Company Name10 Sloane Gardens Management Company Limited
DirectorDavid Jackson
Company StatusActive
Company Number04466941
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 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 NameMr David Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sloane Gardens
London
SW1W 8DL
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressKentavron 4 Potamos Yermasoiya
4041 Limassol
Cyprus
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 1
10 Bolton Gardens
London
SW5 0AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Deansgate Holdings LTD
50.00%
Ordinary
1 at £1Camwell LTD
16.67%
Ordinary
1 at £1Tania Hammond & Maria Hammond & Martin Hammond & Anna Horat
16.67%
Ordinary
1 at £1Tibor Papp
16.67%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

10 August 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
22 May 2023Previous accounting period shortened from 20 December 2023 to 30 April 2023 (1 page)
4 May 2023Accounts for a dormant company made up to 20 December 2022 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 December 2022Notification of David Jackson as a person with significant control on 7 December 2022 (2 pages)
2 December 2022Cessation of Alvin Arthur Harding as a person with significant control on 2 December 2022 (1 page)
2 December 2022Director's details changed for Mr David Jackson on 2 December 2022 (2 pages)
2 December 2022Cessation of John Middleton as a person with significant control on 2 December 2022 (1 page)
2 December 2022Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Flat 1 10 Bolton Gardens London SW5 0AW on 2 December 2022 (1 page)
20 September 2022Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 20 September 2022 (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 20 December 2021 (3 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 20 December 2020 (2 pages)
13 October 2020Accounts for a dormant company made up to 20 December 2019 (3 pages)
17 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 20 December 2018 (3 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 20 December 2017 (2 pages)
27 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 20 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 20 December 2016 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 20 December 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 20 December 2015 (2 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(4 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(4 pages)
1 September 2015Accounts for a dormant company made up to 20 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 20 December 2014 (2 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6
(4 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6
(4 pages)
19 September 2014Accounts for a dormant company made up to 20 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 20 December 2013 (2 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(4 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(4 pages)
29 August 2013Total exemption small company accounts made up to 20 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 20 December 2012 (3 pages)
19 March 2013Statement of capital following an allotment of shares on 6 June 2012
  • GBP 6
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 6 June 2012
  • GBP 6
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 6 June 2012
  • GBP 6
(3 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 February 2012Appointment of David Jackson as a director (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Michael Gray as a director (1 page)
16 February 2012Termination of appointment of Michael Gray as a director (1 page)
16 February 2012Appointment of David Jackson as a director (2 pages)
10 February 2012Accounts for a dormant company made up to 20 December 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 20 December 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 August 2011 (2 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 20 December 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 20 December 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 20 December 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 20 December 2009 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 20 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 20 December 2008 (1 page)
10 August 2009Return made up to 21/06/09; full list of members (3 pages)
10 August 2009Return made up to 21/06/09; full list of members (3 pages)
30 July 2009Director appointed michael andrew gray (1 page)
30 July 2009Director appointed michael andrew gray (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 November 2008Appointment terminated director company directors LIMITED (1 page)
20 November 2008Appointment terminated director company directors LIMITED (1 page)
2 October 2008Accounts for a dormant company made up to 20 December 2007 (1 page)
2 October 2008Accounts for a dormant company made up to 20 December 2007 (1 page)
7 July 2008Return made up to 21/06/08; full list of members (3 pages)
7 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 20 December 2006 (2 pages)
1 August 2007Accounts for a dormant company made up to 20 December 2006 (2 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o greene wood & mclean LLP 10 old bailey london EC4M 7NG (1 page)
26 March 2007Registered office changed on 26/03/07 from: c/o greene wood & mclean LLP 10 old bailey london EC4M 7NG (1 page)
1 August 2006Accounts for a dormant company made up to 20 December 2005 (2 pages)
1 August 2006Accounts for a dormant company made up to 20 December 2005 (2 pages)
14 July 2006Return made up to 21/06/06; full list of members (2 pages)
14 July 2006Return made up to 21/06/06; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 20 December 2004 (1 page)
25 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2005Accounts for a dormant company made up to 20 December 2004 (1 page)
25 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2005Return made up to 21/06/05; full list of members (6 pages)
22 July 2005Return made up to 21/06/05; full list of members (6 pages)
3 May 2005Registered office changed on 03/05/05 from: 142 buckingham palace road london SW1W 9TR (1 page)
3 May 2005Registered office changed on 03/05/05 from: 142 buckingham palace road london SW1W 9TR (1 page)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 20 December 2003 (2 pages)
20 April 2004Accounts for a dormant company made up to 20 December 2003 (2 pages)
23 July 2003Accounting reference date extended from 30/06/03 to 20/12/03 (1 page)
23 July 2003Accounting reference date extended from 30/06/03 to 20/12/03 (1 page)
21 June 2003Return made up to 21/06/03; full list of members (6 pages)
21 June 2003Return made up to 21/06/03; full list of members (6 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2002Incorporation (21 pages)
21 June 2002Incorporation (21 pages)