St Sloane Ltd. LONDON


Founded in 2015, St Sloane, classified under reg no. 09823222 is a active - proposal to strike off company. Currently registered at 45 Pall Mall SW1Y 5JG, London the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2021. Since 4th October 2018 St Sloane Ltd. is no longer carrying the name Munderground Sl.

St Sloane Ltd. Address / Contact

Office Address 45 Pall Mall
Town London
Post code SW1Y 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09823222
Date of Incorporation Wed, 14th Oct 2015
Industry Other building completion and finishing
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (501 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 20th Mar 2023 (2023-03-20)
Last confirmation statement dated Sun, 6th Mar 2022

Company staff

Miron M.

Position: Director

Appointed: 10 March 2022

Marius M.

Position: Director

Appointed: 25 January 2019

Resigned: 10 March 2022

Modest M.

Position: Director

Appointed: 01 March 2017

Resigned: 25 January 2019

Alan G.

Position: Director

Appointed: 16 November 2015

Resigned: 25 January 2019

Graham C.

Position: Director

Appointed: 14 October 2015

Resigned: 14 October 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Miron M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Marius M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alan G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Miron M.

Notified on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marius M.

Notified on 25 January 2019
Ceased on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan G.

Notified on 1 May 2016
Ceased on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Munderground Sl October 4, 2018
Belgravia Managing Services 12ep April 4, 2017
Short Term November 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets16 3033 59313 2989 376
Net Assets Liabilities82 48083 977104 513126 201
Other
Average Number Employees During Period  11
Creditors108 30194 708123 164114 592
Fixed Assets9 5187 1385 3534 015
Net Current Assets Liabilities91 99891 115109 866105 216
Total Assets Less Current Liabilities82 48083 977104 513101 201

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements