Company Name38 Lower Sloane Street Management Limited
Company StatusActive
Company Number03925110
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Greta Helen Clare Williamson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRailford Mill
Whatley
Frome
Somerset
BA11 3LB
Director NameIbrahim Yazici
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(6 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38
Lower Sloane Street
London
SW1W 8BP
Director NameMr Matthew John Newton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(23 years, 2 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Secretary NameMr Steven James Wilson
StatusCurrent
Appointed05 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameSylvia Olivari
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
38 Lower Sloane Street
London
SW1W 8BP
Director NameDavid Pinto
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameIbrahim Yazici
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38
Lower Sloane Street
London
SW1W 8BP
Director NameBruce William Nichols
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Crescent
London
N10 3ND
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed21 November 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(11 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameMiss Fiona Mary Maclean
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2023(23 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed04 January 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2005)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1Bruce William Nichols
25.00%
Ordinary
21 at £1Ibrahim Yazici
21.00%
Ordinary
21 at £1Mrs Jebson
21.00%
Ordinary
17 at £1Greta Helen Clare Williamson
17.00%
Ordinary
16 at £1Cornlove LTD
16.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

29 February 2024Confirmation statement made on 14 February 2024 with updates (5 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2023Termination of appointment of Bruce William Nichols as a director on 13 September 2023 (1 page)
5 December 2023Appointment of Mr Steven James Wilson as a secretary on 5 December 2023 (2 pages)
29 November 2023Director's details changed for Mr Matthew John Newton on 27 November 2023 (2 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
14 June 2023Appointment of Mr Matthew John Newton as a director on 2 May 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page)
15 June 2021Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 March 2020 (1 page)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 August 2018Notification of a person with significant control statement (2 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
14 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
20 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Bruce William Nichols on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Greta Helen Clare Williamson on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Bruce William Nichols on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Ibrahim Yazici on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Ibrahim Yazici on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Greta Helen Clare Williamson on 14 February 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 14/02/09; full list of members (5 pages)
7 April 2009Return made up to 14/02/09; full list of members (5 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 14/02/08; full list of members (5 pages)
7 April 2008Return made up to 14/02/08; full list of members (5 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 14/02/07; full list of members (3 pages)
4 April 2007Return made up to 14/02/07; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
22 March 2006Return made up to 14/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2006Return made up to 14/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2006Registered office changed on 04/01/06 from: 25 harley street london W1G 9BR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 25 harley street london W1G 9BR (1 page)
21 December 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
12 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
22 March 2005Return made up to 14/02/05; full list of members (3 pages)
22 March 2005Return made up to 14/02/05; full list of members (3 pages)
18 August 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
18 August 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
10 March 2004Return made up to 14/02/04; full list of members (6 pages)
10 March 2004Return made up to 14/02/04; full list of members (6 pages)
31 August 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
31 August 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
29 July 2003Return made up to 14/02/03; full list of members; amend (7 pages)
29 July 2003Return made up to 14/02/03; full list of members; amend (7 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
17 March 2003Return made up to 14/02/03; full list of members (7 pages)
17 March 2003Return made up to 14/02/03; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
23 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
4 March 2002Return made up to 14/02/02; full list of members (7 pages)
4 March 2002Return made up to 14/02/02; full list of members (7 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
20 September 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
20 September 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
5 March 2001Return made up to 14/02/01; full list of members (7 pages)
5 March 2001Return made up to 14/02/01; full list of members (7 pages)
26 February 2001Ad 31/03/00-15/11/00 £ si 98@1=98 £ ic 2/100 (3 pages)
26 February 2001Ad 31/03/00-15/11/00 £ si 98@1=98 £ ic 2/100 (3 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 1 dean farrar street london SW1H 0DY (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 1 dean farrar street london SW1H 0DY (1 page)
7 February 2001Location of register of members (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
14 February 2000Incorporation (14 pages)
14 February 2000Incorporation (14 pages)