Company NameSloane Stanley Llp
Company StatusActive
Company NumberOC404055
CategoryLimited Liability Partnership
Incorporation Date29 January 2016(8 years, 3 months ago)

Directors

LLP Designated Member NameMr Richard Stephen Hans Everett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
LLP Designated Member NameMr Timothy John Everett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
LLP Member NameGeorge William Everett
Date of BirthNovember 1992 (Born 31 years ago)
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
LLP Member NameOliver Hans Everett
Date of BirthJuly 1995 (Born 28 years ago)
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
LLP Member NameRoger Charles Hans Everett
Date of BirthMarch 1995 (Born 29 years ago)
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
LLP Member NameWilliam Michael Richard Everett
Date of BirthOctober 1996 (Born 27 years ago)
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
LLP Member NameThe Trustees Of The Sloane Stanley Will Trust (Corporation)
StatusCurrent
Appointed29 January 2016(same day as company formation)
Correspondence Address60 Old Church Street
London
SW3 5DB

Location

Registered Address60 Old Church Street
London
SW3 5DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

31 July 2018Delivered on: 9 August 2018
Persons entitled: Coutts & Company (Company Reg Number 36695)

Classification: A registered charge
Particulars: Numerous leasehold properties on kings road, fulham road, mallord street, elm park lane and old church street (all in london SW3 and SW10) as detailed in the definition of "property" contained in the deed.
Outstanding

Filing History

5 October 2023Accounts for a small company made up to 31 March 2023 (9 pages)
14 February 2023Current accounting period shortened from 5 April 2023 to 31 March 2023 (2 pages)
7 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 5 April 2022 (10 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 5 April 2021 (11 pages)
6 October 2021Member's details changed for The Trustees of the Sloane Stanley Will Trust on 5 October 2021 (1 page)
11 May 2021Satisfaction of charge OC4040550001 in full (1 page)
1 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 November 2020Register(s) moved to registered inspection location Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page)
17 November 2020Accounts for a small company made up to 5 April 2020 (10 pages)
16 November 2020Location of register of charges has been changed to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF (1 page)
16 November 2020Registered office address changed from 45 Cadogan Gardens London SW3 2AQ to 60 Old Church Street London SW3 5DB on 16 November 2020 (1 page)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 5 April 2019 (11 pages)
31 October 2019Cessation of Adam Vere Balfour Broke as a person with significant control on 19 August 2019 (1 page)
31 October 2019Notification of Francis Alexander Scott as a person with significant control on 19 August 2019 (2 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
9 August 2018Registration of charge OC4040550001, created on 31 July 2018 (8 pages)
9 February 2018Change of details for Mr Damian John William Greenish as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Change of details for Mr Timothy John Everett as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 February 2018Change of details for Mr Richard Stephen Hans Everett as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Change of details for Mr Adam Vere Balfour Broke as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
27 January 2017Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page)
27 January 2017Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page)
29 January 2016Incorporation of a limited liability partnership (13 pages)
29 January 2016Incorporation of a limited liability partnership (13 pages)