Company Name111 Flood Street Limited
DirectorsWilliam Andrew Oswald and Nils Paul Holm Christiansen
Company StatusActive
Company Number03109902
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Previous Name38 Sloane Court West Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Andrew Oswald
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2007(11 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address111 Flood Street
London
SW3 5TD
Director NameMr Nils Paul Holm Christiansen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(17 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Flood Street
Chelsea
London
SW3 5TD
Secretary NameMr Nils Paul Holm Christiansen
StatusCurrent
Appointed13 March 2013(17 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address111 Flood Street
London
SW3 5TD
Director NamePeter Anderson Sim
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address3 Blaenavon
Caversham Heights
Reading
Berkshire
RG4 7XQ
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameStuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2002)
RoleChartered Surveyor
Correspondence Address21 Birdhurst Road
London
SW18 1AR
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Drakefield Road
Upper Tooting
London
SW17 8RP
Director NameDaphne Elizabeth Robertson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(6 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Second Floor Flat
111 Flood Street
London
Sw3
Secretary NameDaphne Elizabeth Robertson
NationalityBritish
StatusResigned
Appointed18 January 2002(6 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 March 2013)
RoleSolicitor
Correspondence Address111 Flood Street
London
SW3 5TD
Director NamePeter John Strafford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 February 2007)
RoleInvestment Banker
Correspondence AddressBasement Ground Floor Flat
111 Flood Street
London
Sw3
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address111 Flood Street
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

2 at £1Nils Christiansen
50.00%
Ordinary
2 at £1William Andrew Oswald
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
6 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 September 2023Change of details for Mr William Andrew Oswald as a person with significant control on 31 January 2023 (2 pages)
21 April 2023Termination of appointment of Nils Paul Holm Christiansen as a secretary on 21 April 2023 (1 page)
16 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Appointment of Mr Nils Paul Holm Christiansen as a director (2 pages)
5 July 2013Termination of appointment of Daphne Robertson as a secretary (1 page)
5 July 2013Appointment of Mr Nils Paul Holm Christiansen as a secretary (2 pages)
5 July 2013Termination of appointment of Daphne Robertson as a director (1 page)
5 July 2013Termination of appointment of Daphne Robertson as a secretary (1 page)
5 July 2013Appointment of Mr Nils Paul Holm Christiansen as a director (2 pages)
5 July 2013Termination of appointment of Daphne Robertson as a director (1 page)
5 July 2013Appointment of Mr Nils Paul Holm Christiansen as a secretary (2 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Daphne Elizabeth Robertson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Andrew Oswald on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Daphne Elizabeth Robertson on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for William Andrew Oswald on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Daphne Elizabeth Robertson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Andrew Oswald on 1 October 2009 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 October 2008Return made up to 04/10/08; full list of members (4 pages)
17 October 2008Return made up to 04/10/08; full list of members (4 pages)
30 October 2007New director appointed (1 page)
30 October 2007Return made up to 04/10/07; full list of members (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 04/10/05; full list of members (7 pages)
1 November 2005Return made up to 04/10/05; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2003Return made up to 04/10/03; full list of members (7 pages)
18 October 2003Return made up to 04/10/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 November 2002Return made up to 04/10/02; full list of members (7 pages)
14 November 2002Return made up to 04/10/02; full list of members (7 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 18 cadogan gardens london SW3 2RP (1 page)
4 March 2002Registered office changed on 04/03/02 from: 18 cadogan gardens london SW3 2RP (1 page)
20 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2001Return made up to 04/10/01; full list of members (6 pages)
28 October 2001Return made up to 04/10/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 October 2000Return made up to 04/10/00; full list of members (6 pages)
20 October 2000Return made up to 04/10/00; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
28 October 1999Return made up to 04/10/99; full list of members (7 pages)
28 October 1999Return made up to 04/10/99; full list of members (7 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 October 1998Return made up to 04/10/98; no change of members (6 pages)
23 October 1998Return made up to 04/10/98; no change of members (6 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
24 April 1998Company name changed 38 sloane court west LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed 38 sloane court west LIMITED\certificate issued on 27/04/98 (2 pages)
2 November 1997Return made up to 04/10/97; no change of members (5 pages)
2 November 1997Return made up to 04/10/97; no change of members (5 pages)
4 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1996Return made up to 04/10/96; full list of members (7 pages)
28 October 1996Return made up to 04/10/96; full list of members (7 pages)
6 December 1995Ad 04/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 December 1995Ad 04/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 November 1995Accounting reference date notified as 31/12 (1 page)
29 November 1995Accounting reference date notified as 31/12 (1 page)
23 October 1995Director resigned;new director appointed (4 pages)
23 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 October 1995Director resigned;new director appointed (4 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 October 1995Incorporation (17 pages)
4 October 1995Incorporation (17 pages)