Company number 07515688
Status Active
Incorporation Date 3 February 2011
Company Type Private Limited Company
Address 58 MARRYAT ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 5BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 13 Welford Place London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SLC PROPERTY LTD are www.slcproperty.co.uk, and www.slc-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 7.8 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slc Property Ltd is a Private Limited Company.
The company registration number is 07515688. Slc Property Ltd has been working since 03 February 2011.
The present status of the company is Active. The registered address of Slc Property Ltd is 58 Marryat Road Wimbledon London England Sw19 5bd. . BEEVERS, Craig Stuart is a Director of the company. HUXLEY, David Paul is a Director of the company. Director HUXLEY, David Paul has been resigned. Director HUXLEY, David Paul has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Evolutis (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Razor Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SLC PROPERTY LTD Events
22 May 2017
Registered office address changed from 13 Welford Place London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017
20 Feb 2017
Confirmation statement made on 27 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Registration of charge 075156880017, created on 17 November 2016
12 May 2016
Satisfaction of charge 075156880008 in full
...
... and 44 more events
15 Oct 2011
Particulars of a mortgage or charge / charge no: 3
27 Aug 2011
Particulars of a mortgage or charge / charge no: 2
18 Aug 2011
Particulars of a mortgage or charge / charge no: 1
10 Mar 2011
Appointment of David Paul Huxley as a director
03 Feb 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
17 November 2016
Charge code 0751 5688 0017
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St martin's court, 140 trinity road, london SW17 7HS (title…
17 February 2016
Charge code 0751 5688 0016
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land being 6 electric avenue, london, SW9 8JX…
28 January 2016
Charge code 0751 5688 0015
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 hargwyne street, brixton, london t/no LN161362…
27 May 2015
Charge code 0751 5688 0014
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land being 90 endlesham road, balham SW12 8JL…
22 April 2015
Charge code 0751 5688 0013
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 170 wandsworth road london t/no.SGL343236…
13 January 2015
Charge code 0751 5688 0012
Delivered: 14 January 2015
Status: Satisfied
on 29 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 358 north end road london t/n 62645…
23 April 2014
Charge code 0751 5688 0011
Delivered: 25 April 2014
Status: Satisfied
on 29 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 ferndale road t/no 238573…
14 April 2014
Charge code 0751 5688 0010
Delivered: 17 April 2014
Status: Satisfied
on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 santley street, london t/no LN143504…
5 February 2014
Charge code 0751 5688 0009
Delivered: 8 February 2014
Status: Satisfied
on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 219 queenstown road london t/no SGL99201. Notification of…
24 October 2013
Charge code 0751 5688 0008
Delivered: 5 November 2013
Status: Satisfied
on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 lavender hill london t/no. TGL3303. Notification of…
8 April 2013
Charge code 0751 5688 0007
Delivered: 20 April 2013
Status: Satisfied
on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 balham high road london t/no TGL36483. Notification of…
15 June 2012
Legal charge
Delivered: 16 June 2012
Status: Satisfied
on 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 glenrosa street, london, t/no: LN145337 by way of fixed…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Satisfied
on 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 rowfant road balham london t/no.LN63551: by way of fixed…
14 May 2012
Legal charge
Delivered: 17 May 2012
Status: Satisfied
on 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 mervan road, london. T/no.SGL331976: by way of fixed…
13 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied
on 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 poynders road, london t/no TGL187238. By way of fixed…
26 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied
on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 delaford street, london t/no LN221280. By way of fixed…
16 August 2011
Debenture
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…