SOLLAND PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 02103532
Status Active
Incorporation Date 25 February 1987
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Resolutions RES13 ‐ Sale of shares 22/03/2016 . The most likely internet sites of SOLLAND PROPERTIES LIMITED are www.sollandproperties.co.uk, and www.solland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Solland Properties Limited is a Private Limited Company. The company registration number is 02103532. Solland Properties Limited has been working since 25 February 1987. The present status of the company is Active. The registered address of Solland Properties Limited is Regina House 124 Finchley Road London United Kingdom Nw3 5js. . SOLLAND, Grazyna Urszula is a Secretary of the company. SOLLAND, Abner is a Director of the company. SOLLAND, Grazyna Urszula is a Director of the company. Director HARRIS, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors


Director
SOLLAND, Abner

77 years old

Director

Resigned Directors

Director
HARRIS, Barbara
Resigned: 22 June 1995
Appointed Date: 01 August 1993
69 years old

Persons With Significant Control

Mr Abner Solland
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Grazyna Urszula Solland
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLLAND PROPERTIES LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Resolutions
  • RES13 ‐ Sale of shares 22/03/2016

17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 601,000

07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 93 more events
27 Apr 1987
Company name changed goldplate properties LIMITED\certificate issued on 27/04/87
09 Mar 1987
Registered office changed on 09/03/87 from: 124-128 city road london EC1V 2NJ

09 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1987
Incorporation
25 Feb 1987
Certificate of Incorporation

SOLLAND PROPERTIES LIMITED Charges

22 October 1993
Legal charge
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 2 lees place london W1 (as shown on the…
31 August 1993
Legal charge
Delivered: 31 August 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property situate at and k/a firstly k/a or being…
30 December 1991
Legal charge
Delivered: 9 January 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 29 kinnerton street and south garage in the city of…
4 January 1991
Legal charge
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: L/H 22, wilton crescent and 12 wilton row westminster…
31 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied
Persons entitled: Le Gouvernment De La Republique Francaise Etat Francais.
Description: 22 wilton crescent london SW1.
3 November 1988
Debenture
Delivered: 12 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
21 June 1988
Legal charge
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 55, fountain house, park lane, london W11. Title…
21 June 1988
Legal charge
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 54, fountain house, park lane, london W11. Title…
11 August 1987
Legal charge
Delivered: 20 August 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property situate and k/a flat 64 fountain…
11 August 1987
Legal charge
Delivered: 20 August 1987
Status: Outstanding
Persons entitled: The Governor and Company at the Bank of Scotland
Description: All that l/h property situate and k/a flat 65 fountain…