Piltdown
East Sussex
TN22 3XN
Director Name | Mr Timothy John Everett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Director Name | Mr Richard Stephen Hans Everett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Estate Manager / Landowner |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Director Name | Hannah Jane Cannon Grievson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Secretary Name | Timothy John Everett |
---|---|
Status | Current |
Appointed | 25 March 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Director Name | Peter Robert Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Quince Cottage The Street Bury Pulborough West Sussex RH20 1PA |
Director Name | Mr Adam Vere Balfour Broke |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Gracious Street Selborne Alton Hampshire GU34 3JD |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Mr Francis Alexander Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2021) |
Role | Family Office Director |
Country of Residence | England |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 September 2020) |
Correspondence Address | 45 Cadogan Gardens London SW3 2AQ |
Website | sloanestanley.com |
---|---|
Email address | [email protected] |
Telephone | 020 73497906 |
Telephone region | London |
Registered Address | 60 Old Church Street London SW3 5DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,304,477 |
Net Worth | £6,469,721 |
Cash | £471,336 |
Current Liabilities | £744,806 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
24 March 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
5 October 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
17 March 2023 | Appointment of Elaine Patricia Fitzpatrick as a director on 27 October 2022 (2 pages) |
14 February 2023 | Current accounting period shortened from 5 April 2023 to 31 March 2023 (3 pages) |
7 November 2022 | Accounts for a small company made up to 5 April 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
10 November 2021 | Accounts for a small company made up to 5 April 2021 (9 pages) |
5 May 2021 | Termination of appointment of Francis Alexander Scott as a director on 25 March 2021 (1 page) |
5 May 2021 | Appointment of Hannah Jane Cannon Grievson as a director on 25 March 2021 (2 pages) |
5 May 2021 | Appointment of Timothy John Everett as a secretary on 25 March 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 9 March 2021 with updates (3 pages) |
27 January 2021 | Termination of appointment of Pg Secretarial Services Limited as a secretary on 11 September 2020 (1 page) |
17 November 2020 | Accounts for a small company made up to 5 April 2020 (10 pages) |
17 November 2020 | Register inspection address has been changed to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page) |
17 November 2020 | Register(s) moved to registered inspection location Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page) |
16 November 2020 | Registered 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 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
12 November 2019 | Accounts for a small company made up to 5 April 2019 (10 pages) |
31 October 2019 | Cessation of Adam Vere Balfour Broke as a person with significant control on 9 October 2019 (1 page) |
31 October 2019 | Notification of Francis Alexander Scott as a person with significant control on 9 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr Francis Alexander Scott as a director on 9 October 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 5 April 2018 (9 pages) |
14 March 2018 | Director's details changed for Mr Richard Stephen Hans Everett on 6 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 5 April 2017 (12 pages) |
21 September 2017 | Accounts for a small company made up to 5 April 2017 (12 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
22 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
22 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
18 November 2016 | Full accounts made up to 5 April 2016 (14 pages) |
18 November 2016 | Full accounts made up to 5 April 2016 (14 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 January 2016 | Full accounts made up to 5 April 2015 (15 pages) |
9 January 2016 | Full accounts made up to 5 April 2015 (15 pages) |
27 May 2015 | Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Richard Stephen Hans Everett on 26 May 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 November 2014 | Full accounts made up to 5 April 2014 (14 pages) |
17 November 2014 | Full accounts made up to 5 April 2014 (14 pages) |
17 November 2014 | Full accounts made up to 5 April 2014 (14 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 November 2013 | Full accounts made up to 5 April 2013 (15 pages) |
25 November 2013 | Full accounts made up to 5 April 2013 (15 pages) |
25 November 2013 | Full accounts made up to 5 April 2013 (15 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (14 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (14 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (14 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
3 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
3 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
24 October 2011 | Appointment of Richard Stephen Hans Everett as a director (3 pages) |
24 October 2011 | Appointment of Richard Stephen Hans Everett as a director (3 pages) |
17 October 2011 | Appointment of Timothy John Everett as a director (3 pages) |
17 October 2011 | Termination of appointment of Stuart Corbyn as a director (2 pages) |
17 October 2011 | Appointment of Timothy John Everett as a director (3 pages) |
17 October 2011 | Termination of appointment of Stuart Corbyn as a director (2 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Secretary's details changed for Pg Secretarial Services Limited on 7 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Pg Secretarial Services Limited on 7 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Pg Secretarial Services Limited on 7 February 2011 (2 pages) |
10 November 2010 | Full accounts made up to 5 April 2010 (14 pages) |
10 November 2010 | Full accounts made up to 5 April 2010 (14 pages) |
10 November 2010 | Full accounts made up to 5 April 2010 (14 pages) |
22 March 2010 | Registered office address changed from 45 Pont Street London SW1X 0BX on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 45 Pont Street London SW1X 0BX on 22 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 7 February 2010 (14 pages) |
2 March 2010 | Annual return made up to 7 February 2010 (14 pages) |
2 March 2010 | Annual return made up to 7 February 2010 (14 pages) |
4 January 2010 | Full accounts made up to 5 April 2009 (37 pages) |
4 January 2010 | Full accounts made up to 5 April 2009 (37 pages) |
4 January 2010 | Full accounts made up to 5 April 2009 (37 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (7 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (7 pages) |
12 January 2009 | Director appointed stuart alan corbyn (3 pages) |
12 January 2009 | Director appointed stuart alan corbyn (3 pages) |
12 January 2009 | Appointment terminated director peter edwards (1 page) |
12 January 2009 | Appointment terminated director peter edwards (1 page) |
21 December 2008 | Full accounts made up to 5 April 2008 (17 pages) |
21 December 2008 | Full accounts made up to 5 April 2008 (17 pages) |
21 December 2008 | Full accounts made up to 5 April 2008 (17 pages) |
15 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
9 January 2008 | Full accounts made up to 5 April 2007 (13 pages) |
9 January 2008 | Full accounts made up to 5 April 2007 (13 pages) |
9 January 2008 | Full accounts made up to 5 April 2007 (13 pages) |
2 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 5 April 2006 (15 pages) |
31 October 2006 | Full accounts made up to 5 April 2006 (15 pages) |
31 October 2006 | Full accounts made up to 5 April 2006 (15 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members
|
19 January 2006 | Return made up to 10/01/06; full list of members
|
11 November 2005 | Full accounts made up to 5 April 2005 (14 pages) |
11 November 2005 | Full accounts made up to 5 April 2005 (14 pages) |
11 November 2005 | Full accounts made up to 5 April 2005 (14 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 5 April 2004 (14 pages) |
24 September 2004 | Full accounts made up to 5 April 2004 (14 pages) |
24 September 2004 | Full accounts made up to 5 April 2004 (14 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members
|
27 January 2004 | Return made up to 10/01/04; full list of members
|
23 December 2003 | Full accounts made up to 5 April 2003 (13 pages) |
23 December 2003 | Full accounts made up to 5 April 2003 (13 pages) |
23 December 2003 | Full accounts made up to 5 April 2003 (13 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members
|
21 January 2003 | Return made up to 10/01/03; full list of members
|
15 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Auditor's resignation (1 page) |
7 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
25 September 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
21 May 2001 | New secretary appointed (3 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (3 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
19 June 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
19 June 2000 | New director appointed (2 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (7 pages) |
26 May 2000 | Particulars of mortgage/charge (7 pages) |
24 March 2000 | £ nc 10000/19900 14/03/00 (1 page) |
24 March 2000 | Ad 14/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Ad 14/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 March 2000 | Memorandum and Articles of Association (18 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 10000/19900 14/03/00 (1 page) |
24 March 2000 | Memorandum and Articles of Association (18 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 January 2000 | Incorporation (18 pages) |
10 January 2000 | Incorporation (18 pages) |