Company NameThe Sloane Club Group Limited
Company StatusDissolved
Company Number02609321
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameCatchalter Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameDavid Ray Selfe
NationalityBritish
StatusClosed
Appointed01 May 2004(12 years, 12 months after company formation)
Appointment Duration10 years, 2 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressChesterwood
Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(22 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 22 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMr Paul Martin Whiteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(22 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 22 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 week, 4 days after company formation)
Appointment Duration22 years, 9 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 September 1991)
RoleTaxation Manager
Correspondence Address3 Yeomas The Brotle
Ringmer
Lewes
East Sussex
BN8 5EL
Director NameDerek George Hussey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address57 Sloane Gardens
London
SW1W 8ED
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Secretary NameGraeme Philip Denison
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameMr Roy Meadowcroft
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 year, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWestover House
Westover Lane Poples Well
Crewkerne
Somerset
TA18 7ES
Director NameAntony Murkett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(3 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 February 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland
Long Lane
Bovingdon
Hertfordshire
HP3 0ND
Director NameJames Michael Beale Cayzer Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(10 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Director NameMr James Michael Beale Cayzer-Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(10 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Secretary NameJay Munian
NationalityBritish
StatusResigned
Appointed18 December 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address18b Abbey Road
Bush Hill Park
Enfield
EN1 2QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sloaneclub.co.uk
Telephone020 77309131
Telephone regionLondon

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14m at £1Sloane Club Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£977,500
Net Worth£14,509,562
Cash£3,834,764
Current Liabilities£1,089,489

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
20 February 2014Solvency statement dated 18/02/14 (1 page)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2014Statement by directors (1 page)
20 February 2014Statement by directors (1 page)
20 February 2014Solvency statement dated 18/02/14 (1 page)
20 February 2014Statement of capital on 20 February 2014
  • GBP 1
(4 pages)
20 February 2014Statement of capital on 20 February 2014
  • GBP 1
(4 pages)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 February 2014Termination of appointment of James Cayzer Colvin as a director (1 page)
12 February 2014Termination of appointment of James Cayzer Colvin as a director (1 page)
11 February 2014Termination of appointment of Antony Murkett as a director (1 page)
11 February 2014Termination of appointment of Charles Cayzer as a director (1 page)
11 February 2014Termination of appointment of Antony Murkett as a director (1 page)
11 February 2014Termination of appointment of Charles Cayzer as a director (1 page)
10 February 2014Appointment of Mr Graeme Philip Denison as a director (2 pages)
10 February 2014Appointment of Mr Paul Martin Whiteley as a director (2 pages)
10 February 2014Appointment of Mr Paul Martin Whiteley as a director (2 pages)
10 February 2014Appointment of Mr Graeme Philip Denison as a director (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (20 pages)
23 September 2013Full accounts made up to 31 March 2013 (20 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 March 2012 (20 pages)
14 September 2012Full accounts made up to 31 March 2012 (20 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
8 August 2011Full accounts made up to 31 March 2011 (21 pages)
8 August 2011Full accounts made up to 31 March 2011 (21 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 August 2010Full accounts made up to 31 March 2010 (21 pages)
18 August 2010Full accounts made up to 31 March 2010 (21 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (2 pages)
24 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (2 pages)
19 August 2009Full accounts made up to 31 March 2009 (20 pages)
19 August 2009Full accounts made up to 31 March 2009 (20 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Appointment terminated director roy meadowcroft (1 page)
3 June 2009Appointment terminated director roy meadowcroft (1 page)
5 August 2008Full accounts made up to 31 March 2008 (20 pages)
5 August 2008Full accounts made up to 31 March 2008 (20 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (19 pages)
14 September 2007Full accounts made up to 31 March 2007 (19 pages)
16 May 2007Return made up to 10/05/07; full list of members (3 pages)
16 May 2007Return made up to 10/05/07; full list of members (3 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Full accounts made up to 31 March 2006 (20 pages)
20 November 2006Full accounts made up to 31 March 2006 (20 pages)
24 May 2006Return made up to 10/05/06; full list of members (6 pages)
24 May 2006Return made up to 10/05/06; full list of members (6 pages)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
8 June 2005Return made up to 10/05/05; full list of members (6 pages)
8 June 2005Return made up to 10/05/05; full list of members (6 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (13 pages)
5 October 2004Full accounts made up to 31 March 2004 (13 pages)
19 May 2004Return made up to 10/05/04; full list of members (6 pages)
19 May 2004Return made up to 10/05/04; full list of members (6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
31 March 2004Particulars of mortgage/charge (13 pages)
31 March 2004Particulars of mortgage/charge (13 pages)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
27 May 2003Return made up to 10/05/03; full list of members (6 pages)
27 May 2003Return made up to 10/05/03; full list of members (6 pages)
21 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 June 2002Return made up to 10/05/02; full list of members (6 pages)
2 June 2002Return made up to 10/05/02; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
14 May 2001Return made up to 10/05/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
14 May 2001Return made up to 10/05/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
8 June 2000Return made up to 10/05/00; full list of members (14 pages)
8 June 2000Return made up to 10/05/00; full list of members (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
22 May 1999Return made up to 10/05/99; full list of members (10 pages)
22 May 1999Return made up to 10/05/99; full list of members (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house, 1 thomas more street, london. E1 9AR. (1 page)
15 October 1998Registered office changed on 15/10/98 from: cayzer house, 1 thomas more street, london. E1 9AR. (1 page)
20 May 1998Return made up to 10/05/98; full list of members (10 pages)
20 May 1998Return made up to 10/05/98; full list of members (10 pages)
7 October 1997Full group accounts made up to 31 March 1997 (15 pages)
7 October 1997Full group accounts made up to 31 March 1997 (15 pages)
27 May 1997Return made up to 10/05/97; full list of members (10 pages)
27 May 1997Return made up to 10/05/97; full list of members (10 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Auditor's resignation (1 page)
20 January 1997Auditor's resignation (1 page)
22 December 1996Full group accounts made up to 31 March 1996 (15 pages)
22 December 1996Full group accounts made up to 31 March 1996 (15 pages)
20 May 1996Return made up to 10/05/96; full list of members (12 pages)
20 May 1996Return made up to 10/05/96; full list of members (12 pages)
15 January 1996Full group accounts made up to 31 March 1995 (15 pages)
15 January 1996Full group accounts made up to 31 March 1995 (15 pages)
23 May 1995Return made up to 10/05/95; full list of members (16 pages)
23 May 1995Return made up to 10/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 September 1991Memorandum and Articles of Association (12 pages)
3 September 1991Memorandum and Articles of Association (12 pages)
28 August 1991Company name changed catchalter LIMITED\certificate issued on 29/08/91 (3 pages)
28 August 1991Company name changed catchalter LIMITED\certificate issued on 29/08/91 (3 pages)
10 May 1991Incorporation (9 pages)
10 May 1991Incorporation (9 pages)