THE SLOANE CLUB GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SLOANE CLUB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02609321

Incorporation date

09/05/1991

Size

Full

Contacts

Registered address

Registered address

Cayzer House, 30 Buckingham Gate, London SW1E 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1991)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon25/03/2014
Application to strike the company off the register
dot icon19/02/2014
Statement by directors
dot icon19/02/2014
Statement of capital on 2014-02-20
dot icon19/02/2014
Solvency statement dated 18/02/14
dot icon19/02/2014
Resolutions
dot icon16/02/2014
Resolutions
dot icon11/02/2014
Termination of appointment of James Cayzer Colvin as a director
dot icon10/02/2014
Termination of appointment of Charles Cayzer as a director
dot icon10/02/2014
Termination of appointment of Antony Murkett as a director
dot icon09/02/2014
Appointment of Mr Paul Martin Whiteley as a director
dot icon09/02/2014
Appointment of Mr Graeme Philip Denison as a director
dot icon22/09/2013
Full accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon09/11/2011
Auditor's resignation
dot icon07/08/2011
Full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon16/09/2010
Statement of company's objects
dot icon16/09/2010
Resolutions
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon23/11/2009
Director's details changed for James Michael Beale Cayzer Colvin on 2009-11-10
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 10/05/09; full list of members
dot icon02/06/2009
Appointment terminated director roy meadowcroft
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 10/05/08; full list of members
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 10/05/07; full list of members
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon15/01/2006
Full accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 10/05/05; full list of members
dot icon03/02/2005
Director's particulars changed
dot icon04/10/2004
Full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon11/05/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon30/03/2004
Particulars of mortgage/charge
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon26/05/2003
Return made up to 10/05/03; full list of members
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon01/06/2002
Return made up to 10/05/02; full list of members
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Director resigned
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon03/10/2001
Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB
dot icon13/05/2001
Return made up to 10/05/01; full list of members
dot icon13/05/2001
Registered office changed on 14/05/01 from: cayzer house 1 thomas more street london E1 9LE
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Return made up to 10/05/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon10/10/1999
Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE
dot icon21/05/1999
Return made up to 10/05/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon14/10/1998
Registered office changed on 15/10/98 from: cayzer house, 1 thomas more street, london. E1 9AR.
dot icon19/05/1998
Return made up to 10/05/98; full list of members
dot icon06/10/1997
Full group accounts made up to 1997-03-31
dot icon26/05/1997
Return made up to 10/05/97; full list of members
dot icon23/03/1997
Resolutions
dot icon23/03/1997
Resolutions
dot icon23/03/1997
Resolutions
dot icon19/01/1997
Auditor's resignation
dot icon21/12/1996
Full group accounts made up to 1996-03-31
dot icon19/05/1996
Return made up to 10/05/96; full list of members
dot icon14/01/1996
Full group accounts made up to 1995-03-31
dot icon22/05/1995
Return made up to 10/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full group accounts made up to 1994-03-31
dot icon22/11/1994
Director's particulars changed
dot icon23/10/1994
New director appointed
dot icon28/07/1994
Secretary's particulars changed
dot icon18/05/1994
Return made up to 10/05/94; full list of members
dot icon09/02/1994
Secretary's particulars changed
dot icon16/11/1993
Full group accounts made up to 1993-03-31
dot icon19/05/1993
Return made up to 10/05/93; full list of members
dot icon14/04/1993
New director appointed
dot icon07/12/1992
Full group accounts made up to 1992-03-31
dot icon22/11/1992
Director's particulars changed
dot icon17/05/1992
Return made up to 10/05/92; full list of members
dot icon04/03/1992
Auditor's resignation
dot icon07/01/1992
Accounting reference date notified as 31/03
dot icon23/09/1991
Director resigned;new director appointed
dot icon03/09/1991
Memorandum and Articles of Association
dot icon02/09/1991
Memorandum and Articles of Association
dot icon27/08/1991
Certificate of change of name
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon18/08/1991
Director resigned
dot icon18/08/1991
New director appointed
dot icon18/08/1991
Ad 31/07/91--------- £ si 14000000@1=14000000 £ ic 2/14000002
dot icon18/08/1991
£ nc 1000/14000002 31/07/91
dot icon23/06/1991
Director resigned;new director appointed
dot icon23/06/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Registered office changed on 20/06/91 from: 2 baches street london N1 6UB
dot icon09/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/1991 - 20/05/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/05/1991 - 20/05/1991
43699
The Honourable Charles William Cayzer
Director
20/05/1991 - 10/02/2014
70
Denison, Graeme Philip
Director
09/02/2014 - Present
27
Cartwright, Jonathan Harry
Director
16/09/1991 - 17/12/2001
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SLOANE CLUB GROUP LIMITED

THE SLOANE CLUB GROUP LIMITED is an(a) Dissolved company incorporated on 09/05/1991 with the registered office located at Cayzer House, 30 Buckingham Gate, London SW1E 6NN. 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 THE SLOANE CLUB GROUP LIMITED?

toggle

THE SLOANE CLUB GROUP LIMITED is currently Dissolved. It was registered on 09/05/1991 and dissolved on 21/07/2014.

Where is THE SLOANE CLUB GROUP LIMITED located?

toggle

THE SLOANE CLUB GROUP LIMITED is registered at Cayzer House, 30 Buckingham Gate, London SW1E 6NN.

What does THE SLOANE CLUB GROUP LIMITED do?

toggle

THE SLOANE CLUB GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE SLOANE CLUB GROUP LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.