Company Name21/25 Sloane Gardens Limited
DirectorsAnne Roper Hopewell-Ash and Nigel Charles Wiggins
Company StatusActive
Company Number04010703
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnne Roper Hopewell-Ash
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 25 Sloane Gardens
London
SW1W 8EB
Director NameMr Nigel Charles Wiggins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2 47 South Street
London
W1K 2XQ
Director NameCaroline Sara Turbin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address2 Albion Cottages
Holmbury St. Mary
Dorking
Surrey
RH5 6NH
Director NameMrs Greta Helen Clare Williamson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressRailford Mill
Whatley
Frome
Somerset
BA11 3LB
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameOlga Maria Geroulanos
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 30 March 2007)
RoleDevelopment Director
Correspondence Address23 Sloane Gardens
Flat10
London
SW1W 8EB
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed22 July 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2016)
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSuite 2.8, Monument House (2nd Floor)
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Scarpa
8.33%
Ordinary
1 at £1Lady Gunilla Douglas
8.33%
Ordinary
1 at £1Miss G. Williamson
8.33%
Ordinary
1 at £1Mr A.s. Teltsch
8.33%
Ordinary
1 at £1Mr F. Gonzaga
8.33%
Ordinary
1 at £1Mr J. Ludlow
8.33%
Ordinary
1 at £1Mrs A. Hopewell-ash
8.33%
Ordinary
1 at £1Mrs L. Noble De Vila
8.33%
Ordinary
1 at £1Mrs O. Geroulanos
8.33%
Ordinary
1 at £1Mrs Raphael Hutchinson
8.33%
Ordinary
1 at £1Ms B. Cannan & Mr N. Wiggins
8.33%
Ordinary
1 at £1Whitford
8.33%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 25 December 2022 (2 pages)
2 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 25 December 2021 (2 pages)
15 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 25 December 2020 (2 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 25 December 2019 (2 pages)
12 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
3 September 2019Micro company accounts made up to 25 December 2018 (2 pages)
4 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
13 August 2018Micro company accounts made up to 25 December 2017 (2 pages)
30 May 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 30 May 2018 (1 page)
27 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 25 December 2015 (6 pages)
14 September 2016Accounts for a dormant company made up to 25 December 2015 (6 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12
(5 pages)
1 March 2016Termination of appointment of Pankaj Adatia as a secretary on 27 February 2016 (1 page)
1 March 2016Termination of appointment of Pankaj Adatia as a secretary on 27 February 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12
(5 pages)
25 September 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
15 September 2015Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 136 Pinner Road Northwood Middlesex HA6 1BP on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 136 Pinner Road Northwood Middlesex HA6 1BP on 15 September 2015 (1 page)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
(6 pages)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
(6 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (4 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)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(6 pages)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(6 pages)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
25 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
25 July 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
25 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
25 July 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
25 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 July 2011Termination of appointment of Ann Smith as a secretary (1 page)
22 July 2011Termination of appointment of Ann Smith as a secretary (1 page)
3 October 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
3 September 2010Termination of appointment of Greta Williamson as a director (1 page)
3 September 2010Termination of appointment of Greta Williamson as a director (1 page)
23 August 2010Director's details changed for Anne Roper Hopewell-Ash on 5 June 2010 (2 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Anne Roper Hopewell-Ash on 5 June 2010 (2 pages)
23 August 2010Director's details changed for Anne Roper Hopewell-Ash on 5 June 2010 (2 pages)
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 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
26 November 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
23 July 2009Return made up to 05/06/09; full list of members (7 pages)
23 July 2009Return made up to 05/06/09; full list of members (7 pages)
7 October 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
14 August 2008Return made up to 05/06/08; full list of members (7 pages)
14 August 2008Return made up to 05/06/08; full list of members (7 pages)
2 July 2007Return made up to 05/06/07; full list of members (5 pages)
2 July 2007Return made up to 05/06/07; full list of members (5 pages)
12 June 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
13 July 2006Return made up to 05/06/06; full list of members (5 pages)
13 July 2006Return made up to 05/06/06; full list of members (5 pages)
19 May 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
4 August 2005Return made up to 05/06/05; full list of members (5 pages)
4 August 2005Return made up to 05/06/05; full list of members (5 pages)
14 October 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
4 June 2004Return made up to 05/06/04; full list of members (12 pages)
4 June 2004Return made up to 05/06/04; full list of members (12 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
11 December 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
11 December 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
28 August 2003Return made up to 05/06/03; full list of members (9 pages)
28 August 2003Return made up to 05/06/03; full list of members (9 pages)
18 March 2003Return made up to 05/06/02; full list of members (9 pages)
18 March 2003Return made up to 05/06/02; full list of members (9 pages)
10 March 2003Registered office changed on 10/03/03 from: 5 cornwall crescent london W11 1PH (1 page)
10 March 2003Registered office changed on 10/03/03 from: 5 cornwall crescent london W11 1PH (1 page)
26 February 2003Registered office changed on 26/02/03 from: 32 grosvenor gardens london SW1W 0DH (1 page)
26 February 2003Registered office changed on 26/02/03 from: 32 grosvenor gardens london SW1W 0DH (1 page)
8 November 2002Total exemption small company accounts made up to 25 December 2001 (4 pages)
8 November 2002Total exemption small company accounts made up to 25 December 2001 (4 pages)
29 October 2001Total exemption small company accounts made up to 25 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 25 December 2000 (4 pages)
23 July 2001Return made up to 05/06/01; full list of members (9 pages)
23 July 2001Return made up to 05/06/01; full list of members (9 pages)
11 July 2001Accounting reference date shortened from 30/06/01 to 25/12/00 (1 page)
11 July 2001Accounting reference date shortened from 30/06/01 to 25/12/00 (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
8 March 2001Ad 26/07/00-20/02/01 £ si 11@1=11 £ ic 2/13 (4 pages)
8 March 2001Ad 26/07/00-20/02/01 £ si 11@1=11 £ ic 2/13 (4 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)