Company NameSolo Capital Homes Limited
DirectorsDouglas Joseph Stanley and Jason Douglas Stanley
Company StatusActive
Company Number04543980
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Previous NameSolo Capital Redemption Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Joseph Stanley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameMr Jason Douglas Stanley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameMr Terence Lundberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House East Street
Chesham
Buckinghamshire
HP5 1DG
Director NameMr Martin David Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 weeks after company formation)
Appointment Duration17 years (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameMr David William Stanley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Secretary NameDavid William Stanley
NationalityBritish
StatusResigned
Appointed08 October 2002(2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
LE1 5NR
Director NamePowrie Appleby Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressQueen Anne House
4 & 6 New Street
Leicester
LE1 5NR
Secretary NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
LE1 5NR

Contact

Websitewww.solocapitalhomes.co.uk/
Email address[email protected]
Telephone01494 240160
Telephone regionHigh Wycombe

Location

Registered AddressC/O Collins Benson Goldhill Llp
26/28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Solo Finance & Property Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£307,287
Cash£126,414
Current Liabilities£3,531,861

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 87 west road stratford london t/no EGL387321 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 64 macauley road east ham london t/no egl 106391 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 33 newport road leyton london t/no EGL143938 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 33 elsham road leytostone t/no EGL388972 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
4 June 2007Delivered on: 5 June 2007
Persons entitled: Clydesdale 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: 80/80A caulfield road, east ham t/n EGL260136, 80 caulfield road, east ham t/n EGL260135 and 107 central park road t/n LN250252 for further details of properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 1 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fixed charge over all rental income and.
Outstanding
13 November 2006Delivered on: 21 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: 1. 26 western road, southborough, tunbridge TN4 0HG freehold TT131715. 2. 44 barden road, tonbridge TN9 1TX freehold K884586. 3. 46 barden road, tonbridge TN9 1TX freehold TT45146. 4. 62 barden road, tonbridge TN9 1TX freehold TT45146. 5. 64 barden road, tonbridge TN9 1TX freehold TT45146. 6. 66 barden road, tonbridge TN9 1TX freehold TT45146. 7. 6 norfolk road, tonbridge TN9 1UL freehold TT133719. 8. 10 norfolk road, tonbridge TN9 1UL freehold TT133719. 9. 12 norfolk road, tonbridge TN9 1UL freehold TT133719. 10. 18 norfolk road, tonbridge TN9 1UL freehold TT133719. 11. 20 norfolk road, tonbridge TN9 1UL freehold TT133719. 12. 22 norfolk road, tonbridge TN9 1UL freehold TT133719. 13. 26 norfolk road, tonbridge TN9 1UL freehold TT133719. 14. 30 norfolk road, tonbridge TN9 1UL freehold TT133719. 15. 32 norfolk road, tonbridge TN9 1UL freehold TT133719. 16. 34 norfolk road, tonbridge TN9 1UL freehold TT133719. 17. 42 norfolk road, tonbridge TN9 1UL freehold TT133719. 18. 44 norfolk road, tonbridge TN9 1UL freehold TT133719. 19. 5 cromer street, tonbridge TN9 1UP freehold TT40561. 20. 26 albert road, tonbridge TN9 2SR freehold TT40459. 21. 10 waterloo road, tonbridge TN9 2SW freehold K497185. 22. 12 waterloo road, tonbridge TN9 2SW freehold K497186. 23. 13 caistor road, tonbridge TN9 1UT freehold TT132406. 24. 19 caister road, tonbridge TN9 1UT freehold TT132406. 25. 158 vale road, tonbridge TN9 1SP, being all that land edged in red on the plan attached at part 2 of this schedule 1 freehold TT133722. 26. 2 waterloo place, tonbridge TN9 2SW freehold TT40825. 27. 26 uridge road, tonbridge TN10 3EA freehold TT41208.
Outstanding
11 January 2021Delivered on: 14 January 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All of the freehold and leasehold property listed at schedule 1 (the mortgaged property) of the debenture dated 11 january 2021. this includes: 54 alexandra street, london E16 4DJ under title number egl 77380 and 690 barking road, plaistow, london E13 9JZ under title number NGL140238.. For more details please refer to the instrument.
Outstanding
8 July 2020Delivered on: 15 July 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 182 wakefield street, london, E6 1LQ and as described at the land registry: 182 to 214 (even numbers) wakefield street, east ham, london (title number: NGL133598).. 17/17A spencer road, london, E6 1HH and as described at the land registry: 17 and 17A spencer road, east ham, london (E6 1HH) (title number: EGL423885).. 87 west road, london, E15 3PX and as described at the land registry: 87 west road, london (E15 3PX) (title number: EGL387321).. 206 wakefield street, london, E6 1LQ and as described at the land registry: 182 to 214 (even numbers) wakefield street, east ham, london (title number: NGL133598).. 200/202 wakefield street, london, E6 1LQ and as described at the land registry: 182 to 214 (even numbers) wakefield street, east ham, london (title number: NGL133598).. 134/134A portway, london, E15 3QJ and as described at the land registry: 134 portway, london (E15 3QJ) (title number: EX79090).. 108 faringford road, london, E15 4DF and as described at the land registry: 108 faringford road, stratford, london (E15 4DF) (title number: EGL157844).. 19A dickens road, london, E6 3BX and as described at the land registry: 19 dickens road, london (E6 3BX) (title number: EGL78609).. 46 eleanor road, london, E15 4AB and as described at the land registry: 46 eleanor road, stratford, london (E15 4AB) (title number: EGL382119).. 9 sandford road, london, E6 3LY and as described at the land registry: 9 sandford road, east ham (E6 3LY) (title number: EGL81577).. 186 wakefield street, london, E6 1LQ and as described at the land registry: 182 to 214 (even numbers) wakefield street, east ham, london (title number: NGL133598).. 463/463A green street, london, E13 9AX and as currently described at the land registry: 461/461A and 463/463A green street, upton park, london (E13 9AX) (title number: EGL100175).. 19 durham road, london, E16 4NF and as described at the land registry: 19 durham road, stratford, london (E16 4NF) (title number: EGL144451).. 15-15A derby road, london, E18 2PZ and as currently described at the land registry: 15 derby road, and 120 walpole road, south woodford (title number: EGL137948).. 80/80A caulfield road, london, E6 2EN and as described at the land registry: 80/80A caulfield road, east ham, london (E6 2EN) (title numbers: EGL260136 & EGL260135).. 14 braemar road, london, E13 8EH and as described at the land registry: 14 braemar road, plaistow, london (E13 8EH) (title number: EGL141711).. 15/15A vicarage road, london, E15 4HD and as described at the land registry: 15 vicarage road, london (E15 4HD) (title number: EGL130926).. 196 wakefield street, london, E6 1LQ and as described at the land registry: 182 to 214 (even numbers) wakefield street, east ham, london (title number: NGL133598).. 33 newport road, london, E10 6PH and as described at the land registry: 33 newport road, london (E10 6PH) (title number: EGL143938).. 71/71A macaulay road, london, E6 3BJ and as described at the land registry: 71 macaulay road, east ham, london (E6 3BJ) (title number: EGL424322).
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 64A macauley road east ham london EGL118283 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
11 November 2005Delivered on: 28 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 deanery road london t/no EGL162400. See the mortgage charge document for full details.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 14 braemar road plaistow london t/no EGL141711 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 50MACAULEY road east ham london t/no EGL14354 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 128 and 130 harold road plaistow london t/no EGL20874 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 27 wanlip road plaistow london t/no EGL8181 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale 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: The property k/a 9 sandford road east ham london t/no EGL81577 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 30 idmiston road stratford london EGL147580 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 134 portway west ham london t/no EX79090 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 38A bignold road forest gate london t/no NGL187342 and EGL854 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 202 and 210 wakefield street east ham london t/no NGL133598 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
24 March 2010Delivered on: 25 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 76 idmiston road london t/no EGL142101 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
27 March 2003Delivered on: 15 April 2003
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 January 2021Satisfaction of charge 19 in full (2 pages)
14 January 2021Satisfaction of charge 045439800021 in full (1 page)
14 January 2021Satisfaction of charge 9 in full (2 pages)
14 January 2021Registration of charge 045439800022, created on 11 January 2021 (45 pages)
14 January 2021Satisfaction of charge 5 in full (1 page)
14 January 2021Satisfaction of charge 7 in full (2 pages)
14 January 2021Satisfaction of charge 15 in full (2 pages)
14 January 2021Satisfaction of charge 11 in full (2 pages)
14 January 2021Satisfaction of charge 13 in full (2 pages)
25 September 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
25 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
23 September 2020Appointment of Jason Douglas Stanley as a director on 1 September 2020 (2 pages)
23 September 2020Cessation of Crestvale Properties Holdings Limited as a person with significant control on 1 September 2020 (1 page)
23 September 2020Termination of appointment of David William Stanley as a director on 1 September 2020 (1 page)
23 September 2020Termination of appointment of David William Stanley as a secretary on 1 September 2020 (1 page)
23 September 2020Notification of Solo Capital Homes Holdings Limited as a person with significant control on 1 September 2020 (2 pages)
11 August 2020Notification of Crestvale Properties Holdings Limited as a person with significant control on 8 July 2020 (2 pages)
11 August 2020Cessation of Crestvale Properties Limited as a person with significant control on 8 July 2020 (1 page)
15 July 2020Registration of charge 045439800021, created on 8 July 2020 (8 pages)
14 July 2020Satisfaction of charge 17 in full (2 pages)
14 July 2020Satisfaction of charge 3 in full (1 page)
14 July 2020Satisfaction of charge 1 in full (1 page)
14 July 2020Satisfaction of charge 14 in full (2 pages)
14 July 2020Satisfaction of charge 18 in full (2 pages)
14 July 2020Satisfaction of charge 10 in full (2 pages)
14 July 2020Satisfaction of charge 20 in full (2 pages)
14 July 2020Satisfaction of charge 6 in full (2 pages)
14 July 2020Satisfaction of charge 4 in full (2 pages)
14 July 2020Satisfaction of charge 8 in full (2 pages)
14 July 2020Part of the property or undertaking has been released from charge 5 (2 pages)
14 July 2020Part of the property or undertaking has been released from charge 11 (2 pages)
14 July 2020Satisfaction of charge 12 in full (2 pages)
14 July 2020Satisfaction of charge 16 in full (2 pages)
14 July 2020Satisfaction of charge 2 in full (1 page)
4 May 2020Notification of Crestvale Properties Limited as a person with significant control on 27 April 2020 (2 pages)
4 May 2020Cessation of Solo Finance & Property Company Ltd as a person with significant control on 27 April 2020 (1 page)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 November 2019Statement of company's objects (2 pages)
8 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2019Termination of appointment of Martin David Smith as a director on 29 October 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 August 2018Registered office address changed from The Club House East Street Chesham Buckhamshire HP5 1DG to C/O Collins Benson Goldhill Llp 26/28 Great Portland Street London W1W 8QT on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Terence Lundberg as a director on 31 July 2018 (1 page)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
28 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
28 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Director's details changed for David William Stanley on 24 September 2014 (2 pages)
29 September 2014Secretary's details changed for David William Stanley on 24 September 2014 (1 page)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Secretary's details changed for David William Stanley on 24 September 2014 (1 page)
29 September 2014Director's details changed for Martin David Smith on 24 September 2014 (2 pages)
29 September 2014Director's details changed for David William Stanley on 24 September 2014 (2 pages)
29 September 2014Director's details changed for Martin David Smith on 24 September 2014 (2 pages)
22 October 2013Accounts for a small company made up to 30 April 2013 (5 pages)
22 October 2013Accounts for a small company made up to 30 April 2013 (5 pages)
25 September 2013Director's details changed for Terence Lundberg on 24 September 2013 (2 pages)
25 September 2013Director's details changed for Terence Lundberg on 24 September 2013 (2 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
23 October 2012Accounts for a small company made up to 30 April 2012 (9 pages)
23 October 2012Accounts for a small company made up to 30 April 2012 (9 pages)
5 October 2012Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
5 October 2012Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
5 October 2012Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
12 September 2011Full accounts made up to 30 April 2011 (9 pages)
12 September 2011Full accounts made up to 30 April 2011 (9 pages)
23 August 2011Secretary's details changed for David William Stanley on 11 December 2009 (2 pages)
23 August 2011Director's details changed for Martin David Smith on 23 August 2011 (2 pages)
23 August 2011Director's details changed for David William Stanley on 11 December 2009 (2 pages)
23 August 2011Secretary's details changed for David William Stanley on 11 December 2009 (2 pages)
23 August 2011Director's details changed for Martin David Smith on 23 August 2011 (2 pages)
23 August 2011Director's details changed for David William Stanley on 11 December 2009 (2 pages)
1 March 2011Registered office address changed from 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
21 January 2011Full accounts made up to 30 April 2010 (10 pages)
21 January 2011Full accounts made up to 30 April 2010 (10 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 February 2010Full accounts made up to 30 April 2009 (9 pages)
2 February 2010Full accounts made up to 30 April 2009 (9 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Director and secretary's change of particulars / david stanley / 18/09/2008 (1 page)
25 September 2009Director's change of particulars / douglas stanley / 09/05/2008 (1 page)
25 September 2009Director and secretary's change of particulars / david stanley / 18/09/2008 (1 page)
25 September 2009Director's change of particulars / douglas stanley / 09/05/2008 (1 page)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
23 December 2008Full accounts made up to 30 April 2008 (9 pages)
23 December 2008Full accounts made up to 30 April 2008 (9 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
13 October 2008Director's change of particulars / terry lundberg / 24/09/2008 (2 pages)
13 October 2008Director's change of particulars / terry lundberg / 24/09/2008 (2 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
7 May 2008Company name changed solo capital redemption company LIMITED\certificate issued on 09/05/08 (2 pages)
7 May 2008Company name changed solo capital redemption company LIMITED\certificate issued on 09/05/08 (2 pages)
28 February 2008Full accounts made up to 30 April 2007 (9 pages)
28 February 2008Full accounts made up to 30 April 2007 (9 pages)
24 September 2007Return made up to 24/09/07; full list of members (3 pages)
24 September 2007Return made up to 24/09/07; full list of members (3 pages)
5 June 2007Particulars of mortgage/charge (7 pages)
5 June 2007Particulars of mortgage/charge (7 pages)
13 December 2006Full accounts made up to 30 April 2006 (9 pages)
13 December 2006Full accounts made up to 30 April 2006 (9 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (9 pages)
28 February 2006Full accounts made up to 30 April 2005 (9 pages)
28 November 2005Particulars of mortgage/charge (19 pages)
28 November 2005Particulars of mortgage/charge (19 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 24/09/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 24/09/05; full list of members (3 pages)
16 December 2004Full accounts made up to 30 April 2004 (9 pages)
16 December 2004Full accounts made up to 30 April 2004 (9 pages)
5 October 2004Return made up to 24/09/04; full list of members (8 pages)
5 October 2004Return made up to 24/09/04; full list of members (8 pages)
13 February 2004Full accounts made up to 30 April 2003 (9 pages)
13 February 2004Full accounts made up to 30 April 2003 (9 pages)
8 October 2003Return made up to 24/09/03; full list of members (8 pages)
8 October 2003Return made up to 24/09/03; full list of members (8 pages)
7 June 2003New director appointed (1 page)
7 June 2003New director appointed (1 page)
12 May 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
19 November 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
24 September 2002Incorporation (27 pages)
24 September 2002Incorporation (27 pages)