London
NW3 7RS
Director Name | Mr Simon Lister Holte Houlston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2002) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Secretary Name | Harry Farnill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Caley New Hall Otley Road Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2008) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Alan James Herbert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 April 2007) |
Role | Surveyor |
Correspondence Address | Flat 4 106 Philbeach Gardens London SW5 9ET |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sologlade LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 January 2018 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Notification of Sologlade Limited as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Cessation of Nss Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (10 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (10 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
9 June 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 April 2009 | Director appointed mr peter richard klimt (1 page) |
27 April 2009 | Director appointed mr peter richard klimt (1 page) |
27 April 2009 | Return made up to 26/01/09; full list of members (2 pages) |
27 April 2009 | Return made up to 26/01/09; full list of members (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
12 March 2003 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
13 February 2003 | Return made up to 26/01/03; full list of members
|
13 February 2003 | Return made up to 26/01/03; full list of members
|
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: margaret house 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page) |
28 January 2003 | New director appointed (4 pages) |
28 January 2003 | New director appointed (4 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: margaret house 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
2 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
20 April 2000 | Company name changed hamsard 2108 LIMITED\certificate issued on 25/04/00 (2 pages) |
20 April 2000 | Company name changed hamsard 2108 LIMITED\certificate issued on 25/04/00 (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
26 January 2000 | Incorporation (19 pages) |
26 January 2000 | Incorporation (19 pages) |