SLONECORP LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1AL

Company number 03872805
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address THE COACH HOUSE 59 MIDDLE STREET, BRIGHTON, EAST SUSSEX, BN1 1AL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 1 May 2016; Previous accounting period shortened from 25 April 2016 to 24 April 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of SLONECORP LIMITED are www.slonecorp.co.uk, and www.slonecorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Slonecorp Limited is a Private Limited Company. The company registration number is 03872805. Slonecorp Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of Slonecorp Limited is The Coach House 59 Middle Street Brighton East Sussex Bn1 1al. The company`s financial liabilities are £23.66k. It is £-7.52k against last year. The cash in hand is £27.92k. It is £8.64k against last year. And the total assets are £37.77k, which is £8.48k against last year. BERIC, Nikola is a Secretary of the company. BERIC, Nikola is a Director of the company. Secretary DICKSON, Allison has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Andrew has been resigned. Director DAVIES, Geoffrey Michael has been resigned. Director DICKSON, Allison has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


slonecorp Key Finiance

LIABILITIES £23.66k
-25%
CASH £27.92k
+44%
TOTAL ASSETS £37.77k
+28%
All Financial Figures

Current Directors

Secretary
BERIC, Nikola
Appointed Date: 30 January 2006

Director
BERIC, Nikola
Appointed Date: 30 January 2006
66 years old

Resigned Directors

Secretary
DICKSON, Allison
Resigned: 30 January 2006
Appointed Date: 16 November 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 November 1999
Appointed Date: 08 November 1999

Director
ATKINSON, Andrew
Resigned: 16 October 2008
Appointed Date: 04 November 2002
56 years old

Director
DAVIES, Geoffrey Michael
Resigned: 29 November 2002
Appointed Date: 16 November 1999
66 years old

Director
DICKSON, Allison
Resigned: 30 January 2006
Appointed Date: 16 November 1999
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 November 1999
Appointed Date: 08 November 1999

Persons With Significant Control

Nikola Beric
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heidi Atkinson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLONECORP LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 1 May 2016
24 Jan 2017
Previous accounting period shortened from 25 April 2016 to 24 April 2016
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200

26 Oct 2015
Total exemption small company accounts made up to 2 May 2015
...
... and 46 more events
25 May 2000
Secretary resigned
14 Apr 2000
New director appointed
14 Apr 2000
New secretary appointed;new director appointed
25 Nov 1999
Registered office changed on 25/11/99 from: 6-8 underwood street london N1 7JQ
08 Nov 1999
Incorporation

SLONECORP LIMITED Charges

8 October 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 57B port hall road brighton. By way of…