SLOANE STANLEY ESTATE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2AQ

Company number 03903545
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address 45 CADOGAN GARDENS, LONDON, SW3 2AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; All of the property or undertaking has been released and no longer forms part of charge 5; Full accounts made up to 5 April 2016. The most likely internet sites of SLOANE STANLEY ESTATE LIMITED are www.sloanestanleyestate.co.uk, and www.sloane-stanley-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Sloane Stanley Estate Limited is a Private Limited Company. The company registration number is 03903545. Sloane Stanley Estate Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of Sloane Stanley Estate Limited is 45 Cadogan Gardens London Sw3 2aq. . PG SECRETARIAL SERVICES LIMITED is a Secretary of the company. EVERETT, Richard Stephen Hans is a Director of the company. EVERETT, Timothy John is a Director of the company. GREENISH, Damian John William is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Director BROKE, Adam Vere Balfour has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORBYN, Stuart Alan has been resigned. Director EDWARDS, Peter Robert has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PG SECRETARIAL SERVICES LIMITED
Appointed Date: 15 May 2001

Director
EVERETT, Richard Stephen Hans
Appointed Date: 28 September 2011
64 years old

Director
EVERETT, Timothy John
Appointed Date: 28 September 2011
63 years old

Director
GREENISH, Damian John William
Appointed Date: 10 January 2000
74 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 15 May 2001
Appointed Date: 10 January 2000

Director
BROKE, Adam Vere Balfour
Resigned: 11 December 2002
Appointed Date: 14 June 2000
84 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000
35 years old

Director
CORBYN, Stuart Alan
Resigned: 28 September 2011
Appointed Date: 01 January 2009
80 years old

Director
EDWARDS, Peter Robert
Resigned: 01 January 2009
Appointed Date: 10 January 2000
87 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000

Persons With Significant Control

Mr Damian John William Greenish
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

Mr Timothy John Everett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr Richard Stephen Hans Everett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Adam Vere Balfour Broke
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

SLOANE STANLEY ESTATE LIMITED Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Dec 2016
All of the property or undertaking has been released and no longer forms part of charge 5
18 Nov 2016
Full accounts made up to 5 April 2016
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

09 Jan 2016
Full accounts made up to 5 April 2015
...
... and 57 more events
01 Mar 2000
New secretary appointed
01 Mar 2000
Secretary resigned;director resigned
01 Mar 2000
Director resigned
28 Feb 2000
Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Jan 2000
Incorporation

SLOANE STANLEY ESTATE LIMITED Charges

24 March 2005
Legal mortgage
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: 239 kings road chelsea london t/no LN48604 (part). And the…
15 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property known as 227, 229, 233 and 235 kings road…
14 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property known as 237 kings road chelsea t/n LN48604…
14 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property known as 219 and 221 kings road chelsea and…
14 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property known as 241-245 kings road chelsea and part…
24 May 2000
Debenture
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
24 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/Hold property known as alexandra mansions 325-341 kings…