London
SW1X 0JU
Director Name | June Elizabeth Cook |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 42 Sovereign Way Boyatt Wood Eastleigh Hampshire SO50 4SA |
Director Name | Richard Stephen Snook |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Airth Sunning Woods Chanctonbury Drive Ascot Berkshire SL5 9PT |
Secretary Name | June Elizabeth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 42 Sovereign Way Boyatt Wood Eastleigh Hampshire SO50 4SA |
Director Name | Peter George Loizou |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 114 Lodge Road Southampton SO14 6QS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Solent Real Estate LTD 50.00% B Non Voting |
---|---|
6k at £1 | Solent Real Estate LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£539,424 |
Cash | £7,922 |
Current Liabilities | £1,119,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
4 June 2020 | Delivered on: 8 June 2020 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: Leasehold land being flat 11, 33 hill street, london W1J 5LT. Outstanding |
---|---|
3 September 2019 | Delivered on: 11 September 2019 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: Leasehold land being flat 11, 33 hill street, london W1J 5LT and registered at the land registry under title number NGL821062. Outstanding |
8 February 2019 | Delivered on: 18 February 2019 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: Flat 11, 33 hill street, london W1J 5LT. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Seddul bahr industrial estate, allingdon lane, west end, southampton (SO30 3HP) title number: HP661248. Outstanding |
27 April 2016 | Delivered on: 28 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Seddul-bahr, allington lane, west end, southampton, S030 3HP registered under title number HP661248. Outstanding |
19 November 2010 | Delivered on: 23 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a seddul bahr industrial estate allington lane southampton t/n HP661248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 November 2008 | Delivered on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or solent real estate limited (crn 06051599) to the chargee on any account whatsoever. Particulars: F/H forming part of seddul bahr,allington lane,west end. Outstanding |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Registration of charge 043660640003, created on 27 April 2016 (27 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 March 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 March 2010 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from underwood barron monksbrook house 13-17 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page) |
7 April 2009 | Director's change of particulars / ashkin mittal / 01/03/2009 (1 page) |
7 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 April 2009 | Return made up to 04/02/09; full list of members (5 pages) |
26 November 2008 | Appointment terminated director peter loizou (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 July 2008 | Director appointed ashkin shivaranjan mittal (3 pages) |
21 July 2008 | Appointment terminated director richard snook (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 17 chanctonbury drive, sunnningdale, ascot berkshire SL5 9PT (1 page) |
21 July 2008 | Director appointed peter george loizou (2 pages) |
21 July 2008 | Appointment terminated director and secretary june cook (1 page) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 17 cnanctonbury drive sunnningdale ascot berkshire SL5 9PT (1 page) |
7 February 2007 | Location of debenture register (1 page) |
31 August 2006 | Return made up to 04/02/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 September 2005 | Company name changed jr properties LTD\certificate issued on 06/09/05 (2 pages) |
24 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 November 2004 | Return made up to 04/02/04; full list of members (8 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: c/o bollands minerva hill station road alcester warwickshire B49 5ET (1 page) |
9 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 17 chanctonbury drive sunningdale ascot berkshire SL5 9PT (1 page) |
25 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
29 March 2002 | Ad 04/02/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
20 March 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: arith 17 chanctonbury drive sunningdlae ascot SL5 9PT (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Incorporation (31 pages) |