Company NameSLS Concept Limited
DirectorsSalvatore Canalella and Silvana Canalella
Company StatusActive
Company Number11307215
CategoryPrivate Limited Company
Incorporation Date12 April 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Salvatore Canalella
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameSilvana Canalella
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMrs Silvana Canalella
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

29 October 2021Delivered on: 8 November 2021
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: Flat 48, adeline heights, rosalind drive, maidstone, kent, ME14 2FP.
Outstanding
19 August 2020Delivered on: 20 August 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 56 ulysses house, rosalind drive, maidstone, ME14 2LE, transferred out of title number K818886 as a leasehold flat.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 43 littlebrook gardens, cheshunt, waltham cross, EN8 8QH and registered at the land registry under title number HD23859.
Outstanding

Filing History

9 September 2020Micro company accounts made up to 30 April 2020 (7 pages)
20 August 2020Registration of charge 113072150002, created on 19 August 2020 (4 pages)
27 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
28 January 2020Registration of charge 113072150001, created on 24 January 2020 (4 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 1
(45 pages)