Company NameSLC Property Ltd
DirectorCraig Stuart Beevers
Company StatusActive
Company Number07515688
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Craig Stuart Beevers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address13 Welford Place
London
SW19 5AJ
Director NameMr David Paul Huxley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(4 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneypots Lower Farm Road
Effingham
Leatherhead
Surrey
KT24 5JL
Director NameMr David Paul Huxley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78a High Street
Wimbledon
SW19 5EG

Location

Registered Address58 Marryat Road
Wimbledon
London
SW19 5BD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£585,275
Cash£828,607
Current Liabilities£2,506,650

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

5 February 2014Delivered on: 8 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 219 queenstown road london t/no SGL99201. Notification of addition to or amendment of charge.
Outstanding
24 October 2013Delivered on: 5 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 lavender hill london t/no. TGL3303. Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 20 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 86 balham high road london t/no TGL36483. Notification of addition to or amendment of charge.
Outstanding
10 June 2020Delivered on: 17 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 salcott road london t/no 408299.
Outstanding
7 November 2019Delivered on: 11 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 cavendish road london t/no: LN183032.
Outstanding
29 June 2018Delivered on: 5 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31 handforth road london t/no SGL45967.
Outstanding
17 November 2016Delivered on: 21 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: St martin's court, 140 trinity road, london SW17 7HS (title number: 191752).
Outstanding
17 February 2016Delivered on: 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being 6 electric avenue, london, SW9 8JX (land registry title number: 292501).
Outstanding
28 January 2016Delivered on: 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 90 hargwyne street, brixton, london t/no LN161362.
Outstanding
27 May 2015Delivered on: 1 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being 90 endlesham road, balham SW12 8JL (title number TGL97999).
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 170 wandsworth road london t/no.SGL343236.
Outstanding
13 January 2015Delivered on: 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 358 north end road london t/n 62645.
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 ferndale road t/no 238573.
Outstanding
14 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 santley street, london t/no LN143504.
Outstanding
16 August 2011Delivered on: 18 August 2011
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
15 June 2012Delivered on: 16 June 2012
Satisfied on: 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 glenrosa street, london, t/no: LN145337 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 May 2012Delivered on: 30 May 2012
Satisfied on: 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 rowfant road balham london t/no.LN63551: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
14 May 2012Delivered on: 17 May 2012
Satisfied on: 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 mervan road, london. T/no.SGL331976: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
13 October 2011Delivered on: 15 October 2011
Satisfied on: 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 poynders road, london t/no TGL187238. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 August 2011Delivered on: 27 August 2011
Satisfied on: 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 delaford street, london t/no LN221280. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
1 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
14 February 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
4 March 2021Cessation of Razor Investments Ltd as a person with significant control on 23 February 2021 (1 page)
23 February 2021Purchase of own shares. (3 pages)
17 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
8 February 2021Cancellation of shares. Statement of capital on 7 January 2021
  • GBP 51
(4 pages)
22 January 2021Termination of appointment of David Paul Huxley as a director on 7 January 2021 (1 page)
17 June 2020Registration of charge 075156880020, created on 10 June 2020 (9 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 November 2019Registration of charge 075156880019, created on 7 November 2019 (9 pages)
10 June 2019Director's details changed for Mr David Paul Huxley on 6 June 2019 (2 pages)
4 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 July 2018Satisfaction of charge 075156880017 in full (4 pages)
7 July 2018Satisfaction of charge 075156880013 in full (4 pages)
7 July 2018Satisfaction of charge 075156880014 in full (4 pages)
7 July 2018Satisfaction of charge 075156880015 in full (4 pages)
5 July 2018Registration of charge 075156880018, created on 29 June 2018 (9 pages)
10 April 2018Director's details changed for Mr David Paul Huxley on 6 March 2018 (2 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
2 January 2018Change of details for Evolutis (Group) Limited as a person with significant control on 22 May 2017 (2 pages)
2 January 2018Change of details for Evolutis (Group) Limited as a person with significant control on 22 May 2017 (2 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
17 June 2017Satisfaction of charge 075156880016 in full (4 pages)
17 June 2017Satisfaction of charge 075156880016 in full (4 pages)
22 May 2017Registered office address changed from 13 Welford Place London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 13 Welford Place London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017 (1 page)
20 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Registration of charge 075156880017, created on 17 November 2016 (8 pages)
21 November 2016Registration of charge 075156880017, created on 17 November 2016 (8 pages)
12 May 2016Satisfaction of charge 075156880009 in full (4 pages)
12 May 2016Satisfaction of charge 075156880007 in full (4 pages)
12 May 2016Satisfaction of charge 075156880008 in full (4 pages)
12 May 2016Satisfaction of charge 075156880007 in full (4 pages)
12 May 2016Satisfaction of charge 075156880010 in full (4 pages)
12 May 2016Satisfaction of charge 075156880009 in full (4 pages)
12 May 2016Satisfaction of charge 075156880008 in full (4 pages)
12 May 2016Satisfaction of charge 075156880010 in full (4 pages)
29 April 2016Satisfaction of charge 075156880011 in full (4 pages)
29 April 2016Satisfaction of charge 075156880011 in full (4 pages)
29 April 2016Satisfaction of charge 075156880012 in full (4 pages)
29 April 2016Satisfaction of charge 075156880012 in full (4 pages)
8 April 2016Appointment of Mr David Paul Huxley as a director on 23 February 2016 (2 pages)
8 April 2016Appointment of Mr David Paul Huxley as a director on 23 February 2016 (2 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
19 February 2016Registration of charge 075156880016, created on 17 February 2016 (8 pages)
19 February 2016Registration of charge 075156880016, created on 17 February 2016 (8 pages)
3 February 2016Termination of appointment of David Paul Huxley as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of David Paul Huxley as a director on 31 January 2016 (1 page)
2 February 2016Registration of charge 075156880015, created on 28 January 2016 (9 pages)
2 February 2016Registration of charge 075156880015, created on 28 January 2016 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Registration of charge 075156880014, created on 27 May 2015 (8 pages)
1 June 2015Registration of charge 075156880014, created on 27 May 2015 (8 pages)
8 May 2015Appointment of Mr David Paul Huxley as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr David Paul Huxley as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr David Paul Huxley as a director on 8 May 2015 (2 pages)
24 April 2015Registration of charge 075156880013, created on 22 April 2015 (9 pages)
24 April 2015Registration of charge 075156880013, created on 22 April 2015 (9 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
14 January 2015Registration of charge 075156880012, created on 13 January 2015 (9 pages)
14 January 2015Registration of charge 075156880012, created on 13 January 2015 (9 pages)
26 June 2014Termination of appointment of David Huxley as a director (1 page)
26 June 2014Termination of appointment of David Huxley as a director (1 page)
25 April 2014Registration of charge 075156880011 (10 pages)
25 April 2014Registration of charge 075156880011 (10 pages)
17 April 2014Registration of charge 075156880010 (14 pages)
17 April 2014Registration of charge 075156880010 (14 pages)
15 April 2014Director's details changed for Ms David Paul Huxley on 1 January 2014 (2 pages)
15 April 2014Director's details changed for Ms David Paul Huxley on 1 January 2014 (2 pages)
15 April 2014Director's details changed for Ms David Paul Huxley on 1 January 2014 (2 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
8 February 2014Registration of charge 075156880009 (10 pages)
8 February 2014Registration of charge 075156880009 (10 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Registration of charge 075156880008 (10 pages)
5 November 2013Registration of charge 075156880008 (10 pages)
1 October 2013Satisfaction of charge 5 in full (4 pages)
1 October 2013Satisfaction of charge 6 in full (4 pages)
1 October 2013Satisfaction of charge 5 in full (4 pages)
1 October 2013Satisfaction of charge 3 in full (4 pages)
1 October 2013Satisfaction of charge 4 in full (4 pages)
1 October 2013Satisfaction of charge 6 in full (4 pages)
1 October 2013Satisfaction of charge 4 in full (4 pages)
1 October 2013Satisfaction of charge 3 in full (4 pages)
20 April 2013Registration of charge 075156880007 (10 pages)
20 April 2013Registration of charge 075156880007 (10 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2012Particulars of variation of rights attached to shares (2 pages)
11 September 2012Particulars of variation of rights attached to shares (2 pages)
11 September 2012Change of share class name or designation (2 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
2 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 51
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 51
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 51
(3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Appointment of David Paul Huxley as a director (3 pages)
10 March 2011Appointment of David Paul Huxley as a director (3 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)