Hatchend
Pinner
Middlesex
HA5 4DE
Website | www.slsproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35888400 |
Telephone region | London |
Registered Address | 146-148 Newington Butts London SE11 4RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Martin Derek Edward Bayntun 51.00% Ordinary |
---|---|
49 at £1 | Saira Liane Evans 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £878,141 |
Cash | £1,177 |
Current Liabilities | £383,294 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
15 September 2020 | Delivered on: 18 September 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 41B graces road, london SE5 8PF registered at land registry with title number TGL345138, the property known as 17B nutcroft road, london SE15 1AG registered at land registry with title number TGL352044. For more details please refer to the instrument. Outstanding |
---|---|
12 August 2011 | Delivered on: 24 August 2011 Persons entitled: Hsbc 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: L/H property k/a 17B nutcroft road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 May 2011 | Delivered on: 24 May 2011 Persons entitled: Hsbc 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: L/H ground floor flat 36VALMAR road camberwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 May 2011 | Delivered on: 24 May 2011 Persons entitled: Hsbc 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: L/H 1ST floor flat 36 valmar camberwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 March 2011 | Delivered on: 2 April 2011 Persons entitled: Hsbc 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: L/H property k/a 41B graces road camberwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 March 2011 | Delivered on: 26 March 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 February 2023 | Registered office address changed from 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE to 146-148 Newington Butts London SE11 4RN on 9 February 2023 (1 page) |
18 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
21 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 October 2020 | Satisfaction of charge 2 in full (2 pages) |
16 October 2020 | Satisfaction of charge 3 in full (2 pages) |
16 October 2020 | Satisfaction of charge 4 in full (2 pages) |
16 October 2020 | Satisfaction of charge 5 in full (2 pages) |
16 October 2020 | Satisfaction of charge 1 in full (1 page) |
18 September 2020 | Registration of charge 074837790006, created on 15 September 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Martin Derek Edward Bayntun on 1 March 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Martin Derek Edward Bayntun on 1 March 2013 (2 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Martin Derek Edward Bayntun on 1 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 21 March 2013 (1 page) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
9 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|