London
NW3 7RS
Director Name | Mr Luigi Francesco Antonio Sidoli |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Greenway London N20 8ED |
Director Name | Anita Dawn Caruana |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 December 2002) |
Role | Secretary |
Correspondence Address | 256 Long Road Canvey Island Essex SS8 0JS |
Secretary Name | Karen Julie Hobrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 December 2002) |
Role | Secretary |
Correspondence Address | 234 Meadgate Avenue Chelmsford Essex CM2 7LL |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2008) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L. Classification: A registered charge Particulars: L/H 3-7 wholesale market redevelopment sheffield t/n SYK455592. Outstanding |
---|---|
15 April 2016 | Delivered on: 20 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All current and future freehold and leasehold property vested in guardsafe investments limited as specified in the instrument registered by this MR01 (the "instrument") including the leasehold land and buildings known as 3-7 wholesale market, sheffield registered under title number SYK455592. For further details please refer to the instrument. Outstanding |
15 April 2016 | Delivered on: 20 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All current and future freehold and leasehold property vested in guardsafe investments limited as specified in the debenture registered by this MR01 (the "debenture") including the leasehold land and buildings known as 3-7 wholesale market, sheffield registered under title number SYK455592 and the copyright and other intellectual property rights set out at clause 3.4(h) of the debenture. For further details please refer to the debenture. Outstanding |
4 November 2009 | Delivered on: 10 November 2009 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental charge over rental income account Secured details: All monies due or to become due from sologlade limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All proceeds of the assigned rights. Outstanding |
17 December 2002 | Delivered on: 4 January 2003 Persons entitled: Norwich Union Mortgage Finance LTD (Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from sologlade limited and any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights, titles, benefits and interests, whether present or future of the company in respect of units 3-7 sheffield parkways markets, sheffield,. See the mortgage charge document for full details. Outstanding |
17 December 2002 | Delivered on: 4 January 2003 Persons entitled: Norwich Union Mortgage Finance LTD (Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from sologlade limited and any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the l/h property k/a units 307 sheffield parkway, sheffield, including all buildings, erections and fixtures, and fixed plant and machinery for the time being thereon;. See the mortgage charge document for full details. Outstanding |
21 October 2002 | Delivered on: 7 November 2002 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others) Classification: Deed of legal charge Secured details: All monies due or to become due from the company and elanport limited or any group member (as defined) to the chargee on any account whatsoever. Particulars: Leasehold land known as 3,4,5 6 and 7 the parkway sheffield forming part of land under title number SYK437965 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies from time to time deposited from time to time deposited with the trustee under the terms of the charge and floating charge all the company's property assets rights and revenues whatsoever and wheresoever inclusive of uncalled share capital and any assets not charged by way of fiixed charge above. Outstanding |
22 January 2024 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
9 May 2023 | Termination of appointment of Luigi Francesco Antonio Sidoli as a director on 26 April 2023 (1 page) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
8 April 2022 | Director's details changed for Mr Luigi Francesco Antonio Sidoli on 8 April 2022 (2 pages) |
31 March 2022 | Director's details changed for Mr Lui Francesco Antonio Sidoli on 31 March 2022 (2 pages) |
31 March 2022 | Appointment of Mr Lui Francesco Antonio Sidoli as a director on 31 March 2022 (2 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
11 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Notification of Sologlade Limited as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 October 2017 | Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 October 2017 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Notification of Sologlade Limited as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page) |
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) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
12 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
22 August 2016 | Satisfaction of charge 3 in full (5 pages) |
22 August 2016 | Satisfaction of charge 4 in full (4 pages) |
22 August 2016 | Satisfaction of charge 4 in full (4 pages) |
22 August 2016 | Satisfaction of charge 3 in full (5 pages) |
12 July 2016 | Satisfaction of charge 2 in full (5 pages) |
12 July 2016 | Satisfaction of charge 2 in full (5 pages) |
12 July 2016 | Satisfaction of charge 1 in full (5 pages) |
12 July 2016 | Satisfaction of charge 1 in full (5 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) |
20 May 2016 | Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (2 pages) |
20 May 2016 | Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
21 April 2016 | Registration of charge 045448960007, created on 15 April 2016 (37 pages) |
21 April 2016 | Registration of charge 045448960007, created on 15 April 2016 (37 pages) |
20 April 2016 | Registration of charge 045448960006, created on 15 April 2016 (25 pages) |
20 April 2016 | Registration of charge 045448960006, created on 15 April 2016 (25 pages) |
20 April 2016 | Registration of charge 045448960005, created on 15 April 2016 (31 pages) |
20 April 2016 | Registration of charge 045448960005, created on 15 April 2016 (31 pages) |
20 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
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) |
21 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
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) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
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) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 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) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 25 September 2011 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) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 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) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 April 2009 | Return made up to 25/09/08; full list of members (3 pages) |
27 April 2009 | Director appointed mr peter richard klimt (1 page) |
27 April 2009 | Return made up to 25/09/08; full list of members (3 pages) |
27 April 2009 | Director appointed mr peter richard klimt (1 page) |
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) |
8 December 2008 | Appointment terminated director peter klimt (1 page) |
8 December 2008 | Appointment terminated director peter klimt (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) |
12 October 2007 | Return made up to 25/09/07; full list of members (7 pages) |
12 October 2007 | Return made up to 25/09/07; 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) |
17 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
14 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
14 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 April 2004 | Return made up to 25/09/03; full list of members (7 pages) |
17 April 2004 | Return made up to 25/09/03; full list of members (7 pages) |
9 February 2004 | New director appointed (6 pages) |
9 February 2004 | New director appointed (6 pages) |
9 February 2004 | New director appointed (13 pages) |
9 February 2004 | New director appointed (13 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 384 city road london EC1V 2AQ (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 384 city road london EC1V 2AQ (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 120 east road london N1 6AA (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 120 east road london N1 6AA (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
25 September 2002 | Incorporation (18 pages) |
25 September 2002 | Incorporation (18 pages) |