About

Registered Number: 02103532
Date of Incorporation: 25/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS,

 

Based in London, Solland Properties Ltd was founded on 25 February 1987. We don't know the number of employees at this company. The current directors of this organisation are listed as Solland, Abner, Solland, Grazyna Urszula, Harris, Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLLAND, Abner N/A - 1
SOLLAND, Grazyna Urszula N/A - 1
HARRIS, Barbara 01 August 1993 22 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
MR05 - N/A 07 July 2020
MR05 - N/A 07 July 2020
MR05 - N/A 07 July 2020
MR05 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 30 January 2020
AA01 - Change of accounting reference date 08 January 2020
AA01 - Change of accounting reference date 10 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 30 January 2019
AA01 - Change of accounting reference date 26 November 2018
MR01 - N/A 09 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 December 2016
RESOLUTIONS - N/A 07 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 April 2014
AD01 - Change of registered office address 07 April 2014
SH01 - Return of Allotment of shares 07 March 2014
AA01 - Change of accounting reference date 06 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 25 January 2011
DISS40 - Notice of striking-off action discontinued 09 October 2010
AA - Annual Accounts 06 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 01 March 2008
363a - Annual Return 15 February 2007
353 - Register of members 15 February 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 10 February 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 07 July 2005
363a - Annual Return 22 February 2005
AA - Annual Accounts 05 July 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 03 October 2003
AA - Annual Accounts 13 April 2003
363a - Annual Return 19 February 2003
353 - Register of members 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
AA - Annual Accounts 03 August 2002
363a - Annual Return 20 February 2002
363a - Annual Return 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
AA - Annual Accounts 04 July 2000
363a - Annual Return 20 March 2000
AA - Annual Accounts 05 July 1999
363a - Annual Return 18 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
AA - Annual Accounts 13 May 1998
363a - Annual Return 11 May 1998
363a - Annual Return 11 April 1997
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 21 February 1997
363x - Annual Return 02 May 1996
288 - N/A 20 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1995
AA - Annual Accounts 23 May 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
363x - Annual Return 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 August 1994
288 - N/A 03 August 1994
363x - Annual Return 08 March 1994
395 - Particulars of a mortgage or charge 29 October 1993
395 - Particulars of a mortgage or charge 31 August 1993
288 - N/A 21 August 1993
AA - Annual Accounts 01 July 1993
363x - Annual Return 21 February 1993
287 - Change in situation or address of Registered Office 07 May 1992
AA - Annual Accounts 25 March 1992
363a - Annual Return 12 February 1992
395 - Particulars of a mortgage or charge 09 January 1992
AA - Annual Accounts 21 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1991
363a - Annual Return 17 April 1991
395 - Particulars of a mortgage or charge 25 January 1991
AA - Annual Accounts 11 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1990
395 - Particulars of a mortgage or charge 05 September 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 30 March 1990
288 - N/A 31 January 1990
363 - Annual Return 01 June 1989
395 - Particulars of a mortgage or charge 12 November 1988
395 - Particulars of a mortgage or charge 05 July 1988
395 - Particulars of a mortgage or charge 05 July 1988
PUC 2 - N/A 22 February 1988
395 - Particulars of a mortgage or charge 20 August 1987
395 - Particulars of a mortgage or charge 20 August 1987
CERTNM - Change of name certificate 27 April 1987
287 - Change in situation or address of Registered Office 09 March 1987
288 - N/A 09 March 1987
NEWINC - New incorporation documents 25 February 1987
CERTINC - N/A 25 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

Legal charge 22 October 1993 Fully Satisfied

N/A

Legal charge 31 August 1993 Fully Satisfied

N/A

Legal charge 30 December 1991 Fully Satisfied

N/A

Legal charge 04 January 1991 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Debenture 03 November 1988 Outstanding

N/A

Legal charge 21 June 1988 Fully Satisfied

N/A

Legal charge 21 June 1988 Fully Satisfied

N/A

Legal charge 11 August 1987 Fully Satisfied

N/A

Legal charge 11 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.