Sladepearl Limited LONDON


Founded in 1979, Sladepearl, classified under reg no. 01449665 is an active company. Currently registered at 46 Chepstow Road W2 5BE, London the company has been in the business for 45 years. Its financial year was closed on 29th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Zheer M., Deborah K.. Of them, Deborah K. has been with the company the longest, being appointed on 10 August 2017 and Zheer M. has been with the company for the least time - from 3 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sladepearl Limited Address / Contact

Office Address 46 Chepstow Road
Town London
Post code W2 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01449665
Date of Incorporation Thu, 20th Sep 1979
Industry Residents property management
End of financial Year 29th September
Company age 45 years old
Account next due date Sat, 29th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Zheer M.

Position: Director

Appointed: 03 February 2023

Deborah K.

Position: Director

Appointed: 10 August 2017

George M.

Position: Director

Appointed: 01 September 2013

Resigned: 01 November 2017

Nicola S.

Position: Director

Appointed: 15 August 2006

Resigned: 16 August 2018

Wayne N.

Position: Director

Appointed: 12 December 2004

Resigned: 01 August 2008

Steven N.

Position: Director

Appointed: 11 October 2003

Resigned: 19 July 2010

Pauline B.

Position: Director

Appointed: 05 January 2002

Resigned: 14 September 2010

William N.

Position: Secretary

Appointed: 25 September 2000

Resigned: 19 July 2010

Vivien T.

Position: Director

Appointed: 05 September 2000

Resigned: 11 October 2003

Paul V.

Position: Director

Appointed: 30 June 2000

Resigned: 29 November 2001

William N.

Position: Director

Appointed: 09 November 1999

Resigned: 19 July 2010

Simon R.

Position: Secretary

Appointed: 09 November 1999

Resigned: 05 September 2000

Simon R.

Position: Director

Appointed: 09 November 1999

Resigned: 05 September 2000

Matthew V.

Position: Director

Appointed: 09 November 1999

Resigned: 05 September 2000

Stephan B.

Position: Director

Appointed: 29 January 1999

Resigned: 12 December 2004

Heather F.

Position: Secretary

Appointed: 18 January 1999

Resigned: 17 October 1999

Horst W.

Position: Director

Appointed: 29 January 1998

Resigned: 30 July 1999

Horst W.

Position: Director

Appointed: 02 April 1996

Resigned: 18 June 1997

Benedict J.

Position: Director

Appointed: 06 August 1991

Resigned: 30 April 1999

Gillian L.

Position: Secretary

Appointed: 06 August 1991

Resigned: 18 January 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Nicola S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is George M. This PSC and has 25-50% voting rights. The third one is Daniele M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola S.

Notified on 6 April 2016
Ceased on 19 November 2021
Nature of control: 25-50% voting rights
25-50% shares

George M.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights

Daniele M.

Notified on 1 November 2017
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Deborah K.

Notified on 1 August 2017
Ceased on 1 August 2017
Nature of control: 25-50% shares

Amy S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-292016-09-302017-09-292018-09-302019-09-292020-09-302021-09-302022-09-30
Net Worth2 2415 82710 389-706     
Balance Sheet
Current Assets2 6346 21710 8006761 3121 1361 4972 4539 404
Net Assets Liabilities   7069397751 0932 1019 048
Net Assets Liabilities Including Pension Asset Liability2 2415 82710 389-706     
Reserves/Capital
Shareholder Funds2 2415 82710 389-706     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      648670720
Average Number Employees During Period    11111
Creditors   1 630630630   
Net Current Assets Liabilities2 9616 54710 389-7069397751 7412 7719 768
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal327330309248257269244318364
Total Assets Less Current Liabilities2 9616 54710 389-706939775   
Creditors Due After One Year720720       
Creditors Due Within One Year  7201 630     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 12th, April 2023
Free Download (5 pages)

Company search

Advertisements