Company NameSolarlaser Limited
DirectorsNameeta Pai and Stephen David Affleck
Company StatusLiquidation
Company Number03129592
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Previous NamesSolarlaser Limited and Abbey National Group Property Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Nameeta Pai
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed23 July 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameTimothy Cornelius Murley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1999)
RoleDirector Strategic Performance
Correspondence AddressCampions
Woodside
Aspley Guise
Bedfordshire
MK17 8EQ
Director NameMr Robert William Fisher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1999)
RoleGroup Property Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJohn King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1999)
RoleHuman Resources Director
Correspondence Address24 Beverley Crescent
Bedford
Bedfordshire
MK40 4BY
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2000)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameMr Larry John Hannam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2003)
RoleCsu And Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Wood Burcote
Towcester
Northamptonshire
NN12 6JR
Director NameJohn George Price
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 November 2002)
RoleDir Group Property And Survey
Correspondence AddressStrabathie
Sandy Lane Church Brampton
Northampton
Northamptonshire
NN6 8AX
Director NameConrad Bailey Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2002)
RoleChartered Accountant
Correspondence Address3 Pine Drive
Ingatestone
Essex
CM4 9EF
Director NameAnn Patricia Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2004)
RoleAccountant
Correspondence Address2 Hathaway Court
Crownhill
Milton Keynes
Buckinghamshire
MK8 0LG
Director NameDavid Tomlinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address36 Augusta Avenue
Collingree Park
Northampton
NN4 0XP
Director NameMr Richard Vernon Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(8 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address201 Grafton Gate East
Milton Keynes
MK9 1AN
Director NameMr John Francis O'Mahoney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Norman Wren
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2008)
RoleDirector Cost Optimisation
Country of ResidenceUnited Kingdom
Correspondence Address5 Hapstead House
Hett Close
Ardingly
West Sussex
RH17 6TE
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Carolyne Jane Hodkin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(21 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Gavin Raymond White
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Sarah Isabelle Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(22 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed20 December 1995(4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

39.2k at £0.01Abbey National Treasury Services Overseas Holdings
79.67%
Irredeemable Preference
100 at £1Santander Uk PLC
20.33%
Ordinary

Financials

Year2014
Net Worth£114,677
Current Liabilities£25

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (11 pages)
19 March 2019Termination of appointment of Sarah Isabelle Gray as a director on 17 March 2019 (1 page)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
20 September 2018Appointment of Mrs Sarah Isabelle Gray as a director on 5 September 2018 (2 pages)
20 September 2018Appointment of Mr Gavin Raymond White as a director on 5 September 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (12 pages)
6 September 2018Termination of appointment of Andrew Roland Honey as a director on 6 September 2018 (1 page)
22 May 2018Cessation of Abbey National Treasury Services Overseas Holdings as a person with significant control on 14 May 2018 (1 page)
22 May 2018Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
20 July 2017Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (12 pages)
1 June 2017Full accounts made up to 31 December 2016 (12 pages)
1 February 2017Appointment of Mrs Carolyne Jane Hodkin as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mrs Carolyne Jane Hodkin as a director on 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (12 pages)
3 June 2016Full accounts made up to 31 December 2015 (12 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 492
(5 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 492
(5 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 492
(7 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 492
(7 pages)
9 April 2015Termination of appointment of Shaun Patrick Coles as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Shaun Patrick Coles as a director on 9 April 2015 (1 page)
9 April 2015Appointment of Mr Andrew Roland Honey as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Andrew Roland Honey as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Andrew Roland Honey as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Shaun Patrick Coles as a director on 9 April 2015 (1 page)
27 February 2015Director's details changed for Rachel Jane Morrison on 14 February 2014 (4 pages)
27 February 2015Director's details changed for Rachel Jane Morrison on 14 February 2014 (4 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 492
(7 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 492
(7 pages)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Non-distributable reserve cancelled 20/11/2013
(1 page)
20 November 2013Statement by directors (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 492.00
(4 pages)
20 November 2013Statement by directors (1 page)
20 November 2013Solvency statement dated 20/11/13 (1 page)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Non-distributable reserve cancelled 20/11/2013
(1 page)
20 November 2013Solvency statement dated 20/11/13 (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 492.00
(4 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 May 2012Appointment of David Martin Green as a director (3 pages)
11 May 2012Appointment of David Martin Green as a director (3 pages)
23 April 2012Appointment of Rachel Jane Morrison as a director (3 pages)
23 April 2012Appointment of Rachel Jane Morrison as a director (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
30 March 2012Termination of appointment of Richard Jones as a director (1 page)
30 March 2012Termination of appointment of John O'mahoney as a director (1 page)
30 March 2012Termination of appointment of John O'mahoney as a director (1 page)
30 March 2012Termination of appointment of Richard Jones as a director (1 page)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Richard Vernon Jones on 30 October 2009 (3 pages)
18 November 2009Director's details changed for Mr Richard Vernon Jones on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Mr John Francis O'mahoney on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Mr John Francis O'mahoney on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Mr John Francis O'mahoney on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
28 July 2009Director appointed shaun patrick coles (3 pages)
28 July 2009Director appointed shaun patrick coles (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Appointment terminated director norman wren (1 page)
31 March 2008Appointment terminated director norman wren (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
1 November 2005Ad 14/10/05--------- £ si [email protected]=392 £ ic 39740002/39740394 (2 pages)
1 November 2005Ad 14/10/05--------- £ si [email protected]=392 £ ic 39740002/39740394 (2 pages)
1 November 2005Nc inc already adjusted 12/10/05 (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 November 2005Nc inc already adjusted 12/10/05 (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 August 2005Full accounts made up to 31 December 2004 (11 pages)
1 August 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Return made up to 31/03/05; full list of members (3 pages)
19 April 2005Return made up to 31/03/05; full list of members (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Director's particulars changed (2 pages)
6 April 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
17 November 1999New director appointed (1 page)
17 November 1999New director appointed (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
18 October 1999Auditor's resignation (1 page)
18 October 1999Auditor's resignation (1 page)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
13 May 1999Return made up to 31/03/99; full list of members (7 pages)
13 May 1999Return made up to 31/03/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1998Nc inc already adjusted 31/07/97 (1 page)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Nc inc already adjusted 31/07/97 (1 page)
29 April 1998Return made up to 31/03/98; no change of members (6 pages)
29 April 1998Return made up to 31/03/98; no change of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
12 September 1997£ nc 6000000/40200000 31/07/97 (1 page)
12 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 September 1997£ nc 6000000/40200000 31/07/97 (1 page)
12 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Return made up to 31/03/97; no change of members (6 pages)
30 April 1997Return made up to 31/03/97; no change of members (6 pages)
29 November 1996Return made up to 22/11/96; full list of members (7 pages)
29 November 1996Return made up to 22/11/96; full list of members (7 pages)
11 October 1996Company name changed abbey national group property in vestments LIMITED\certificate issued on 14/10/96 (2 pages)
11 October 1996Company name changed abbey national group property in vestments LIMITED\certificate issued on 14/10/96 (2 pages)
13 August 1996Accounting reference date notified as 31/12 (1 page)
13 August 1996Accounting reference date notified as 31/12 (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1996Company name changed solarlaser LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed solarlaser LIMITED\certificate issued on 20/05/96 (2 pages)
9 May 1996Ad 25/04/96--------- £ si 5540000@1=5540000 £ ic 2/5540002 (1 page)
9 May 1996Ad 25/04/96--------- £ si 5540000@1=5540000 £ ic 2/5540002 (1 page)
9 May 1996New director appointed (1 page)
9 May 1996£ nc 1000/6000000 25/04/96 (1 page)
9 May 1996New director appointed (1 page)
9 May 1996£ nc 1000/6000000 25/04/96 (1 page)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1996New director appointed (3 pages)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996New director appointed (3 pages)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1996Director resigned;new director appointed (3 pages)
3 January 1996New secretary appointed (3 pages)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Memorandum and Articles of Association (11 pages)
3 January 1996Director resigned;new director appointed (3 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 January 1996Memorandum and Articles of Association (11 pages)
3 January 1996New secretary appointed (3 pages)
22 November 1995Incorporation (12 pages)
22 November 1995Incorporation (12 pages)