SLADE INVESTMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5DB

Company number 00819761
Status Active
Incorporation Date 16 September 1964
Company Type Private Limited Company
Address 19 DALEHAM MEWS, LONDON, NW3 5DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of SLADE INVESTMENT COMPANY LIMITED are www.sladeinvestmentcompany.co.uk, and www.slade-investment-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and one months. Slade Investment Company Limited is a Private Limited Company. The company registration number is 00819761. Slade Investment Company Limited has been working since 16 September 1964. The present status of the company is Active. The registered address of Slade Investment Company Limited is 19 Daleham Mews London Nw3 5db. The company`s financial liabilities are £205.06k. It is £15.31k against last year. The cash in hand is £1.63k. It is £-15.69k against last year. And the total assets are £653.71k, which is £-299.09k against last year. COLMAN, Cecilia Racquel is a Secretary of the company. COLMAN, Cecilia Racquel is a Director of the company. COLMAN, Jonathan Stephen is a Director of the company. MAURICE, Alexandra Leah Dorothy is a Director of the company. Director COLMAN, Andrew Abraham has been resigned. The company operates in "Development of building projects".


slade investment company Key Finiance

LIABILITIES £205.06k
+8%
CASH £1.63k
-91%
TOTAL ASSETS £653.71k
-32%
All Financial Figures

Current Directors


Director

Director

Director
MAURICE, Alexandra Leah Dorothy
Appointed Date: 19 May 1993
56 years old

Resigned Directors

Director
COLMAN, Andrew Abraham
Resigned: 01 March 2010
61 years old

Persons With Significant Control

Mr Andrew Abraham Colman
Notified on: 27 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Stephen Colman
Notified on: 27 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alexandra Leah Dorothy Maurice
Notified on: 27 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLADE INVESTMENT COMPANY LIMITED Events

16 Mar 2017
Satisfaction of charge 1 in full
16 Mar 2017
Satisfaction of charge 2 in full
16 Mar 2017
Satisfaction of charge 3 in full
16 Mar 2017
Satisfaction of charge 7 in full
01 Feb 2017
Compulsory strike-off action has been discontinued
...
... and 84 more events
29 Dec 1986
Full accounts made up to 30 September 1985

02 Dec 1986
Particulars of mortgage/charge

15 Mar 1984
Accounts made up to 30 September 1982
30 Jun 1983
Accounts made up to 30 September 1981
16 Sep 1964
Incorporation

SLADE INVESTMENT COMPANY LIMITED Charges

21 July 2011
Mortgage
Delivered: 10 August 2011
Status: Satisfied on 16 March 2017
Persons entitled: Colman Consolidated Group Limited
Description: Colman house 2-4 landport terrace portsmouth.
25 November 1986
Legal mortgage
Delivered: 2 December 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 49-59 (odd nos.) osborne rd and 1 and 2 serpentine…
11 June 1976
Legal charge
Delivered: 17 June 1976
Status: Satisfied on 3 November 1998
Persons entitled: National Westminster Bank PLC
Description: 2,3 and 4 landport terrace, portsmouth. Floating charge…
14 June 1973
A registered charge
Delivered: 27 June 1973
Status: Satisfied on 10 February 2000
Persons entitled: Falling Park Investment & Mortgage Co LTD
Description: 2 alhambro rd. Southsea.
17 November 1971
17.11.71 deed effecting substitution of security
Delivered: 18 November 1971
Status: Satisfied on 16 March 2017
Persons entitled: M. Bloom.
Description: 5, hampshire terrace southsea, portsmouth and land at rear.
3 December 1965
Mortgage
Delivered: 6 December 1965
Status: Satisfied on 16 March 2017
Persons entitled: Fallings Park Investment and Mortgage Company LTD
Description: Land, dwellinghouse and shop no. 17, copnor road…
18 August 1965
Mortgage
Delivered: 27 August 1965
Status: Satisfied on 16 March 2017
Persons entitled: Fallings Pack Investment and Mortgage Company LTD.
Description: 181 copnor rd copnor portsmouth.