UKBizDB.co.uk

SLALEY HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Slaley Hall Limited. The company was founded 35 years ago and was given the registration number 02353375. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SLALEY HALL LIMITED
Company Number:02353375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 1989
End of financial year:01 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Secretary01 December 1999Active
44 Coombe Valley Road, Preston, DT3 6NL

Secretary12 November 1996Active
17, Portland Place, London, England, W1B 1PU

Secretary30 March 2011Active
Pendarves Arms, Gwithian, Hayle, TR27 5BW

Secretary-Active
Dawstone Silver Hills, Perranwell Station, Truro, TR3 7LB

Secretary-Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Secretary01 February 1994Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary07 November 2006Active
6, Connaught Square, London, W2 2HG

Director07 November 2006Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director07 November 2006Active
17, Portland Place, London, England, W1B 1PU

Director16 September 2011Active
392 Woodstock Road, Oxford, OX2 8AF

Director07 November 2006Active
17, Portland Place, London, United Kingdom, W1B 1PU

Director16 September 2011Active
10 Garden Court, Wrexham, LL11 2SQ

Director28 June 2000Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Director28 September 1998Active
17, Portland Place, London, England, W1B 1PU

Director01 June 2013Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director20 November 2014Active
44 Coombe Valley Road, Preston, DT3 6NL

Director12 November 1996Active
Pendarves Arms, Gwithian, Hayle, TR27 5BW

Director-Active
73 Hall Lane, Aspull, Wigan, WN2 2SF

Director28 September 2001Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director24 November 2014Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director20 November 2014Active
Dawstone Silver Hills, Perranwell Station, Truro, TR3 7LB

Director-Active
1, West Garden Place, London, England, W2 2AQ

Director07 November 2006Active
15 Kingsway Avenue, Broughton, Preston, PR3 5JN

Director22 June 2004Active
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY

Director20 November 2014Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Director01 December 1999Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Director26 November 1993Active

People with Significant Control

Devonshire Point Investment S.A.R.L
Notified on:31 December 2016
Status:Active
Country of residence:Luxembourg
Address:4, Rue Lou Hemmer, Findel, Luxembourg, L-1748
Nature of control:
  • Significant influence or control as firm
Stratton Point 1 Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Devonshire House, 7th Floor, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-07-28Resolution

Resolution.

Download
2018-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-02-01Capital

Capital allotment shares.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Capital

Legacy.

Download
2017-12-19Capital

Capital statement capital company with date currency figure.

Download
2017-12-19Insolvency

Legacy.

Download
2017-12-19Resolution

Resolution.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.