7 SLOANE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 SLOANE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339493

Incorporation date

18/11/1977

Size

Dormant

Contacts

Registered address

Registered address

135 Bramley Road, London N14 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1977)
dot icon08/04/2026
Accounts for a dormant company made up to 2026-03-25
dot icon02/01/2026
Termination of appointment of Sara Emad Baban as a director on 2025-12-19
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon23/09/2025
Director's details changed for Mrs Sara Emad Baben on 2025-09-23
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-25
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon10/07/2024
Appointment of Mrs Sara Emad Baben as a director on 2024-06-27
dot icon09/07/2024
Termination of appointment of Eleana Zachariades as a director on 2024-06-27
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon11/08/2023
New class of members
dot icon31/07/2023
Director's details changed for Mr Pierre Eugen Bruhlmeier on 2023-07-31
dot icon31/07/2023
Director's details changed for Rayan Dalal on 2023-07-31
dot icon21/07/2023
Director's details changed for Mr Pierre Eugen Bruhlmeier on 2023-07-21
dot icon21/07/2023
Director's details changed for Rayan Dalal on 2023-07-21
dot icon18/05/2023
Accounts for a dormant company made up to 2023-03-25
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon11/05/2022
Termination of appointment of Mira Takla as a director on 2022-05-11
dot icon10/05/2022
Appointment of Mrs Eleana Zachariades as a director on 2022-05-10
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon06/10/2021
Registered office address changed from 135 Bramley Road Oakwood London N14 4UT England to 135 Bramley Road London N14 4UT on 2021-10-06
dot icon05/10/2021
Secretary's details changed for Barnard Cook on 2021-10-05
dot icon01/06/2021
Appointment of Barnard Cook as a secretary on 2021-06-01
dot icon01/06/2021
Registered office address changed from Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE England to 135 Bramley Road Oakwood London N14 4UT on 2021-06-01
dot icon14/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon05/10/2020
Termination of appointment of Simon Richard Ashdown as a director on 2020-10-03
dot icon05/10/2020
Accounts for a dormant company made up to 2020-03-25
dot icon14/09/2020
Notification of a person with significant control statement
dot icon10/09/2020
Appointment of Mr Pierre Eugen Bruhlmeier as a director on 2020-08-27
dot icon08/09/2020
Cessation of Mira Takla as a person with significant control on 2020-08-27
dot icon08/09/2020
Cessation of Simon Richard Ashdown as a person with significant control on 2020-08-27
dot icon08/09/2020
Appointment of Rayan Dalal as a director on 2020-08-27
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-03-25
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-03-25
dot icon04/01/2018
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 2018-01-04
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-25
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-25
dot icon22/12/2015
Annual return made up to 2015-12-19 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon24/04/2015
Appointment of Mr Simon Richard Ashdown as a director on 2015-03-03
dot icon16/04/2015
Total exemption small company accounts made up to 2014-03-25
dot icon17/03/2015
Annual return made up to 2014-12-19 no member list
dot icon11/03/2015
Director's details changed for Mira Takla on 2014-12-01
dot icon14/10/2014
Termination of appointment of Sohrab Pourzand as a director on 2013-12-09
dot icon14/10/2014
Termination of appointment of Pierre Eugen Bruhlmeier as a secretary on 2013-12-09
dot icon14/10/2014
Termination of appointment of Martha Vakil as a director on 2013-12-09
dot icon14/10/2014
Termination of appointment of Jalal Baban as a director on 2013-12-09
dot icon14/10/2014
Termination of appointment of Sylvia Kennedy as a director on 2013-10-27
dot icon27/01/2014
Total exemption full accounts made up to 2013-03-25
dot icon02/01/2014
Annual return made up to 2013-12-19 no member list
dot icon08/10/2013
Termination of appointment of Pierre Bruhlmeier as a director
dot icon15/01/2013
Annual return made up to 2012-12-19 no member list
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-25
dot icon14/03/2012
Termination of appointment of Sasoon Dangoor as a director
dot icon04/01/2012
Annual return made up to 2011-12-19 no member list
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-25
dot icon24/03/2011
Termination of appointment of Dimitra Louloudis as a director
dot icon02/02/2011
Annual return made up to 2010-12-19 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon12/04/2010
Annual return made up to 2009-12-19 no member list
dot icon01/03/2010
Total exemption full accounts made up to 2009-03-25
dot icon09/02/2010
Registered office address changed from 7 Sloane Street London SW1X 9LE on 2010-02-09
dot icon02/02/2010
Director's details changed for Mrs Sylvia Kennedy on 2010-01-16
dot icon02/02/2010
Director's details changed for Dimitra Louloudis on 2010-01-16
dot icon02/02/2010
Director's details changed for Sasoon Dangoor on 2010-01-16
dot icon02/02/2010
Director's details changed for Mira Takla on 2010-01-16
dot icon02/02/2010
Director's details changed for Martha Vakil on 2010-01-16
dot icon02/02/2010
Director's details changed for Sohrab Pourzand on 2010-01-16
dot icon02/02/2010
Director's details changed for Pierre Eugen Bruhlmeier on 2010-01-16
dot icon02/02/2010
Director's details changed for Jalal Baban on 2010-01-16
dot icon14/01/2009
Annual return made up to 19/12/08
dot icon14/01/2009
Appointment terminated director sohrab vakil
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-25
dot icon27/10/2008
Director appointed sohrab pourzand
dot icon23/10/2008
Secretary appointed pierre eugen bruhlmeier
dot icon23/10/2008
Appointment terminated secretary jalal baban
dot icon29/07/2008
Annual return made up to 19/12/07
dot icon07/07/2008
Total exemption full accounts made up to 2007-03-25
dot icon18/06/2007
Annual return made up to 19/12/06
dot icon26/04/2007
Total exemption full accounts made up to 2006-03-25
dot icon13/07/2006
Full accounts made up to 2005-03-25
dot icon19/06/2006
Annual return made up to 19/12/05
dot icon16/08/2005
Annual return made up to 19/12/04
dot icon26/04/2005
Full accounts made up to 2004-03-25
dot icon11/08/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Full accounts made up to 2003-03-25
dot icon14/04/2004
Annual return made up to 19/12/03
dot icon05/06/2003
New secretary appointed;new director appointed
dot icon28/01/2003
Director resigned
dot icon21/01/2003
Full accounts made up to 2002-03-25
dot icon13/01/2003
Annual return made up to 19/12/02
dot icon09/04/2002
New director appointed
dot icon28/03/2002
Annual return made up to 19/12/01
dot icon26/01/2002
Full accounts made up to 2001-03-25
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon24/01/2001
Annual return made up to 19/12/00
dot icon05/01/2001
Full accounts made up to 2000-03-25
dot icon04/01/2000
Annual return made up to 19/12/99
dot icon26/10/1999
Full accounts made up to 1999-03-25
dot icon29/09/1999
Director resigned
dot icon29/09/1999
New secretary appointed
dot icon25/06/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon07/01/1999
Annual return made up to 19/12/98
dot icon07/01/1999
New director appointed
dot icon24/11/1998
Full accounts made up to 1998-03-25
dot icon29/12/1997
Annual return made up to 19/12/97
dot icon08/10/1997
Full accounts made up to 1997-03-25
dot icon23/12/1996
Annual return made up to 19/12/96
dot icon13/09/1996
Full accounts made up to 1996-03-25
dot icon18/02/1996
Annual return made up to 19/12/95
dot icon02/01/1996
Full accounts made up to 1995-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Annual return made up to 19/12/94
dot icon22/07/1994
Full accounts made up to 1994-03-25
dot icon26/01/1994
Annual return made up to 19/12/93
dot icon25/08/1993
Full accounts made up to 1993-03-25
dot icon23/07/1993
Registered office changed on 23/07/93 from: 13 hanworth road hampton middlesex TW12 3DH
dot icon24/12/1992
Annual return made up to 19/12/92
dot icon29/07/1992
Full accounts made up to 1992-03-25
dot icon02/02/1992
Annual return made up to 19/12/91
dot icon07/08/1991
Full accounts made up to 1991-03-25
dot icon24/05/1991
Annual return made up to 18/12/90
dot icon02/08/1990
Full accounts made up to 1990-03-25
dot icon22/01/1990
Director resigned;new director appointed
dot icon22/01/1990
Annual return made up to 19/12/89
dot icon01/11/1989
Full accounts made up to 1989-03-25
dot icon14/07/1989
Director resigned
dot icon08/03/1989
Registered office changed on 08/03/89 from: fairfax house fulwood place grays inn london wciv 6UB
dot icon28/02/1989
Auditor's resignation
dot icon01/02/1989
Full accounts made up to 1988-03-25
dot icon01/02/1989
Annual return made up to 12/12/88
dot icon23/06/1988
New director appointed
dot icon23/06/1988
New director appointed
dot icon23/06/1988
Director resigned
dot icon18/03/1988
Full accounts made up to 1987-03-25
dot icon18/03/1988
Annual return made up to 03/02/88
dot icon08/12/1987
Registered office changed on 08/12/87 from: st martins house 16 st martins le grand london EC1A 4EP
dot icon29/09/1987
Full accounts made up to 1986-03-25
dot icon22/09/1987
Auditor's resignation
dot icon22/09/1987
Resolutions
dot icon13/08/1987
Secretary resigned;new secretary appointed
dot icon31/07/1987
Secretary resigned;new secretary appointed
dot icon31/07/1987
Annual return made up to 15/12/86
dot icon30/07/1987
New director appointed
dot icon30/07/1987
New director appointed
dot icon30/07/1987
Secretary resigned;new secretary appointed
dot icon30/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARNARD COOK LONDON LTD
Corporate Secretary
01/06/2021 - Present
1
Vakil, Sohrab
Secretary
20/02/2001 - 01/03/2004
-
Emad Baben, Sara
Director
27/06/2024 - 19/12/2025
-
Vakil, Sohrab
Director
07/01/2003 - 01/10/2008
-
Vakil, Martha
Director
10/02/1999 - 09/12/2013
-

Persons with Significant Control

2
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 7 SLOANE STREET MANAGEMENT COMPANY LIMITED

7 SLOANE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1977 with the registered office located at 135 Bramley Road, London N14 4UT. There are currently 3 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 7 SLOANE STREET MANAGEMENT COMPANY LIMITED?

toggle

7 SLOANE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1977 .

Where is 7 SLOANE STREET MANAGEMENT COMPANY LIMITED located?

toggle

7 SLOANE STREET MANAGEMENT COMPANY LIMITED is registered at 135 Bramley Road, London N14 4UT.

What does 7 SLOANE STREET MANAGEMENT COMPANY LIMITED do?

toggle

7 SLOANE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 SLOANE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2026-03-25.