SOLO CAPITAL HOMES LIMITED
CHESHAM SOLO CAPITAL REDEMPTION COMPANY LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1DG

Company number 04543980
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address THE CLUB HOUSE, EAST STREET, CHESHAM, BUCKHAMSHIRE, HP5 1DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOLO CAPITAL HOMES LIMITED are www.solocapitalhomes.co.uk, and www.solo-capital-homes.co.uk. The predicted number of employees is 700 to 710. The company’s age is twenty-two years and twelve months. Solo Capital Homes Limited is a Private Limited Company. The company registration number is 04543980. Solo Capital Homes Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Solo Capital Homes Limited is The Club House East Street Chesham Buckhamshire Hp5 1dg. The company`s financial liabilities are £17499.93k. It is £773.41k against last year. The cash in hand is £143.57k. It is £17.15k against last year. And the total assets are £20992.46k, which is £734.07k against last year. STANLEY, David William is a Secretary of the company. LUNDBERG, Terence is a Director of the company. SMITH, Martin David is a Director of the company. STANLEY, David William is a Director of the company. STANLEY, Douglas Joseph is a Director of the company. Secretary POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director POWRIE APPLEBY LTD has been resigned. The company operates in "Buying and selling of own real estate".


solo capital homes Key Finiance

LIABILITIES £17499.93k
+4%
CASH £143.57k
+13%
TOTAL ASSETS £20992.46k
+3%
All Financial Figures

Current Directors

Secretary
STANLEY, David William
Appointed Date: 08 October 2002

Director
LUNDBERG, Terence
Appointed Date: 08 October 2002
78 years old

Director
SMITH, Martin David
Appointed Date: 08 October 2002
68 years old

Director
STANLEY, David William
Appointed Date: 08 October 2002
87 years old

Director
STANLEY, Douglas Joseph
Appointed Date: 08 October 2002
89 years old

Resigned Directors

Secretary
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 08 October 2002
Appointed Date: 24 September 2002

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 08 October 2002
Appointed Date: 24 September 2002

Director
POWRIE APPLEBY LTD
Resigned: 08 October 2002
Appointed Date: 24 September 2002

Persons With Significant Control

Solo Finance & Property Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLO CAPITAL HOMES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 April 2016
30 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

28 Oct 2014
Accounts for a small company made up to 30 April 2014
...
... and 63 more events
06 Nov 2002
New director appointed
22 Oct 2002
New director appointed
22 Oct 2002
Director resigned
22 Oct 2002
Secretary resigned;director resigned
24 Sep 2002
Incorporation

SOLO CAPITAL HOMES LIMITED Charges

24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 64A macauley road east ham london…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 14 braemar road plaistow london t/no…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 50MACAULEY road east ham london t/no…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 128 and 130 harold road plaistow london…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 27 wanlip road plaistow london t/no…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 9 sandford road east ham london t/no…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 30 idmiston road stratford london…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 134 portway west ham london t/no EX79090…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 38A bignold road forest gate london t/no…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 202 and 210 wakefield street east ham…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 76 idmiston road london t/no EGL142101 all…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 87 west road stratford london t/no…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 64 macauley road east ham london t/no egl…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 33 newport road leyton london t/no…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 33 elsham road leytostone t/no EGL388972…
4 June 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 80/80A caulfield road, east ham t/n EGL260136, 80 caulfield…
29 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: A specific equitable charge over all freehold and leasehold…
13 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2005
Legal charge
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 deanery road london t/no EGL162400. See the mortgage…
27 March 2003
Debenture
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…