ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sloane Gable Limited

Sloane Gable Limited is an active company incorporated on 4 November 2014 with the registered office located in London, Greater London. Sloane Gable Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09295436
Private limited company
Age
11 years
Incorporated 4 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (12 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (15 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
38 Gloucester Road
London
SW7 4QT
England
Address changed on 26 Nov 2024 (11 months ago)
Previous address was 95a High Street Wimbledon Village London SW19 5EG England
Telephone
020 85435572
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1970
Director • Accountant • British • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Jan 1969
Jason Patrick Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dominics Ltd
Chrisostomos Kasapis is a mutual person.
Active
Fuller, Gilbert And Company Limited
Chrisostomos Kasapis is a mutual person.
Active
Tudormay Ltd
Chrisostomos Kasapis is a mutual person.
Active
JPH Investment 2022 Limited
Chrisostomos Kasapis is a mutual person.
Active
Artisan Fork Millbank Limited
Chrisostomos Kasapis is a mutual person.
Active
Crussh Retail (High Street Kensington) Limited
Chrisostomos Kasapis is a mutual person.
Active
Crussh Retail Curzon Limited
Chrisostomos Kasapis is a mutual person.
Active
The OLD Oak Kensington Limited
Chrisostomos Kasapis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£292.04K
Decreased by £27.67K (-9%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 3 (+150%)
Total Assets
£743.3K
Decreased by £9.26M (-93%)
Total Liabilities
-£872.71K
Decreased by £8.07M (-90%)
Net Assets
-£129.41K
Decreased by £1.19M (-112%)
Debt Ratio (%)
117%
Increased by 28.05% (+31%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Registered Address Changed
11 Months Ago on 26 Nov 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 10 Months Ago on 29 Dec 2022
Confirmation Submitted
2 Years 12 Months Ago on 8 Nov 2022
Mr Chrisostomos Kasapis Appointed
3 Years Ago on 30 May 2022
Mr Jason Patrick Collins Details Changed
3 Years Ago on 3 Feb 2022
Jason Patrick Holdings Limited (PSC) Details Changed
3 Years Ago on 3 Feb 2022
Get Credit Report
Discover Sloane Gable Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 4 November 2024 with updates
Submitted on 26 Nov 2024
Registered office address changed from 95a High Street Wimbledon Village London SW19 5EG England to 38 Gloucester Road London SW7 4QT on 26 November 2024
Submitted on 26 Nov 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Confirmation statement made on 4 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 29 Dec 2022
Confirmation statement made on 4 November 2022 with no updates
Submitted on 8 Nov 2022
Appointment of Mr Chrisostomos Kasapis as a director on 30 May 2022
Submitted on 30 May 2022
Registered office address changed from 95 High Street Wimbledon London SW19 5BY England to 95a High Street Wimbledon Village London SW19 5EG on 3 February 2022
Submitted on 3 Feb 2022
Change of details for Jason Patrick Holdings Limited as a person with significant control on 3 February 2022
Submitted on 3 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year