Company NameAW Sloane Ltd
DirectorKamal Wahib Ghais
Company StatusActive
Company Number10232362
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)
Previous NameAW Oxford Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kamal Wahib Ghais
Date of BirthApril 1971 (Born 53 years ago)
NationalityLebanese
StatusCurrent
Appointed10 December 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address1-3 Pont Street
London
SW1X 9EJ
Director NameMr Jean Claude Ghosn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityLebanese
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlatt 22 Thornbury Court 36-38 Chepstow Villas
London
W11 2RE
Secretary NameMr Jean Claude Ghosn
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlatt 22 Thornbury Court 36-38 Chepstow Villas
London
W11 2RE

Location

Registered Address1-3 Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
11 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
28 December 2020Cessation of Jean Claude Ghosn as a person with significant control on 11 December 2020 (1 page)
27 December 2020Notification of Kamal Wahib Ghais as a person with significant control on 11 December 2020 (2 pages)
27 December 2020Termination of appointment of Jean Claude Ghosn as a director on 11 December 2020 (1 page)
27 December 2020Appointment of Mr Kamal Wahib Ghais as a director on 10 December 2020 (2 pages)
27 December 2020Termination of appointment of Jean Claude Ghosn as a secretary on 11 December 2020 (1 page)
14 December 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 August 2020Confirmation statement made on 20 September 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
9 July 2019Notification of Jean Claude Ghosn as a person with significant control on 1 January 2019 (2 pages)
1 July 2019Cessation of Beirut Fine Dining Ltd as a person with significant control on 30 January 2019 (1 page)
1 June 2019Registered office address changed from 55 Baker Street London W1U 7EU England to 1-3 Pont Street London SW1X 9EJ on 1 June 2019 (1 page)
13 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 100.00
(8 pages)
13 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
3 July 2018Notification of Beirut Fine Dining Ltd as a person with significant control on 15 June 2016 (2 pages)
3 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
30 January 2018Registered office address changed from C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA England to 55 Baker Street London W1U 7EU on 30 January 2018 (1 page)
30 January 2018Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
3 July 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
3 July 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
15 June 2017Registered office address changed from Flatt 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE England to C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Flatt 22 Thornbury Court 36-38 Chepstow Villas London W11 2RE England to C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA on 15 June 2017 (1 page)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)