About

Registered Number: 04767835
Date of Incorporation: 16/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL,

 

18-20 Sloane Gardens Ltd was registered on 16 May 2003 and are based in Chandlers Ford, Hampshire, it has a status of "Active". 18-20 Sloane Gardens Ltd has 2 directors listed as Griffiths, Jacqueline Ann, Kitchener Fellowes, Emma Joy, Lady at Companies House. We do not know the number of employees at 18-20 Sloane Gardens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Jacqueline Ann 22 December 2003 - 1
KITCHENER FELLOWES, Emma Joy, Lady 18 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 17 May 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 June 2016
MR04 - N/A 27 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 May 2015
MR04 - N/A 06 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 June 2011
CH04 - Change of particulars for corporate secretary 07 June 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 08 November 2005
225 - Change of Accounting Reference Date 27 June 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
395 - Particulars of a mortgage or charge 27 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
CERTNM - Change of name certificate 16 September 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 August 2010 Fully Satisfied

N/A

Legal mortgage 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.