Company NameSolray Properties Limited
DirectorRobert David Gastman
Company StatusActive
Company Number00349740
CategoryPrivate Limited Company
Incorporation Date20 February 1939(85 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert David Gastman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Robert David Gastman
NationalityBritish
StatusCurrent
Appointed24 October 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMurray Gastman
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(52 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
33 Bryanston Square
London
W1H 2DX
Director NameMs Elaine Maralyn Doran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2014(75 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£3,659,977
Cash£127,941
Current Liabilities£121,922

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

6 November 1978Delivered on: 16 November 1978
Satisfied on: 8 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 2 inglewood mansions 287-289 west end lane hampstead camden london. 101932.
Fully Satisfied
5 October 1962Delivered on: 15 October 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 281,283,& 285 west end lane hampstead london title no ln 220778.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 24 March 2020 (10 pages)
5 November 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
14 January 2020Purchase of own shares. (3 pages)
16 December 2019Cancellation of shares. Statement of capital on 30 November 2019
  • GBP 1,050.00
(4 pages)
15 December 2019Resolutions
  • RES13 ‐ Re-approve contract detailing proposed purchase by co of 150 shares 30/11/2019
(1 page)
21 November 2019Total exemption full accounts made up to 24 March 2019 (10 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
4 February 2019Purchase of own shares. (3 pages)
4 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2019Cancellation of shares. Statement of capital on 24 December 2018
  • GBP 1,200
(4 pages)
11 December 2018Total exemption full accounts made up to 24 March 2018 (11 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
10 August 2018Change of details for Mr Robert David Gastman as a person with significant control on 6 November 2017 (2 pages)
22 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
22 December 2017Purchase of own shares. (3 pages)
22 December 2017Statement of company's objects (2 pages)
22 December 2017Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 1,350
(4 pages)
22 December 2017Statement of company's objects (2 pages)
22 December 2017Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 1,350
(4 pages)
22 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
22 December 2017Purchase of own shares. (3 pages)
20 December 2017Total exemption full accounts made up to 24 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 24 March 2017 (12 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Director's details changed for Ms Elaine Marylin Doran on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Ms Elaine Marylin Doran on 31 August 2016 (2 pages)
31 August 2016Secretary's details changed for Mr Robert David Gastman on 31 August 2016 (1 page)
31 August 2016Director's details changed for Mr Robert David Gastman on 31 August 2016 (2 pages)
31 August 2016Secretary's details changed for Mr Robert David Gastman on 31 August 2016 (1 page)
31 August 2016Director's details changed for Mr Robert David Gastman on 31 August 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
6 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,500
(5 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,500
(5 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,500
(6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,500
(6 pages)
16 July 2014Appointment of Ms Elaine Maralyn Doran as a director on 8 April 2014 (2 pages)
16 July 2014Appointment of Ms Elaine Maralyn Doran as a director on 8 April 2014 (2 pages)
16 July 2014Appointment of Ms Elaine Maralyn Doran as a director on 8 April 2014 (2 pages)
13 February 2014Secretary's details changed for Mr Robert David Gastman on 13 February 2014 (1 page)
13 February 2014Secretary's details changed for Mr Robert David Gastman on 13 February 2014 (1 page)
13 February 2014Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
26 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,500
(4 pages)
26 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,500
(4 pages)
11 December 2012Accounts for a small company made up to 24 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 24 March 2012 (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a small company made up to 24 March 2011 (6 pages)
28 November 2011Accounts for a small company made up to 24 March 2011 (6 pages)
4 October 2011Termination of appointment of Murray Gastman as a director (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of Murray Gastman as a director (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
17 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 24 March 2009 (6 pages)
1 December 2009Accounts for a small company made up to 24 March 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 November 2008Accounts for a small company made up to 24 March 2008 (6 pages)
10 November 2008Accounts for a small company made up to 24 March 2008 (6 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 24 March 2007 (7 pages)
28 November 2007Accounts for a small company made up to 24 March 2007 (7 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
28 December 2006Total exemption small company accounts made up to 24 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 24 March 2006 (7 pages)
4 December 2006Return made up to 24/10/06; full list of members (3 pages)
4 December 2006Return made up to 24/10/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 24 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 24 March 2005 (7 pages)
2 November 2005Return made up to 24/10/05; full list of members (5 pages)
2 November 2005Return made up to 24/10/05; full list of members (5 pages)
21 December 2004Total exemption small company accounts made up to 24 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 24 March 2004 (7 pages)
29 October 2004Return made up to 24/10/04; no change of members (5 pages)
29 October 2004Return made up to 24/10/04; no change of members (5 pages)
22 November 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
22 November 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
23 October 2003Return made up to 24/10/03; full list of members (5 pages)
23 October 2003Return made up to 24/10/03; full list of members (5 pages)
26 October 2002Return made up to 24/10/02; full list of members (5 pages)
26 October 2002Return made up to 24/10/02; full list of members (5 pages)
10 October 2002Total exemption small company accounts made up to 24 March 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 24 March 2002 (6 pages)
1 November 2001Total exemption small company accounts made up to 24 March 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 24 March 2001 (6 pages)
25 October 2001Return made up to 24/10/01; full list of members (5 pages)
25 October 2001Return made up to 24/10/01; full list of members (5 pages)
6 November 2000Return made up to 24/10/00; no change of members (4 pages)
6 November 2000Return made up to 24/10/00; no change of members (4 pages)
17 August 2000Accounts for a small company made up to 24 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 24 March 2000 (7 pages)
6 February 2000Accounts for a small company made up to 24 March 1999 (6 pages)
6 February 2000Accounts for a small company made up to 24 March 1999 (6 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
27 October 1999Registered office changed on 27/10/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
29 September 1999Ad 21/03/99--------- £ si 750@1=750 £ ic 750/1500 (2 pages)
29 September 1999Ad 21/03/99--------- £ si 750@1=750 £ ic 750/1500 (2 pages)
13 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1999£ nc 1000/2000 23/02/99 (1 page)
13 March 1999£ nc 1000/2000 23/02/99 (1 page)
17 December 1998Accounts for a small company made up to 24 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 24 March 1998 (7 pages)
28 October 1998Return made up to 24/10/98; full list of members (6 pages)
28 October 1998Return made up to 24/10/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 24 March 1997 (8 pages)
6 November 1997Accounts for a small company made up to 24 March 1997 (8 pages)
30 October 1997Return made up to 24/10/97; full list of members (6 pages)
30 October 1997Return made up to 24/10/97; full list of members (6 pages)
8 July 1997Auditor's resignation (1 page)
8 July 1997Auditor's resignation (1 page)
24 October 1996Return made up to 24/10/96; full list of members (7 pages)
24 October 1996Return made up to 24/10/96; full list of members (7 pages)
18 October 1996Secretary's particulars changed;director's particulars changed (1 page)
18 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Accounts for a small company made up to 24 March 1996 (8 pages)
19 September 1996Accounts for a small company made up to 24 March 1996 (8 pages)
20 December 1995Accounts for a small company made up to 24 March 1995 (9 pages)
20 December 1995Return made up to 24/10/95; full list of members (12 pages)
20 December 1995Return made up to 24/10/95; full list of members (12 pages)
20 December 1995Accounts for a small company made up to 24 March 1995 (9 pages)
16 March 1988Accounts for a small company made up to 5 April 1986 (4 pages)
16 March 1988Accounts for a small company made up to 5 April 1986 (4 pages)
16 March 1988Accounts for a small company made up to 5 April 1986 (4 pages)
28 February 1988Accounts made up to 5 April 1984 (7 pages)
28 February 1988Accounts made up to 5 April 1984 (7 pages)
18 August 1987Return made up to 30/04/87; full list of members (4 pages)
18 August 1987Return made up to 30/04/87; full list of members (4 pages)
4 October 1984Annual return made up to 28/02/84 (3 pages)
4 October 1984Annual return made up to 28/02/84 (3 pages)