SOLID SPACE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2TU

Company number 04209439
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address MAGDALEN HOUSE, 136-148 TOOLEY STREET, LONDON, SE1 2TU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 204 ; Accounts for a small company made up to 30 September 2015; Satisfaction of charge 4 in full. The most likely internet sites of SOLID SPACE DEVELOPMENTS LIMITED are www.solidspacedevelopments.co.uk, and www.solid-space-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Solid Space Developments Limited is a Private Limited Company. The company registration number is 04209439. Solid Space Developments Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of Solid Space Developments Limited is Magdalen House 136 148 Tooley Street London Se1 2tu. . ZOGOLOVITCH, Augustus Boyd is a Secretary of the company. CHERRY, Giles Eric is a Director of the company. ZOGOLOVITCH, Augustus Boyd is a Director of the company. ZOGOLOVITCH, Roger Isaac Charles is a Director of the company. Secretary CHERRY, Giles Eric has been resigned. Secretary JENKINS, Toby Matthew Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ZOGOLOVITCH, Augustus Boyd
Appointed Date: 10 February 2011

Director
CHERRY, Giles Eric
Appointed Date: 14 February 2006
60 years old

Director
ZOGOLOVITCH, Augustus Boyd
Appointed Date: 11 January 2006
53 years old

Director
ZOGOLOVITCH, Roger Isaac Charles
Appointed Date: 01 May 2001
78 years old

Resigned Directors

Secretary
CHERRY, Giles Eric
Resigned: 30 July 2004
Appointed Date: 01 May 2001

Secretary
JENKINS, Toby Matthew Stephen
Resigned: 10 February 2011
Appointed Date: 30 July 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

SOLID SPACE DEVELOPMENTS LIMITED Events

11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 204

06 May 2016
Accounts for a small company made up to 30 September 2015
13 Apr 2016
Satisfaction of charge 4 in full
13 Apr 2016
Satisfaction of charge 7 in full
13 Apr 2016
Satisfaction of charge 8 in full
...
... and 60 more events
24 May 2001
New director appointed
17 May 2001
New secretary appointed
17 May 2001
Secretary resigned
17 May 2001
Director resigned
01 May 2001
Incorporation

SOLID SPACE DEVELOPMENTS LIMITED Charges

23 October 2012
Mortgage
Delivered: 8 November 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 64-68 stapleton hall road, london. T/nos NGL171582…
23 October 2012
Charge over construction contract
Delivered: 5 November 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in and to the contract being the…
2 April 2012
Debenture
Delivered: 10 April 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Mortgage to secure third party liabilities
Delivered: 10 April 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Essex mews, land at the rear of central hill, london t/no's…
2 April 2012
Charge over construction contract
Delivered: 10 April 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and to the contract.
9 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 13 April 2016
Persons entitled: Lake Estates Limited
Description: Land forming part of 79 central hill, upper norwood…
23 May 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 13 April 2016
Persons entitled: Lake Estates Limited
Description: Land and buildings on the north west side of essex mews…
23 May 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 13 April 2016
Persons entitled: Lake Estates Limited
Description: 64-68 stapleton hall road london.