New Spitalfields Market
1 Sherrin Road
Leyton
E10 5SL
Director Name | Mrs Wendy Mead |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(31 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beresford Drive Woodford Green Essex IG8 0JJ |
Director Name | Mr William Reginald Mead |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(31 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beresford Drive Woodford Green Essex IG8 0JJ |
Secretary Name | Mrs Wendy Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(31 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beresford Drive Woodford Green Essex IG8 0JJ |
Director Name | Neil William Mead |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 July 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beresford Drive Woodford Green Essex IG8 0JJ |
Director Name | Mrs Monika Popielinska |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 October 2011(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Goring Way Greenford Middlesex UB6 9NW |
Director Name | Mrs Julita Kucewicz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 October 2011(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Goring Way Greenford Middlesex UB6 9NW |
Website | soliverltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85561024 |
Telephone region | London |
Registered Address | Stand 81, Market Pavillion New Spitalfields Market 1 Sherrin Road Leyton E10 5SL |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£10,352 |
Cash | £18,695 |
Current Liabilities | £71,042 |
Latest Accounts | 26 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
14 June 2010 | Delivered on: 17 June 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges £2,200.00. Outstanding |
---|---|
30 December 2003 | Delivered on: 10 January 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,200 to the chargee. Outstanding |
3 November 1997 | Delivered on: 6 November 1997 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All the company's right title and interest in and to the deposit of £2,200. Outstanding |
26 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Unaudited abridged accounts made up to 26 December 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 26 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 October 2018 | Notification of Slawomir Kucewicz as a person with significant control on 1 May 2016 (2 pages) |
26 September 2018 | Micro company accounts made up to 26 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 26 December 2016 (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 26 December 2016 (3 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 26 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 26 December 2015 (3 pages) |
9 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
26 September 2015 | Total exemption small company accounts made up to 26 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 26 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 November 2014 | Appointment of Mr Slawomir Kucewicz as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Slawomir Kucewicz as a director on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Julita Kucewicz as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Julita Kucewicz as a director on 25 November 2014 (1 page) |
26 October 2014 | Total exemption small company accounts made up to 26 December 2013 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 26 December 2013 (3 pages) |
30 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
23 November 2013 | Termination of appointment of Monika Popielinska as a director (1 page) |
23 November 2013 | Termination of appointment of Monika Popielinska as a director (1 page) |
14 September 2013 | Total exemption small company accounts made up to 26 December 2012 (4 pages) |
14 September 2013 | Total exemption small company accounts made up to 26 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
1 May 2013 | Director's details changed for Mrs Monika Dydycz on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mrs Monika Dydycz on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mrs Monika Dydycz on 1 May 2013 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 26 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 26 December 2011 (4 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Termination of appointment of Wendy Mead as a secretary (1 page) |
28 October 2011 | Appointment of Mrs Monika Dydycz as a director (2 pages) |
28 October 2011 | Appointment of Mrs Julita Kucewicz as a director (2 pages) |
28 October 2011 | Termination of appointment of Wendy Mead as a director (1 page) |
28 October 2011 | Termination of appointment of Wendy Mead as a secretary (1 page) |
28 October 2011 | Termination of appointment of William Mead as a director (1 page) |
28 October 2011 | Appointment of Mrs Julita Kucewicz as a director (2 pages) |
28 October 2011 | Appointment of Mrs Monika Dydycz as a director (2 pages) |
28 October 2011 | Termination of appointment of Wendy Mead as a director (1 page) |
28 October 2011 | Termination of appointment of William Mead as a director (1 page) |
26 July 2011 | Termination of appointment of Neil Mead as a director (1 page) |
26 July 2011 | Termination of appointment of Neil Mead as a director (1 page) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption full accounts made up to 26 December 2010 (4 pages) |
28 June 2011 | Total exemption full accounts made up to 26 December 2010 (4 pages) |
13 July 2010 | Director's details changed for Neil William Mead on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr William Reginald Mead on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Wendy Mead on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr William Reginald Mead on 18 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Neil William Mead on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Wendy Mead on 18 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 26 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 26 December 2009 (4 pages) |
12 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
12 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 26 December 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 26 December 2008 (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 26 December 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 26 December 2007 (4 pages) |
1 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
1 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 26 December 2006 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 26 December 2006 (4 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 26 December 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 26 December 2005 (4 pages) |
8 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
8 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 26 December 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 26 December 2004 (4 pages) |
15 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 26 December 2003 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 26 December 2003 (4 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 26 December 2002 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 26 December 2002 (4 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 26 December 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 26 December 2001 (4 pages) |
21 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 26 December 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 26 December 2000 (4 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
22 April 2000 | Accounts for a small company made up to 26 December 1999 (4 pages) |
22 April 2000 | Accounts for a small company made up to 26 December 1999 (4 pages) |
12 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
12 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 26 December 1998 (4 pages) |
25 May 1999 | Accounts for a small company made up to 26 December 1998 (4 pages) |
24 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 26 December 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 26 December 1997 (7 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Accounts for a small company made up to 26 December 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 26 December 1996 (8 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 26 December 1995 (8 pages) |
16 May 1996 | Accounts for a small company made up to 26 December 1995 (8 pages) |
25 May 1995 | Accounts for a small company made up to 26 December 1994 (7 pages) |
25 May 1995 | Accounts for a small company made up to 26 December 1994 (7 pages) |
10 November 1959 | Incorporation (18 pages) |
10 November 1959 | Incorporation (18 pages) |