Company NameSloane Corporate Finance Limited
DirectorsPeter Richard Stephen Earl and Anastasia Protasova
Company StatusActive
Company Number02673030
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMrs Elizabeth Shaw
NationalityBritish
StatusCurrent
Appointed01 June 1992(5 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodwarde Road
London
SE22 8UJ
Director NameAnastasia Protasova
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(20 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House 2 Priory Street
London
SN13 0AR
Director NameMrs Emma Elizabeth Earl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Lodge
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DL
Secretary NamePeter Richard Stephen Earl
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Lodge
Shipton-Under-Wychwood
Oxfordshire
OX7 6DG
Director NameRalph Mitchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1994)
RoleCorporate Finance
Correspondence Address8 Fortismere Avenue
London
N10 3BL
Director NameAra Oztemel
Date of BirthMay 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1993(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 1994)
RoleCompany Director
Correspondence Address19 Oneida Drive Greenwich
Connecticut 06830
Usa
Director NameMr Brian Rowbotham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dundee Court 73 Wapping High Street
London
E1W 2YG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMillbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,699
Cash£2,880
Current Liabilities£21,649

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

10 March 1993Delivered on: 26 March 1993
Satisfied on: 7 December 2001
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied

Filing History

23 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
15 August 2018Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London London SW1P 4QP on 15 August 2018 (1 page)
9 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 43,002
(5 pages)
19 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 43,002
(5 pages)
19 February 2016Register inspection address has been changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
19 February 2016Register inspection address has been changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
18 February 2016Termination of appointment of Brian Rowbotham as a director on 15 April 2015 (1 page)
18 February 2016Termination of appointment of Brian Rowbotham as a director on 15 April 2015 (1 page)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 43,002
(6 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 43,002
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 43,002
(6 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 43,002
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 February 2013Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
14 February 2013Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Appointment of Anastasia Protasova as a director (3 pages)
14 February 2012Appointment of Brian Rowbotham as a director (3 pages)
14 February 2012Appointment of Brian Rowbotham as a director (3 pages)
14 February 2012Appointment of Anastasia Protasova as a director (3 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2013
(5 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2013
(5 pages)
29 September 2011Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Emma Earl as a director (2 pages)
5 January 2011Termination of appointment of Emma Earl as a director (2 pages)
22 December 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
22 December 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Emma Elizabeth Earl on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Peter Richard Stephen Earl on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Peter Richard Stephen Earl on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Emma Elizabeth Earl on 19 December 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
31 March 2007Registered office changed on 31/03/07 from: 88 crawford street, london, W1H 2EJ (1 page)
31 March 2007Registered office changed on 31/03/07 from: 88 crawford street, london, W1H 2EJ (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 19/12/06; full list of members (2 pages)
23 January 2007Return made up to 19/12/06; full list of members (2 pages)
6 April 2006Return made up to 19/12/05; full list of members (2 pages)
6 April 2006Return made up to 19/12/05; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 88-90 crawford street, london, W1H 2EJ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 88-90 crawford street, london, W1H 2EJ (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
30 March 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 February 2004Return made up to 19/12/03; full list of members (8 pages)
1 February 2004Return made up to 19/12/03; full list of members (8 pages)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street, london, W1W 6YQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street, london, W1W 6YQ (1 page)
24 March 2003Return made up to 19/12/02; full list of members (7 pages)
24 March 2003Return made up to 19/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 March 2002Return made up to 19/12/00; full list of members (6 pages)
9 March 2002Return made up to 19/12/00; full list of members (6 pages)
5 March 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Return made up to 19/12/99; full list of members (7 pages)
22 December 1999Return made up to 19/12/99; full list of members (7 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 19/12/98; full list of members (7 pages)
30 December 1998Return made up to 19/12/98; full list of members (7 pages)
13 March 1998Registered office changed on 13/03/98 from: 149 cleveland street, london, W1P 5PH (1 page)
13 March 1998Registered office changed on 13/03/98 from: 149 cleveland street, london, W1P 5PH (1 page)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Return made up to 19/12/97; full list of members (9 pages)
17 December 1997Return made up to 19/12/97; full list of members (9 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 19/12/96; full list of members (9 pages)
26 January 1997Return made up to 19/12/96; full list of members (9 pages)
24 June 1996Return made up to 19/12/95; full list of members (9 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Return made up to 19/12/95; full list of members (9 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 December 1991Incorporation (16 pages)
19 December 1991Incorporation (16 pages)