Company NameSloaner Limited
DirectorsAngelo John Thomas and Thomas John Thomas
Company StatusActive
Company Number03019171
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Angelo John Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Woodlands
London
N14 5RN
Director NameMr Thomas John Thomas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eversley Crescent
Winchmore Hill
London
N21 1EL
Secretary NameMr Angelo John Thomas
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Woodlands
London
N14 5RN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.snappysnaps.co.uk

Location

Registered Address73a Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,736,602
Cash£285,209
Current Liabilities£126,323

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

7 December 1998Delivered on: 22 December 1998
Satisfied on: 14 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
2 October 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
6 October 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
1 October 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
26 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
17 September 2019Cessation of Thomas John Thomas as a person with significant control on 10 September 2019 (1 page)
17 September 2019Notification of Figaro Maya Limited as a person with significant control on 10 September 2019 (2 pages)
17 September 2019Notification of Thomas Realty Limited as a person with significant control on 10 September 2019 (2 pages)
17 September 2019Cessation of Angelo John Thomas as a person with significant control on 10 September 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
27 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
1 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Registered office address changed from 170 Kings Road London SW3 4UP to 73a Victoria Street London SW1H 0HW on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 170 Kings Road London SW3 4UP to 73a Victoria Street London SW1H 0HW on 20 January 2017 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Angelo John Thomas on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Angelo John Thomas on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Angelo John Thomas on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 March 2009Return made up to 07/02/09; full list of members (4 pages)
27 March 2009Return made up to 07/02/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 April 2008Return made up to 07/02/08; full list of members (4 pages)
11 April 2008Return made up to 07/02/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 March 2007Return made up to 07/02/07; full list of members (2 pages)
22 March 2007Return made up to 07/02/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 February 2006Return made up to 07/02/06; full list of members (2 pages)
23 February 2006Return made up to 07/02/06; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
6 September 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
6 September 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
3 February 2005Return made up to 07/02/05; full list of members (7 pages)
3 February 2005Return made up to 07/02/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
4 March 2004Full accounts made up to 31 May 2003 (15 pages)
4 March 2004Full accounts made up to 31 May 2003 (15 pages)
27 January 2004Return made up to 07/02/04; full list of members (8 pages)
27 January 2004Return made up to 07/02/04; full list of members (8 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
22 November 2002Full accounts made up to 31 May 2002 (15 pages)
22 November 2002Full accounts made up to 31 May 2002 (15 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Return made up to 07/02/02; full list of members (6 pages)
18 February 2002Return made up to 07/02/02; full list of members (6 pages)
17 December 2001Full accounts made up to 31 May 2001 (14 pages)
17 December 2001Full accounts made up to 31 May 2001 (14 pages)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 May 2000 (13 pages)
16 January 2001Full accounts made up to 31 May 2000 (13 pages)
3 March 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
17 January 2000Full accounts made up to 31 May 1999 (12 pages)
17 January 2000Full accounts made up to 31 May 1999 (12 pages)
9 April 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
23 September 1998Full accounts made up to 31 May 1998 (14 pages)
23 September 1998Full accounts made up to 31 May 1998 (14 pages)
20 February 1998Return made up to 07/02/98; no change of members (4 pages)
20 February 1998Return made up to 07/02/98; no change of members (4 pages)
12 September 1997Full accounts made up to 31 May 1997 (13 pages)
12 September 1997Full accounts made up to 31 May 1997 (13 pages)
8 April 1997Return made up to 07/02/97; no change of members (4 pages)
8 April 1997Return made up to 07/02/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 May 1996 (12 pages)
11 December 1996Full accounts made up to 31 May 1996 (12 pages)
12 April 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Accounting reference date notified as 31/05 (1 page)
28 June 1995Accounting reference date notified as 31/05 (1 page)
28 June 1995Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1995Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1995Incorporation (12 pages)