Active
Company Information for SLONEFORM LIMITED
PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
|
Company Registration Number
03905273
Private Limited Company
Active |
Company Name | |
---|---|
SLONEFORM LIMITED | |
Legal Registered Office | |
PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY Other companies in SW11 | |
Company Number | 03905273 | |
---|---|---|
Company ID Number | 03905273 | |
Date formed | 2000-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 02:07:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART PAGE |
||
JOHN CROFTS ELKINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MINNA-LIISA LAWRENCE |
Company Secretary | ||
LEE MICHAEL BROOKS |
Director | ||
LEE MICHAEL BROOKS |
Company Secretary | ||
TOBY IAN ROYDS GORDON NICHOLSON |
Director | ||
CHARLES JAMES HAMILTON NEWTON |
Director | ||
ROBERT JOSEPH RADLEY |
Company Secretary | ||
COLIN STEWART SINCLAIR |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENHURST HOLDINGS LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
PENHURST BUSINESS CENTRES LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
CURZON ASSETS LIMITED | Director | 2010-05-01 | CURRENT | 1996-07-17 | Active | |
DUSKSIDE LIMITED | Director | 2009-12-16 | CURRENT | 1986-08-12 | Active | |
OWLEY INVESTMENTS LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-04 | Active | |
CARLTON CROFT LIMITED | Director | 1999-09-14 | CURRENT | 1999-09-14 | Active | |
JOHN ELKINGTON LIMITED | Director | 1996-03-25 | CURRENT | 1996-03-22 | Active | |
PENHURST (INVESTMENTS) LTD | Director | 1992-11-24 | CURRENT | 1992-07-10 | Active | |
PENHURST (ELKINGTON) LTD. | Director | 1992-08-01 | CURRENT | 1992-07-22 | Active | |
PENHURST PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1987-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
PSC02 | Notification of Penhurst Properties Limited as a person with significant control on 2022-06-07 | |
PSC07 | CESSATION OF JOHN CROFTS ELKINGTON AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES | |
CH01 | Director's details changed for Mr John Croft Elkington on 2017-10-26 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Stuart Page as company secretary on 2015-08-02 | |
TM02 | Termination of appointment of Minna-Liisa Lawrence on 2015-08-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL BROOKS | |
AP03 | Appointment of Mrs Minna-Liisa Lawrence as company secretary on 2014-09-30 | |
TM02 | Termination of appointment of Lee Michael Brooks on 2014-09-30 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Croft Elkington on 2014-01-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY NICHOLSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROFT ELKINGTON / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MR LEE MICHAEL BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY NICHOLSON | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED TOBY IAN ROYDS GORDON NICHOLSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES NEWTON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SLONEFORM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |