Company NameSlick Properties Ltd
DirectorsInder Mohan Jain and Neety Jain
Company StatusActive
Company Number09385460
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Inder Mohan Jain
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Link House New Covent Garden Market
Nine Elms Lane
London
SW8 5PA
Director NameMrs Neety Jain
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Link House New Covent Garden Market
Nine Elms Lane
London
SW8 5PA

Location

Registered AddressOuter Ground Floor Office 8 Paxton Terrace
Grosvenor Road
London
SW1V 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Inder Mohan Jain
50.00%
Ordinary
50 at £1Neety Jain
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

26 June 2015Delivered on: 1 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of old heath road registered at land registry under title number WM770634.
Outstanding
20 May 2015Delivered on: 27 May 2015
Satisfied on: 2 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 July 2023Registered office address changed from Office D-153 First Floor New Covent Garden London SW8 5LL England to Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 13 July 2023 (1 page)
24 January 2023Registered office address changed from Office D-160 First Floor New Covent Garden London SW8 5LL England to Office D-153 First Floor New Covent Garden London SW8 5LL on 24 January 2023 (1 page)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA United Kingdom to Office D-160 First Floor New Covent Garden London SW8 5LL on 13 December 2017 (1 page)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
18 January 2016Resolutions
  • RES13 ‐ Re-purchase assets 23/12/2015
(1 page)
18 January 2016Resolutions
  • RES13 ‐ Re-purchase assets 23/12/2015
  • RES13 ‐ Re-purchase assets 23/12/2015
(1 page)
1 July 2015Registration of charge 093854600002, created on 26 June 2015 (7 pages)
1 July 2015Registration of charge 093854600002, created on 26 June 2015 (7 pages)
2 June 2015Satisfaction of charge 093854600001 in full (1 page)
2 June 2015Satisfaction of charge 093854600001 in full (1 page)
27 May 2015Registration of charge 093854600001, created on 20 May 2015 (5 pages)
27 May 2015Registration of charge 093854600001, created on 20 May 2015 (5 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
(37 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 100
(37 pages)