Company NameSloane Estate Ltd
DirectorIan Oliver Michael Shelley
Company StatusActive
Company Number06410065
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Oliver Michael Shelley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Secretary NameMrs Aat Janet Shelley
StatusCurrent
Appointed24 June 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameMr Ian Oliver Michael Shelley
StatusResigned
Appointed21 August 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressSuite 32 4 Montpelier Street
Knightsbridge
London
SW7 1EE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address50 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£153
Cash£748
Current Liabilities£300

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
29 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
4 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
14 July 2020Registered office address changed from Suite 32 4 Montpelier Street Knightsbridge London SW7 1EE to 50 Sloane Avenue London SW3 3DD on 14 July 2020 (1 page)
24 June 2020Appointment of Mrs Aat Janet Shelley as a secretary on 24 June 2020 (2 pages)
24 June 2020Termination of appointment of Ian Oliver Michael Shelley as a secretary on 24 June 2020 (1 page)
31 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
8 January 2019Amended total exemption full accounts made up to 31 March 2017 (4 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
2 January 2018Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
2 January 2018Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 July 2016Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
22 February 2016Director's details changed for Mr Ian Oliver Michael Shelley on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Ian Oliver Michael Shelley on 1 January 2016 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Director's details changed for Mr Ian Oliver Michael Shelley on 19 December 2015 (2 pages)
15 January 2016Director's details changed for Mr Ian Oliver Michael Shelley on 19 December 2015 (2 pages)
15 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Registered office address changed from 45 Pont Street London SW1X 0BD to Suite 32 4 Montpelier Street Knightsbridge London SW7 1EE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 45 Pont Street London SW1X 0BD to Suite 32 4 Montpelier Street Knightsbridge London SW7 1EE on 21 July 2015 (1 page)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
21 October 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
30 October 2013Registered office address changed from 23 Bunhill Row London EC1Y 8LP United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 23 Bunhill Row London EC1Y 8LP United Kingdom on 30 October 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
13 November 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 100
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 100
(3 pages)
4 September 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
4 September 2012Termination of appointment of Duport Director Limited as a director (1 page)
4 September 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
4 September 2012Termination of appointment of Duport Director Limited as a director (1 page)
24 August 2012Appointment of Mr Ian Oliver Michael Shelley as a secretary (1 page)
24 August 2012Appointment of Mr Ian Oliver Michael Shelley as a secretary (1 page)
21 August 2012Appointment of Mr Ian Oliver Michael Shelley as a director (2 pages)
21 August 2012Appointment of Mr Ian Oliver Michael Shelley as a director (2 pages)
21 August 2012Registered office address changed from 23 Bunnhill Row London EC1Y 8LP United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 23 Bunnhill Row London EC1Y 8LP United Kingdom on 21 August 2012 (1 page)
17 August 2012Termination of appointment of Peter Valaitis as a director (1 page)
17 August 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Peter Valaitis as a director (1 page)
17 August 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 17 August 2012 (1 page)
4 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Duport Director Limited on 26 October 2009 (2 pages)
24 November 2009Secretary's details changed for Duport Secretary Limited on 26 October 2009 (2 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Duport Director Limited on 26 October 2009 (2 pages)
24 November 2009Secretary's details changed for Duport Secretary Limited on 26 October 2009 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Return made up to 26/10/08; full list of members (4 pages)
11 November 2008Return made up to 26/10/08; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
26 October 2007Incorporation (13 pages)
26 October 2007Incorporation (13 pages)