Company NameSolvar (UK) Limited
Company StatusDissolved
Company Number00272929
CategoryPrivate Limited Company
Incorporation Date10 February 1933(91 years, 3 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameSprung & Grunhut Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nicholas Emil Walter Obernik
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed07 July 1992(59 years, 5 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleJewellery Manufacturer
Country of ResidenceIreland
Correspondence Address3rd Floor, Premier House Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMr Anthony Obernik
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed07 July 1992(59 years, 5 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleJewellery Manufacturer
Country of ResidenceIreland
Correspondence Address3rd Floor, Premier House Elstree Way
Borehamwood
Herts
WD6 1JH
Secretary NameMr Noel Coyle
NationalityIrish
StatusClosed
Appointed07 July 1999(66 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, Premier House Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMr Alan Peter Jones
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1992(59 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleAccountant
Correspondence Address47 Foxfield Avenue
Rameny
Dublins
Irish
Director NameKyran McLaughlin
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1992(59 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2000)
RoleStockbroker
Correspondence AddressGoleen Brighton Road
Foxrock
Dublin 18 Ireland
Irish
Secretary NameMr Alan Peter Jones
NationalityIrish
StatusResigned
Appointed07 July 1992(59 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Foxfield Avenue
Rameny
Dublins
Irish
Secretary NameJames Oliver Cooney
NationalityIrish
StatusResigned
Appointed31 December 1993(60 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1999)
RoleGeneral Manager
Correspondence AddressSt Johns
Beamale Road
Droghede
County Louth
Irish

Location

Registered Address3rd Floor, Premier House
Elstree Way
Borehamwood
Herts
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

4.3k at £1Anthony Nicholas LTD
86.68%
Ordinary A
665 at £1Anthony Nicholas LTD
13.30%
Ordinary B
1 at £1Anthony Thomas David Obernik
0.02%
Ordinary A

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 July 1980Delivered on: 29 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor and basement treasure house, 19/21, hatton garden, camden, london. E.C.1.
Part Satisfied
23 January 1978Delivered on: 13 February 1978
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all fixtures plant & machinery. (See doc M66 for details).
Outstanding

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 30 June 2019 (15 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 April 2019Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages)
1 April 2019Full accounts made up to 24 June 2018 (13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 25 June 2017 (15 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (3 pages)
23 January 2018Notification of a person with significant control statement (3 pages)
23 January 2018Notification of a person with significant control statement (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 March 2017Full accounts made up to 26 June 2016 (10 pages)
3 March 2017Full accounts made up to 26 June 2016 (10 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
(5 pages)
17 February 2016Full accounts made up to 28 June 2015 (10 pages)
17 February 2016Full accounts made up to 28 June 2015 (10 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(5 pages)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
11 November 2014Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE to 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE to 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH on 11 November 2014 (2 pages)
10 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(15 pages)
10 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(15 pages)
10 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(15 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 January 2014Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(15 pages)
8 January 2014Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(15 pages)
8 January 2014Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(15 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
26 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (10 pages)
19 September 2012Full accounts made up to 31 December 2011 (10 pages)
9 November 2011Amended full accounts made up to 31 December 2010 (10 pages)
9 November 2011Amended full accounts made up to 31 December 2010 (10 pages)
27 September 2011Full accounts made up to 31 December 2010 (10 pages)
27 September 2011Full accounts made up to 31 December 2010 (10 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Nicholas Emil Walter Obernik on 7 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Mr Noel Coyle on 7 July 2010 (1 page)
30 July 2010Director's details changed for Mr Nicholas Emil Walter Obernik on 7 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Noel Coyle on 7 July 2010 (1 page)
30 July 2010Director's details changed for Mr Anthony Obernik on 7 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Noel Coyle on 7 July 2010 (1 page)
30 July 2010Director's details changed for Mr Anthony Obernik on 7 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Anthony Obernik on 7 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Nicholas Emil Walter Obernik on 7 July 2010 (2 pages)
14 January 2010Registered office address changed from , Aquis Court 31 Fishpool Street, St Albans, Hertfordshire, AL3 4RF to Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from , Aquis Court 31 Fishpool Street, St Albans, Hertfordshire, AL3 4RF to Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 14 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
5 August 2009Return made up to 07/07/09; full list of members (4 pages)
5 August 2009Return made up to 07/07/09; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
5 May 2009Registered office changed on 05/05/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Return made up to 07/07/08; full list of members (6 pages)
31 October 2008Return made up to 07/07/08; full list of members (6 pages)
11 October 2007Full accounts made up to 31 December 2006 (10 pages)
11 October 2007Full accounts made up to 31 December 2006 (10 pages)
6 August 2007Return made up to 07/07/07; full list of members (6 pages)
6 August 2007Return made up to 07/07/07; full list of members (6 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Return made up to 07/07/06; full list of members (7 pages)
14 August 2006Return made up to 07/07/06; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 August 2005Return made up to 07/07/05; full list of members (7 pages)
4 August 2005Return made up to 07/07/05; full list of members (7 pages)
18 October 2004Registered office changed on 18/10/04 from: 29 dale view avenue, north chingford, london, E4 6PJ (1 page)
18 October 2004Registered office changed on 18/10/04 from: 29 dale view avenue north chingford london E4 6PJ (1 page)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Secretary's particulars changed (2 pages)
17 August 2004Secretary's particulars changed (2 pages)
16 August 2004Return made up to 07/07/04; full list of members (6 pages)
16 August 2004Return made up to 07/07/04; full list of members (6 pages)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 August 2003Return made up to 07/07/03; full list of members (5 pages)
15 August 2003Return made up to 07/07/03; full list of members (5 pages)
26 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2002Full accounts made up to 31 December 2001 (12 pages)
4 August 2002Return made up to 07/07/02; full list of members (6 pages)
4 August 2002Return made up to 07/07/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Return made up to 07/07/01; full list of members (6 pages)
8 August 2001Return made up to 07/07/01; full list of members (6 pages)
2 November 2000Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1999Return made up to 07/07/99; full list of members (7 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Return made up to 07/07/99; full list of members (7 pages)
25 August 1999Secretary resigned (1 page)
4 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 January 1999Return made up to 07/07/97; full list of members (7 pages)
4 January 1999Return made up to 07/07/98; full list of members (7 pages)
4 January 1999Return made up to 07/07/98; full list of members (7 pages)
4 January 1999Return made up to 07/07/97; full list of members (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Return made up to 07/07/96; no change of members (4 pages)
23 October 1996Return made up to 07/07/96; no change of members (4 pages)
19 August 1996Return made up to 07/07/95; no change of members (4 pages)
19 August 1996Return made up to 07/07/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 February 1933Incorporation (18 pages)
10 February 1933Incorporation (18 pages)