Company NameSoltill Investments Limited
Company StatusActive
Company Number00614217
CategoryPrivate Limited Company
Incorporation Date3 November 1958(65 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Derek Adrian Silver
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address6 Marquis Way
Aldwick
Bognor Regis
West Sussex
PO21 4AT
Director NameMr Jonathan Boyd Silver
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address7a Fulham Park Gardens
London
SW6 4JX
Director NameMr Richard Quentin Silver
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSocial Worker Administrator
Country of ResidenceCanada
Correspondence Address4 634 Hutchison
Montreal
Province Of Quebec H2v 3z9
Foreign
Secretary NameMr Jonathan Boyd Silver
NationalityBritish
StatusCurrent
Appointed13 September 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Fulham Park Gardens
London
SW6 4JX

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£232,953
Cash£14,114
Current Liabilities£3,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

24 August 1989Delivered on: 31 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 hammersmith grove l/borough of hammersmith & fulham t/no:- ln 158334 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 September 2019Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 September 2018Notification of Richard Quentin Silver as a person with significant control on 6 April 2016 (2 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Secretary's details changed for Mr Jonathan Boyd Silver on 27 August 2015 (1 page)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Secretary's details changed for Mr Jonathan Boyd Silver on 27 August 2015 (1 page)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2013Director's details changed for Mr Jonathan Boyd Silver on 1 January 2013 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Secretary's details changed for Mr Jonathan Boyd Silver on 1 January 2013 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Secretary's details changed for Mr Jonathan Boyd Silver on 1 January 2013 (2 pages)
3 September 2013Secretary's details changed for Mr Jonathan Boyd Silver on 1 January 2013 (2 pages)
3 September 2013Director's details changed for Mr Jonathan Boyd Silver on 1 January 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
20 May 2011Registered office address changed from Civvals (Ca) 5Th Floor Marble Arch House 66-68 Seymoor Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Civvals (Ca) 5Th Floor Marble Arch House 66-68 Seymoor Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 20 May 2011 (1 page)
18 October 2010Director's details changed for Mr Richard Quentin Silver on 1 December 2009 (2 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Derek Adrian Silver on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Richard Quentin Silver on 1 December 2009 (2 pages)
18 October 2010Director's details changed for Mr Richard Quentin Silver on 1 December 2009 (2 pages)
18 October 2010Director's details changed for Derek Adrian Silver on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Derek Adrian Silver on 1 August 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 31/08/07; no change of members (7 pages)
17 September 2007Return made up to 31/08/07; no change of members (7 pages)
4 October 2006Return made up to 31/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2006Return made up to 31/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 31/08/05; full list of members (7 pages)
21 September 2005Return made up to 31/08/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
(7 pages)
10 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
(7 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
28 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Return made up to 13/09/00; full list of members (7 pages)
16 October 2000Return made up to 13/09/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 13/09/98; full list of members (6 pages)
21 September 1998Return made up to 13/09/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Location of register of members (1 page)
19 September 1997Location of register of members (1 page)
19 September 1997Return made up to 13/09/97; no change of members (4 pages)
19 September 1997Return made up to 13/09/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 October 1996Return made up to 13/09/96; no change of members (4 pages)
23 October 1996Return made up to 13/09/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)