Company NameSloane Winckless & Co Limited
DirectorNeil Anthony Roger Winckless
Company StatusActive
Company Number04724070
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil Anthony Roger Winckless
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Sherborne Road
Chessington
Surrey
KT9 1AT
Secretary NameMrs Annette Patricia Westrep
StatusCurrent
Appointed12 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
Secretary NameAnnette Patricia Putland
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2-4 Stoneleigh Park Road
Epsom
Surrey
KT19 0QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.sloanewinckless.co.uk
Telephone020 89496921
Telephone regionLondon

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£377,357
Gross Profit£133,951
Net Worth-£97,924
Cash£3,324
Current Liabilities£278,035

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 September 2019Appointment of Mrs Annette Patricia Westrep as a secretary on 12 September 2019 (2 pages)
29 May 2019Termination of appointment of Annette Patricia Putland as a secretary on 29 May 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 December 2016Secretary's details changed for Annette Patricia Putland on 30 November 2016 (1 page)
5 December 2016Secretary's details changed for Annette Patricia Putland on 30 November 2016 (1 page)
28 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 10
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 January 2015Secretary's details changed for Annette Patricia Putland on 13 January 2015 (1 page)
13 January 2015Secretary's details changed for Annette Patricia Putland on 13 January 2015 (1 page)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
26 April 2012Statement of company's objects (2 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 April 2012Statement of company's objects (2 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 April 2010Director's details changed for Neil Anthony Roger Winckless on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Neil Anthony Roger Winckless on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Neil Anthony Roger Winckless on 4 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed (2 pages)
12 March 2007Secretary's particulars changed (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 04/04/06; full list of members (2 pages)
6 April 2006Return made up to 04/04/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 04/04/05; full list of members (2 pages)
15 April 2005Return made up to 04/04/05; full list of members (2 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2003Memorandum and Articles of Association (22 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2003Memorandum and Articles of Association (22 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 April 2003New secretary appointed (2 pages)
4 April 2003Incorporation (31 pages)
4 April 2003Incorporation (31 pages)