Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Paul Martin Whiteley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 9 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brize Lodge Leafield Oxfordshire OX7 3DD |
Director Name | Anthony John Carter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 September 1991) |
Role | Taxation Manager |
Correspondence Address | 3 Yeomas The Brotle Ringmer Lewes East Sussex BN8 5EL |
Director Name | Derek George Hussey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 57 Sloane Gardens London SW1W 8ED |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Secretary Name | Graeme Philip Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Mr Roy Meadowcroft |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Westover House Westover Lane Poples Well Crewkerne Somerset TA18 7ES |
Director Name | Antony Murkett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 February 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland Long Lane Bovingdon Hertfordshire HP3 0ND |
Director Name | James Michael Beale Cayzer Colvin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Director Name | Mr James Michael Beale Cayzer-Colvin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Secretary Name | Jay Munian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 18b Abbey Road Bush Hill Park Enfield EN1 2QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sloaneclub.co.uk |
---|---|
Telephone | 020 77309131 |
Telephone region | London |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
14m at £1 | Sloane Club Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £977,500 |
Net Worth | £14,509,562 |
Cash | £3,834,764 |
Current Liabilities | £1,089,489 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Solvency statement dated 18/02/14 (1 page) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement by directors (1 page) |
20 February 2014 | Statement by directors (1 page) |
20 February 2014 | Solvency statement dated 18/02/14 (1 page) |
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
12 February 2014 | Termination of appointment of James Cayzer Colvin as a director (1 page) |
12 February 2014 | Termination of appointment of James Cayzer Colvin as a director (1 page) |
11 February 2014 | Termination of appointment of Antony Murkett as a director (1 page) |
11 February 2014 | Termination of appointment of Charles Cayzer as a director (1 page) |
11 February 2014 | Termination of appointment of Antony Murkett as a director (1 page) |
11 February 2014 | Termination of appointment of Charles Cayzer as a director (1 page) |
10 February 2014 | Appointment of Mr Graeme Philip Denison as a director (2 pages) |
10 February 2014 | Appointment of Mr Paul Martin Whiteley as a director (2 pages) |
10 February 2014 | Appointment of Mr Paul Martin Whiteley as a director (2 pages) |
10 February 2014 | Appointment of Mr Graeme Philip Denison as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Resolutions
|
18 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (2 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director roy meadowcroft (1 page) |
3 June 2009 | Appointment terminated director roy meadowcroft (1 page) |
5 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
24 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Particulars of mortgage/charge (13 pages) |
31 March 2004 | Particulars of mortgage/charge (13 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
14 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
14 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (14 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
22 May 1999 | Return made up to 10/05/99; full list of members (10 pages) |
22 May 1999 | Return made up to 10/05/99; full list of members (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house, 1 thomas more street, london. E1 9AR. (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house, 1 thomas more street, london. E1 9AR. (1 page) |
20 May 1998 | Return made up to 10/05/98; full list of members (10 pages) |
20 May 1998 | Return made up to 10/05/98; full list of members (10 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (10 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (10 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
20 January 1997 | Auditor's resignation (1 page) |
20 January 1997 | Auditor's resignation (1 page) |
22 December 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
22 December 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
20 May 1996 | Return made up to 10/05/96; full list of members (12 pages) |
20 May 1996 | Return made up to 10/05/96; full list of members (12 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
23 May 1995 | Return made up to 10/05/95; full list of members (16 pages) |
23 May 1995 | Return made up to 10/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
3 September 1991 | Memorandum and Articles of Association (12 pages) |
3 September 1991 | Memorandum and Articles of Association (12 pages) |
28 August 1991 | Company name changed catchalter LIMITED\certificate issued on 29/08/91 (3 pages) |
28 August 1991 | Company name changed catchalter LIMITED\certificate issued on 29/08/91 (3 pages) |
10 May 1991 | Incorporation (9 pages) |
10 May 1991 | Incorporation (9 pages) |