Company Name29 - 33 Sloane Court West Freehold Company Limited
Company StatusActive
Company Number08091104
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Charles Gibson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Timothy Lancelot Gibson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameTimothy Lancelot Gibson
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Cottage North Heath
Chieveley
Newbury
RG20 8UD
Director NameMr Marcus Seymour Gibson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alan White
14.29%
Ordinary
1 at £1Fennbend LTD
14.29%
Ordinary
1 at £1Genora Consulting Inc.
14.29%
Ordinary
1 at £1Kevin Mcnamara
14.29%
Ordinary
1 at £1Lorna Burrett
14.29%
Ordinary
1 at £1Nicholas Shott
14.29%
Ordinary
1 at £1Thomas Emmett
14.29%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2023Confirmation statement made on 22 October 2023 with updates (6 pages)
5 September 2023Termination of appointment of Timothy Lancelot Gibson as a director on 30 August 2023 (1 page)
2 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
15 August 2023Termination of appointment of Timothy Lancelot Gibson as a secretary on 11 August 2023 (1 page)
24 October 2022Confirmation statement made on 22 October 2022 with updates (6 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
31 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 8
(3 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
8 January 2021Director's details changed for Mr Timothy Lancelot Gibson on 8 January 2021 (2 pages)
8 January 2021Secretary's details changed for Timothy Lancelot Gibson on 8 January 2021 (1 page)
9 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
24 August 2020Appointment of Mr Marcus Seymour Gibson as a director on 14 August 2020 (2 pages)
24 August 2020Registered office address changed from 156 Brompton Road London SW3 1HW to 68 Grafton Way London W1T 5DS on 24 August 2020 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 7
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 7
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 7
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 7
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 7
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 7
(4 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(5 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
25 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
22 June 2012Appointment of Timothy Lancelot Gibson as a secretary (3 pages)
22 June 2012Appointment of Martin Charles Gibson as a director (3 pages)
22 June 2012Appointment of Timothy Lancelot Gibson as a secretary (3 pages)
22 June 2012Appointment of Martin Charles Gibson as a director (3 pages)
22 June 2012Appointment of Timothy Lancelot Gibson as a director (3 pages)
22 June 2012Appointment of Timothy Lancelot Gibson as a director (3 pages)
31 May 2012Incorporation (25 pages)
31 May 2012Incorporation (25 pages)