Company NameSlade Investment Company Limited
Company StatusDissolved
Company Number00819761
CategoryPrivate Limited Company
Incorporation Date16 September 1964(59 years, 7 months ago)
Dissolution Date16 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMrs Cecilia Racquel Colman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMr Jonathan Stephen Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 16 April 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Daleham Mews
London
NW3 5DB
Secretary NameMrs Cecilia Racquel Colman
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMrs Alexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(28 years, 8 months after company formation)
Appointment Duration29 years, 11 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameAndrew Abraham Colman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressFlat 7
8 Compayne Gardens
London
NW6 3DH

Contact

Telephone020 74315301
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Five Cities Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,697
Cash£13,219
Current Liabilities£625,132

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 July 2011Delivered on: 10 August 2011
Persons entitled: Colman Consolidated Group Limited

Classification: Mortgage
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: Colman house 2-4 landport terrace portsmouth.
Outstanding
17 November 1971Delivered on: 18 November 1971
Persons entitled: M. Bloom.

Classification: 17.11.71 deed effecting substitution of security
Secured details: For securing £25,000 secured by a charge dated 17/03/71.
Particulars: 5, hampshire terrace southsea, portsmouth and land at rear.
Outstanding
3 December 1965Delivered on: 6 December 1965
Persons entitled: Fallings Park Investment and Mortgage Company LTD

Classification: Mortgage
Secured details: £2741.15.0.
Particulars: Land, dwellinghouse and shop no. 17, copnor road, portsmouth.
Outstanding
18 August 1965Delivered on: 27 August 1965
Persons entitled: Fallings Pack Investment and Mortgage Company LTD.

Classification: Mortgage
Secured details: £3,791.1.0.
Particulars: 181 copnor rd copnor portsmouth.
Outstanding
25 November 1986Delivered on: 2 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-59 (odd nos.) osborne rd and 1 and 2 serpentine chambers. Southsea. Portsmouth hampshire tn:hp 128009 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1976Delivered on: 17 June 1976
Satisfied on: 3 November 1998
Persons entitled: National Westminster 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: 2,3 and 4 landport terrace, portsmouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1973Delivered on: 27 June 1973
Satisfied on: 10 February 2000
Persons entitled: Falling Park Investment & Mortgage Co LTD

Classification: A registered charge
Secured details: £30,000.
Particulars: 2 alhambro rd. Southsea.
Fully Satisfied

Filing History

27 November 2020Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 27 November 2020 (2 pages)
27 November 2020Change of details for Mrs Alexandra Leah Dorothy Maurice as a person with significant control on 27 November 2020 (2 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
1 November 2019Change of details for Mr Jonathan Stephen Colman as a person with significant control on 9 October 2019 (2 pages)
1 November 2019Change of details for Mrs Alexandra Leah Dorothy Maurice as a person with significant control on 9 October 2019 (2 pages)
1 November 2019Change of details for Mr Andrew Abraham Colman as a person with significant control on 9 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 March 2017Satisfaction of charge 7 in full (1 page)
16 March 2017Satisfaction of charge 7 in full (1 page)
16 March 2017Satisfaction of charge 3 in full (1 page)
16 March 2017Satisfaction of charge 2 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 3 in full (1 page)
16 March 2017Satisfaction of charge 2 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Confirmation statement made on 31 October 2016 with updates (8 pages)
27 January 2017Confirmation statement made on 31 October 2016 with updates (8 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
29 May 2013Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Termination of appointment of a director (1 page)
12 March 2010Termination of appointment of a director (1 page)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 September 2009Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page)
3 September 2009Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 February 2008Return made up to 31/10/07; full list of members (4 pages)
27 February 2008Return made up to 31/10/07; full list of members (4 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
12 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 November 1997Return made up to 31/10/97; no change of members (10 pages)
20 November 1997Return made up to 31/10/97; no change of members (10 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 December 1996Return made up to 31/10/96; no change of members (10 pages)
4 December 1996Return made up to 31/10/96; no change of members (10 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 December 1995Return made up to 31/10/95; full list of members (22 pages)
4 December 1995Return made up to 31/10/95; full list of members (22 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 March 1984Accounts made up to 30 September 1982 (7 pages)
15 March 1984Accounts made up to 30 September 1982 (7 pages)
30 June 1983Accounts made up to 30 September 1981 (8 pages)
30 June 1983Accounts made up to 30 September 1981 (8 pages)
16 September 1964Incorporation (12 pages)
16 September 1964Incorporation (12 pages)