Company NameSloane Club Holdings Limited
Company StatusDissolved
Company Number03143088
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NamesMinemicro Limited and Caledonia Leisure & Media Limited

Business Activity

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

Directors

Secretary NameMr Graeme Philip Denison
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration18 years, 9 months (closed 04 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameMr Paul Martin Whiteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 04 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Nelson Road
New Malden
Surrey
KT3 5EA
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleCS
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameEdith Jane Osborn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleCS
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2006)
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78028080
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

68 at £1Caledonia Investments PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,815,078
Cash£499,365
Current Liabilities£414,700

Accounts

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

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2014Auditor's resignation (3 pages)
6 August 2014Auditor's resignation (3 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014Auditor's resignation (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 68
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 68
(6 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 68
(6 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 March 2012 (15 pages)
14 September 2012Full accounts made up to 31 March 2012 (15 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 3 January 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 (16 pages)
8 August 2011Full accounts made up to 31 March 2011 (16 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
18 August 2010Full accounts made up to 31 March 2010 (16 pages)
18 August 2010Full accounts made up to 31 March 2010 (16 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 December 2009Termination of appointment of a director (1 page)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
17 December 2009Termination of appointment of a director (1 page)
19 August 2009Full accounts made up to 31 March 2009 (15 pages)
19 August 2009Full accounts made up to 31 March 2009 (15 pages)
2 February 2009Return made up to 03/01/09; full list of members (4 pages)
2 February 2009Return made up to 03/01/09; full list of members (4 pages)
6 January 2009Gbp ic 100/68\27/11/08\gbp sr 32@1=32\ (1 page)
6 January 2009Gbp ic 100/68\27/11/08\gbp sr 32@1=32\ (1 page)
9 December 2008Appointment terminated director peter buckley (1 page)
9 December 2008Appointment terminated director peter buckley (1 page)
2 December 2008Resolutions
  • RES13 ‐ Repurchase agreement 27/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Repurchase agreement 27/11/2008
(2 pages)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
4 August 2008Full accounts made up to 31 March 2008 (15 pages)
4 August 2008Full accounts made up to 31 March 2008 (15 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
15 March 2007Interim accounts made up to 28 February 2007 (5 pages)
15 March 2007Interim accounts made up to 28 February 2007 (5 pages)
1 February 2007Return made up to 03/01/07; full list of members (6 pages)
1 February 2007Return made up to 03/01/07; full list of members (6 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 September 2006Full accounts made up to 31 March 2006 (17 pages)
12 September 2006Full accounts made up to 31 March 2006 (17 pages)
16 January 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006Full accounts made up to 31 March 2005 (12 pages)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
5 October 2004Full accounts made up to 31 March 2004 (12 pages)
5 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
18 March 2004Company name changed caledonia leisure & media limite d\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed caledonia leisure & media limite d\certificate issued on 18/03/04 (2 pages)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 February 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 February 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
21 February 2003Cancl sha prem acct/red sha cap £ ic 112000000/ 100 (4 pages)
21 February 2003Cancl sha prem acct/red sha cap £ ic 112000000/ 100 (4 pages)
20 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Nc inc already adjusted 24/01/03 (1 page)
12 February 2003Conso 05/02/03 (1 page)
12 February 2003Ad 24/01/03--------- £ si 999998@1=999998 £ ic 111000002/112000000 (2 pages)
12 February 2003Nc inc already adjusted 24/01/03 (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Conso 05/02/03 (1 page)
12 February 2003Ad 24/01/03--------- £ si 999998@1=999998 £ ic 111000002/112000000 (2 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
13 December 2002New director appointed (4 pages)
13 December 2002New director appointed (4 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)
18 January 2002Return made up to 03/01/02; full list of members (6 pages)
18 January 2002Return made up to 03/01/02; full list of members (6 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 E1 9LE (1 page)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Return made up to 03/01/00; full list of members (16 pages)
14 January 2000Return made up to 03/01/00; full list of members (16 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)
25 January 1999Return made up to 03/01/99; full list of members (15 pages)
25 January 1999Return made up to 03/01/99; full list of members (15 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)
19 January 1998Return made up to 03/01/98; full list of members (15 pages)
19 January 1998Return made up to 03/01/98; full list of members (15 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
20 January 1997Auditor's resignation (1 page)
20 January 1997Auditor's resignation (1 page)
15 January 1997Return made up to 03/01/97; full list of members (12 pages)
15 January 1997Return made up to 03/01/97; full list of members (12 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
24 March 1996New director appointed (3 pages)
24 March 1996New director appointed (3 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 March 1996£ nc 1000/111001000 29/02/96 (1 page)
19 March 1996£ nc 1000/111001000 29/02/96 (1 page)
19 March 1996Ad 29/02/96--------- £ si 111000000@1=111000000 £ ic 2/111000002 (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1996Memorandum and Articles of Association (19 pages)
19 March 1996Ad 29/02/96--------- £ si 111000000@1=111000000 £ ic 2/111000002 (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1996Memorandum and Articles of Association (19 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 March 1996New director appointed (4 pages)
18 March 1996New director appointed (4 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Company name changed minemicro LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed minemicro LIMITED\certificate issued on 14/02/96 (2 pages)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996Secretary resigned (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
3 January 1996Incorporation (12 pages)
3 January 1996Incorporation (12 pages)