SLOANE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03851611 |
Category | Private Limited Company |
Incorporated | 01 Oct 1999 |
Age | 24 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 21 Apr 2020 |
Years | 4 years, 1 month, 9 days |
SUMMARY
SLOANE MANAGEMENT LIMITED is an dissolved private limited company with number 03851611. It was incorporated 24 years, 7 months, 29 days ago, on 01 October 1999 and it was dissolved 4 years, 1 month, 9 days ago, on 21 April 2020. The company address is C/O CVR GLOBAL LLP C/O CVR GLOBAL LLP, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: 54 Knightsbridge Court 12 Sloane Street London SW1X 9LJ
Change date: 2018-04-26
New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Documents
Liquidation voluntary declaration of solvency
Date: 19 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110006
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110008
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110007
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge part
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110009
Documents
Mortgage satisfy charge part
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110004
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110009
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110005
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038516110004
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Change account reference date company current extended
Date: 26 Oct 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-06
Officer name: Mrs Susan Rogers
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2015
Action Date: 24 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038516110009
Charge creation date: 2015-04-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2015
Action Date: 24 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-24
Charge number: 038516110008
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038516110007
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Mortgage create with deed with charge number
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038516110004
Documents
Mortgage create with deed with charge number
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038516110005
Documents
Mortgage create with deed with charge number
Date: 09 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038516110006
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2013
Action Date: 05 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Rogers
Change date: 2011-11-01
Documents
Accounts with accounts type small
Date: 01 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Albert Rogers
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexandra Elizabeth Rogers
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Rogers
Change date: 2010-10-01
Documents
Change person secretary company with change date
Date: 30 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Rebecca Maxwell
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Move registers to sail company
Date: 14 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Legacy
Date: 04 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 30/09/07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 31/01/03 from: 70 walton street london SW3 2HH
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 02/02/02 from: 1 walton place london SW3 1RH
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Resolution
Date: 02 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 30/06/01
Documents
Legacy
Date: 08 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 08/06/01 from: 4 raynor road wolverhampton west midlands WV10 9QY
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 06/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD
SEVERAL WOODS COTTAGE HEATH LANE,SWADLINCOTE,DE11 7AZ
Number: | 08432435 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
59 STROUD GREEN WAY,CROYDON,CR0 7BF
Number: | 09961465 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29 ST MICHAELS COURT ST LEONARDS ROAD,LONDON,E14 6PS
Number: | 09535555 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETHESDA UNITS SARNGWM,NARBERTH,SA67 8HG
Number: | 11754405 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLEY PROPERTY INVESTMENTS LIMITED
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 10048617 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 THORNTON ROAD,THORNTON HEATH,CR7 6BD
Number: | 10695331 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |