Company NameSloane Stanley Estate Limited
Company StatusActive
Company Number03903545
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Damian John William Greenish
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrensham House
Piltdown
East Sussex
TN22 3XN
Director NameMr Timothy John Everett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NameMr Richard Stephen Hans Everett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleEstate Manager / Landowner
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NameHannah Jane Cannon Grievson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Old Church Street
London
SW3 5DB
Secretary NameTimothy John Everett
StatusCurrent
Appointed25 March 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleAccountant
Correspondence AddressQuince Cottage The Street
Bury
Pulborough
West Sussex
RH20 1PA
Director NameMr Adam Vere Balfour Broke
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Gracious Street
Selborne
Alton
Hampshire
GU34 3JD
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2021)
RoleFamily Office Director
Country of ResidenceEngland
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(1 year, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 September 2020)
Correspondence Address45 Cadogan Gardens
London
SW3 2AQ

Contact

Websitesloanestanley.com
Email address[email protected]
Telephone020 73497906
Telephone regionLondon

Location

Registered Address60 Old Church Street
London
SW3 5DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,304,477
Net Worth£6,469,721
Cash£471,336
Current Liabilities£744,806

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

24 March 2005Delivered on: 6 April 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239 kings road chelsea london t/no LN48604 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 September 2004Delivered on: 17 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 237 kings road chelsea t/n LN48604 (part), the proceeds of sale, insurance, goodwill, floating charge all moveable plant machinery implements equipment and other effects,. See the mortgage charge document for full details.
Outstanding
14 September 2004Delivered on: 17 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 219 and 221 kings road chelsea and part of basement below t/n LN48604 (part), the proceeds of sale, insurance, goodwill, floating charge all moveable plant machinery implements equipment and other effects,. See the mortgage charge document for full details.
Outstanding
15 September 2004Delivered on: 17 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 227, 229, 233 and 235 kings road chelsea t/n LNBGL15961, the proceeds of sale, insurance, goodwill, floating charge all moveable plant machinery implements equipment and other effects,. See the mortgage charge document for full details.
Outstanding
14 September 2004Delivered on: 17 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 241-245 kings road chelsea and part of basement below t/n LN49152 (part), the proceeds of sale, insurance, goodwill, floating charge all moveable plant machinery implements equipment and other effects,. See the mortgage charge document for full details.
Outstanding
24 May 2000Delivered on: 26 May 2000
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 2000Delivered on: 26 May 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of this mortgage.
Particulars: L/Hold property known as alexandra mansions 325-341 kings rd,london SW3; t/no ngl 395234.
Outstanding

Filing History

5 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
17 March 2023Appointment of Elaine Patricia Fitzpatrick as a director on 27 October 2022 (2 pages)
14 February 2023Current accounting period shortened from 5 April 2023 to 31 March 2023 (3 pages)
7 November 2022Accounts for a small company made up to 5 April 2022 (8 pages)
18 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
10 November 2021Accounts for a small company made up to 5 April 2021 (9 pages)
5 May 2021Termination of appointment of Francis Alexander Scott as a director on 25 March 2021 (1 page)
5 May 2021Appointment of Hannah Jane Cannon Grievson as a director on 25 March 2021 (2 pages)
5 May 2021Appointment of Timothy John Everett as a secretary on 25 March 2021 (2 pages)
22 April 2021Confirmation statement made on 9 March 2021 with updates (3 pages)
27 January 2021Termination of appointment of Pg Secretarial Services Limited as a secretary on 11 September 2020 (1 page)
17 November 2020Accounts for a small company made up to 5 April 2020 (10 pages)
17 November 2020Register inspection address has been changed to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page)
17 November 2020Register(s) moved to registered inspection location Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page)
16 November 2020Registered office address changed from 45 Cadogan Gardens London SW3 2AQ to 60 Old Church Street London SW3 5DB on 16 November 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
12 November 2019Accounts for a small company made up to 5 April 2019 (10 pages)
31 October 2019Cessation of Adam Vere Balfour Broke as a person with significant control on 9 October 2019 (1 page)
31 October 2019Notification of Francis Alexander Scott as a person with significant control on 9 October 2019 (2 pages)
18 October 2019Appointment of Mr Francis Alexander Scott as a director on 9 October 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 5 April 2018 (9 pages)
14 March 2018Director's details changed for Mr Richard Stephen Hans Everett on 6 March 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 5 April 2017 (12 pages)
21 September 2017Accounts for a small company made up to 5 April 2017 (12 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
22 December 2016All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
22 December 2016All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
18 November 2016Full accounts made up to 5 April 2016 (14 pages)
18 November 2016Full accounts made up to 5 April 2016 (14 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(6 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(6 pages)
9 January 2016Full accounts made up to 5 April 2015 (15 pages)
9 January 2016Full accounts made up to 5 April 2015 (15 pages)
27 May 2015Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
17 November 2014Full accounts made up to 5 April 2014 (14 pages)
17 November 2014Full accounts made up to 5 April 2014 (14 pages)
17 November 2014Full accounts made up to 5 April 2014 (14 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
25 November 2013Full accounts made up to 5 April 2013 (15 pages)
25 November 2013Full accounts made up to 5 April 2013 (15 pages)
25 November 2013Full accounts made up to 5 April 2013 (15 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 5 April 2012 (14 pages)
26 September 2012Full accounts made up to 5 April 2012 (14 pages)
26 September 2012Full accounts made up to 5 April 2012 (14 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 5 April 2011 (14 pages)
3 January 2012Full accounts made up to 5 April 2011 (14 pages)
3 January 2012Full accounts made up to 5 April 2011 (14 pages)
24 October 2011Appointment of Richard Stephen Hans Everett as a director (3 pages)
24 October 2011Appointment of Richard Stephen Hans Everett as a director (3 pages)
17 October 2011Appointment of Timothy John Everett as a director (3 pages)
17 October 2011Termination of appointment of Stuart Corbyn as a director (2 pages)
17 October 2011Appointment of Timothy John Everett as a director (3 pages)
17 October 2011Termination of appointment of Stuart Corbyn as a director (2 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Pg Secretarial Services Limited on 7 February 2011 (2 pages)
17 February 2011Secretary's details changed for Pg Secretarial Services Limited on 7 February 2011 (2 pages)
17 February 2011Secretary's details changed for Pg Secretarial Services Limited on 7 February 2011 (2 pages)
10 November 2010Full accounts made up to 5 April 2010 (14 pages)
10 November 2010Full accounts made up to 5 April 2010 (14 pages)
10 November 2010Full accounts made up to 5 April 2010 (14 pages)
22 March 2010Registered office address changed from 45 Pont Street London SW1X 0BX on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 45 Pont Street London SW1X 0BX on 22 March 2010 (2 pages)
2 March 2010Annual return made up to 7 February 2010 (14 pages)
2 March 2010Annual return made up to 7 February 2010 (14 pages)
2 March 2010Annual return made up to 7 February 2010 (14 pages)
4 January 2010Full accounts made up to 5 April 2009 (37 pages)
4 January 2010Full accounts made up to 5 April 2009 (37 pages)
4 January 2010Full accounts made up to 5 April 2009 (37 pages)
25 February 2009Return made up to 07/02/09; full list of members (7 pages)
25 February 2009Return made up to 07/02/09; full list of members (7 pages)
12 January 2009Director appointed stuart alan corbyn (3 pages)
12 January 2009Director appointed stuart alan corbyn (3 pages)
12 January 2009Appointment terminated director peter edwards (1 page)
12 January 2009Appointment terminated director peter edwards (1 page)
21 December 2008Full accounts made up to 5 April 2008 (17 pages)
21 December 2008Full accounts made up to 5 April 2008 (17 pages)
21 December 2008Full accounts made up to 5 April 2008 (17 pages)
15 February 2008Return made up to 10/01/08; no change of members (7 pages)
15 February 2008Return made up to 10/01/08; no change of members (7 pages)
9 January 2008Full accounts made up to 5 April 2007 (13 pages)
9 January 2008Full accounts made up to 5 April 2007 (13 pages)
9 January 2008Full accounts made up to 5 April 2007 (13 pages)
2 February 2007Return made up to 10/01/07; full list of members (7 pages)
2 February 2007Return made up to 10/01/07; full list of members (7 pages)
31 October 2006Full accounts made up to 5 April 2006 (15 pages)
31 October 2006Full accounts made up to 5 April 2006 (15 pages)
31 October 2006Full accounts made up to 5 April 2006 (15 pages)
19 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Full accounts made up to 5 April 2005 (14 pages)
11 November 2005Full accounts made up to 5 April 2005 (14 pages)
11 November 2005Full accounts made up to 5 April 2005 (14 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
24 September 2004Full accounts made up to 5 April 2004 (14 pages)
24 September 2004Full accounts made up to 5 April 2004 (14 pages)
24 September 2004Full accounts made up to 5 April 2004 (14 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Full accounts made up to 5 April 2003 (13 pages)
23 December 2003Full accounts made up to 5 April 2003 (13 pages)
23 December 2003Full accounts made up to 5 April 2003 (13 pages)
21 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Auditor's resignation (1 page)
15 January 2003Auditor's resignation (1 page)
7 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
7 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
7 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
21 January 2002Return made up to 10/01/02; full list of members (8 pages)
21 January 2002Return made up to 10/01/02; full list of members (8 pages)
25 September 2001Accounts for a small company made up to 5 April 2001 (6 pages)
25 September 2001Accounts for a small company made up to 5 April 2001 (6 pages)
25 September 2001Accounts for a small company made up to 5 April 2001 (6 pages)
21 May 2001New secretary appointed (3 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (3 pages)
15 January 2001Return made up to 10/01/01; full list of members (7 pages)
15 January 2001Return made up to 10/01/01; full list of members (7 pages)
19 June 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
19 June 2000New director appointed (2 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (7 pages)
26 May 2000Particulars of mortgage/charge (7 pages)
24 March 2000£ nc 10000/19900 14/03/00 (1 page)
24 March 2000Ad 14/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 2000Ad 14/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 2000Memorandum and Articles of Association (18 pages)
24 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 2000£ nc 10000/19900 14/03/00 (1 page)
24 March 2000Memorandum and Articles of Association (18 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 February 2000Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 January 2000Incorporation (18 pages)
10 January 2000Incorporation (18 pages)