14/18 SLOANE COURT EAST LIMITED

Register to unlock more data on OkredoRegister

14/18 SLOANE COURT EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02274609

Incorporation date

06/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1988)
dot icon03/02/2026
Micro company accounts made up to 2025-09-28
dot icon28/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon11/02/2025
Micro company accounts made up to 2024-09-28
dot icon30/08/2024
Appointment of Ms Sonia Wansa as a director on 2024-08-30
dot icon08/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon08/05/2024
Micro company accounts made up to 2023-09-28
dot icon04/01/2024
Termination of appointment of Simon Tristan Bax as a director on 2024-01-04
dot icon22/06/2023
Micro company accounts made up to 2022-09-28
dot icon25/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-09-28
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-28
dot icon28/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon15/03/2021
Appointment of Mr Simon Tristan Bax as a director on 2020-12-07
dot icon15/03/2021
Termination of appointment of Briony Kay Bax as a director on 2020-12-07
dot icon22/01/2021
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2021-01-22
dot icon22/01/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to The Studio 16 Cavaye Place London SW10 9PT on 2021-01-22
dot icon30/11/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-11-30
dot icon09/06/2020
Micro company accounts made up to 2019-09-28
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon07/06/2019
Micro company accounts made up to 2018-09-28
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon20/04/2018
Statement of capital following an allotment of shares on 2017-09-20
dot icon20/04/2018
Micro company accounts made up to 2017-09-28
dot icon08/01/2018
Appointment of Mr Callum Aughterson as a director on 2018-01-05
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon27/05/2017
Total exemption small company accounts made up to 2016-09-28
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon27/04/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2017-04-27
dot icon16/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon16/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-28
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-09-28
dot icon30/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-28
dot icon08/10/2013
Appointment of Mr Robin James Start as a director
dot icon25/09/2013
Compulsory strike-off action has been discontinued
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon23/09/2013
Total exemption small company accounts made up to 2012-09-28
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Robert Swanson as a director
dot icon22/04/2013
Termination of appointment of Rose Macindoe as a director
dot icon06/12/2012
Appointment of Mrs Briony Kay Bax as a director
dot icon31/10/2012
Termination of appointment of George Pardoe as a director
dot icon18/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Hazel Wood as a director
dot icon23/04/2012
Termination of appointment of Dina Khandalavala as a director
dot icon19/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-19
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon22/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 2010-11-30
dot icon30/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-30
dot icon20/08/2010
Director's details changed for Rose Mary Macindoe on 2010-08-20
dot icon20/08/2010
Director's details changed for Mr Robert Stuart Swanson on 2010-08-20
dot icon20/08/2010
Director's details changed for Malcolm Peter Speight Barton on 2010-08-20
dot icon20/08/2010
Director's details changed for Miss Hazel Mure Wood on 2010-08-20
dot icon20/08/2010
Director's details changed for Dina Noelle Khandalavala on 2010-08-20
dot icon20/08/2010
Director's details changed for Rose Mary Macindoe on 2010-08-20
dot icon19/08/2010
Appointment of United Company Secretaries as a secretary
dot icon19/08/2010
Termination of appointment of Malcolm Barton as a secretary
dot icon19/08/2010
Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 2010-08-19
dot icon04/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon04/06/2010
Termination of appointment of John Groves as a director
dot icon03/06/2010
Director's details changed for Miss Hazel Mure Wood on 2010-04-20
dot icon03/06/2010
Director's details changed for George Rupert Pardoe on 2010-04-20
dot icon03/06/2010
Director's details changed for Mr Robert Stuart Swanson on 2010-04-20
dot icon03/06/2010
Director's details changed for Dina Noelle Khandalavala on 2010-04-20
dot icon03/06/2010
Director's details changed for Malcolm Peter Speight Barton on 2010-04-20
dot icon03/06/2010
Director's details changed for Rose Mary Macindoe on 2010-04-20
dot icon03/06/2010
Director's details changed for Miss Hazel Mure Wood on 2010-04-20
dot icon03/06/2010
Director's details changed for Mr Robert Stuart Swanson on 2010-04-20
dot icon03/06/2010
Director's details changed for George Rupert Pardoe on 2010-04-20
dot icon03/06/2010
Director's details changed for Rose Mary Macindoe on 2010-04-20
dot icon03/06/2010
Director's details changed for Dina Noelle Khandalavala on 2010-04-20
dot icon03/06/2010
Termination of appointment of John Groves as a director
dot icon03/06/2010
Director's details changed for Malcolm Peter Speight Barton on 2010-04-20
dot icon04/09/2009
Secretary appointed malcolm peter speight barton
dot icon29/08/2009
Appointment terminated secretary the eggar forrester group LIMITED
dot icon27/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / robert swanson / 20/04/2009
dot icon17/04/2009
Registered office changed on 17/04/2009 from first floor scotia house 33 finsbury square london EC2A 1PL
dot icon17/09/2008
Director appointed robert stuart swanson
dot icon30/04/2008
Return made up to 20/04/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon29/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/05/2007
Return made up to 20/04/07; full list of members
dot icon13/09/2006
Director resigned
dot icon14/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 20/04/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: c/o colin harrison efg rodwell house middlesex street london E1 7HJ
dot icon20/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/09/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon25/02/2005
Director resigned
dot icon10/06/2004
Return made up to 20/04/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/01/2004
Registered office changed on 29/01/04 from: 54 artillery lane london E1 7LS
dot icon29/01/2004
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon12/05/2003
Return made up to 20/04/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/05/2002
Return made up to 20/04/02; full list of members
dot icon07/05/2002
New director appointed
dot icon18/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon12/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon02/05/2001
Return made up to 20/04/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-09-30
dot icon28/06/2000
New director appointed
dot icon28/04/2000
Return made up to 20/04/00; full list of members
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-09-30
dot icon11/08/1999
Director resigned
dot icon26/04/1999
Return made up to 20/04/99; no change of members
dot icon10/11/1998
Full accounts made up to 1998-09-30
dot icon28/04/1998
Return made up to 20/04/98; full list of members
dot icon26/03/1998
New director appointed
dot icon18/02/1998
Accounts for a small company made up to 1997-09-30
dot icon03/11/1997
New secretary appointed
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
Registered office changed on 09/10/97 from: c/o fry & company 10 hollywood rd london SW10 9HY
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Return made up to 20/04/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon09/05/1996
Return made up to 20/04/96; full list of members
dot icon26/03/1996
New secretary appointed
dot icon19/02/1996
New director appointed
dot icon18/02/1996
Registered office changed on 18/02/96 from: st. Bartholomew house 92 fleet street london EC4Y 1DH
dot icon18/02/1996
Secretary resigned
dot icon18/02/1996
New secretary appointed
dot icon13/02/1996
Accounts for a small company made up to 1995-09-30
dot icon28/11/1995
Auditor's resignation
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/06/1995
Return made up to 20/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1993-09-30
dot icon14/06/1994
Return made up to 20/04/94; no change of members
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Return made up to 20/04/93; full list of members
dot icon15/05/1992
Return made up to 20/04/92; no change of members
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon16/02/1992
Secretary resigned;new secretary appointed
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon27/09/1991
Accounting reference date extended from 31/03 to 28/09
dot icon06/08/1991
Full accounts made up to 1990-03-31
dot icon16/06/1991
Return made up to 20/04/91; no change of members
dot icon10/05/1990
Director resigned
dot icon08/05/1990
Return made up to 20/04/90; full list of members
dot icon27/04/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon15/03/1990
Ad 22/02/90--------- £ si 6@1=6 £ ic 2/8
dot icon19/10/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon08/06/1989
Director resigned;new director appointed
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Registered office changed on 08/06/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon28/09/1988
Certificate of change of name
dot icon28/09/1988
Certificate of change of name
dot icon06/07/1988
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bax, Simon Tristan
Director
07/12/2020 - 04/01/2024
28
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
19/08/2010 - 01/01/2016
164
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 30/11/2020
285
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
22/01/2021 - Present
90
Anton, Ian Alexander
Director
04/12/2001 - 01/12/2004
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14/18 SLOANE COURT EAST LIMITED

14/18 SLOANE COURT EAST LIMITED is an(a) Active company incorporated on 06/07/1988 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14/18 SLOANE COURT EAST LIMITED?

toggle

14/18 SLOANE COURT EAST LIMITED is currently Active. It was registered on 06/07/1988 .

Where is 14/18 SLOANE COURT EAST LIMITED located?

toggle

14/18 SLOANE COURT EAST LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does 14/18 SLOANE COURT EAST LIMITED do?

toggle

14/18 SLOANE COURT EAST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14/18 SLOANE COURT EAST LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-09-28.