Warning: file_put_contents(c/3cd532a91b8f5a134293349462e708e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sloane Ct E Limited, W1G 8TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLOANE CT E LIMITED

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

This company is commonly known as Sloane Ct E Limited. The company was founded 5 years ago and was given the registration number 11627679. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SLOANE CT E LIMITED
Company Number:11627679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, United Kingdom, W1G 8TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, England, EC3V 3QQ

Director08 April 2022Active
73, Cornhill, London, England, EC3V 3QQ

Director08 April 2022Active
73, Cornhill, London, England, EC3V 3QQ

Director08 April 2022Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director17 October 2018Active
73, 73, Cornhill, London, United Kingdom, EC3V 7QQ

Director24 May 2021Active

People with Significant Control

Pcil Chelsea Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Charles Thorp
Notified on:17 October 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:64, New Cavendish Street, London, United Kingdom, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanna Mary Thorp
Notified on:17 October 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:73, 73, London, United Kingdom, EC3V 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Incorporation

Memorandum articles.

Download
2023-07-10Resolution

Resolution.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Address

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

Download
2022-11-28Accounts

Change account reference date company previous extended.

Download
2022-07-01Capital

Capital alter shares subdivision.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Address

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

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.