso 7.14% Ordinary |
1 at £10 | F. Botari 7.14% Ordinary |
1 at £10 | G. Ringer 7.14% Ordinary |
1 at £10 | Mr Bernard Curtis 7.14% Ordinary |
1 at £10 | Mr Christian Malek 7.14% Ordinary |
1 at £10 | Mr D. Morris 7.14% Ordinary |
1 at £10 | Mr J. Board 7.14% Ordinary |
1 at £10 | Mr J. Copeland & Mrs M. Copeland 7.14% Ordinary |
1 at £10 | Mr Leonard Wharfe 7.14% Ordinary |
1 at £10 | Mrs Barbara Cannon 7.14% Ordinary |
1 at £10 | Ms Karen Wilson 7.14% Ordinary |
1 at £10 | Patricia Morgan 7.14% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (1 month from now) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
---|---|
6 July 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
21 January 2020 | Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 21 January 2020 (1 page) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
19 December 2018 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Termination of appointment of Giannahdrea Poesio as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Giannahdrea Poesio as a director on 26 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Leonard Wharfe as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Leonard Wharfe as a director on 18 May 2017 (1 page) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Termination of appointment of Gareth Ringer as a director on 3 September 2015 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Termination of appointment of Gareth Ringer as a director on 3 September 2015 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
9 July 2013 | Termination of appointment of Leonard Wharfe as a secretary (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Sincalirs 1 Hereford Road London W2 4AB United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Sincalirs 1 Hereford Road London W2 4AB United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
9 July 2013 | Termination of appointment of Leonard Wharfe as a secretary (1 page) |
9 July 2013 | Registered office address changed from C/O C/O Sincalirs 1 Hereford Road London W2 4AB United Kingdom on 9 July 2013 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 February 2013 | Appointment of Gareth Ringer as a director (3 pages) |
7 February 2013 | Appointment of Gareth Ringer as a director (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Director's details changed for Leonard Wharfe on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Christian Malek on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from Flat 8 27 Saint Stephens Gardens London W2 5QU on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Director's details changed for Leonard Wharfe on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Christian Malek on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from Flat 8 27 Saint Stephens Gardens London W2 5QU on 20 August 2012 (1 page) |
1 February 2012 | Termination of appointment of Hugh Cornwell as a director (2 pages) |
1 February 2012 | Termination of appointment of Hugh Cornwell as a director (2 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
2 December 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
16 August 2011 | Termination of appointment of David Murrell as a director (2 pages) |
16 August 2011 | Termination of appointment of David Murrell as a director (2 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
3 March 2011 | Appointment of Dr Giannahdrea Poesio as a director (3 pages) |
3 March 2011 | Appointment of Dr Giannahdrea Poesio as a director (3 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Annual return made up to 30 June 2010 (16 pages) |
30 July 2010 | Annual return made up to 30 June 2010 (16 pages) |
7 July 2010 | Termination of appointment of Giannandrea Poesio as a director (2 pages) |
7 July 2010 | Termination of appointment of Giannandrea Poesio as a director (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 10/06/08; change of members (8 pages) |
14 July 2008 | Return made up to 10/06/08; change of members (8 pages) |
9 May 2008 | Director appointed david brian murrell (2 pages) |
9 May 2008 | Director appointed christian malek (2 pages) |
9 May 2008 | Director appointed hugh alan cornwell (2 pages) |
9 May 2008 | Director appointed david brian murrell (2 pages) |
9 May 2008 | Director appointed christian malek (2 pages) |
9 May 2008 | Director appointed hugh alan cornwell (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members
|
20 June 2006 | Return made up to 10/06/06; full list of members
|
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (12 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (12 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (12 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (12 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (12 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (12 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: flat 8 27 saint stephens gardens, london, W2 5QU (1 page) |
17 June 2002 | Return made up to 10/06/02; full list of members
|
17 June 2002 | Registered office changed on 17/06/02 from: flat 8 27 saint stephens gardens, london, W2 5QU (1 page) |
17 June 2002 | Return made up to 10/06/02; full list of members
|
25 July 2001 | Return made up to 10/06/01; full list of members (11 pages) |
25 July 2001 | Return made up to 10/06/01; full list of members (11 pages) |
17 July 2000 | Return made up to 10/06/00; full list of members (11 pages) |
17 July 2000 | Return made up to 10/06/00; full list of members (11 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 February 2000 | Return made up to 10/06/99; full list of members (11 pages) |
16 February 2000 | Return made up to 10/06/99; full list of members (11 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: parklands management, 122 gloucester terrace, hyde park, london W2 6HP (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: parklands management, 122 gloucester terrace, hyde park, london W2 6HP (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
7 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 May 1998 | Resolutions
|
28 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 October 1995 | Resolutions
|
6 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
6 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |