High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary Name | James Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(24 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mr Donald Bates |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 December 2001) |
Role | Company Director |
Correspondence Address | 4 Cappell Lane Stanstead Abbots Hertfordshire SG12 8BU |
Director Name | Alan Hudson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 69 Trapps Hill Loughton Essex IG10 1TD |
Director Name | Kenneth Andrew Hurst |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(25 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 36 Bedford Close Barton Hills Luton Bedfordshire LU3 4DF |
Director Name | Geoffrey John Woollerson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Marden Ash Mews Marden Ash Ongar Essex CM5 9BT |
Website | solcrown.com |
---|---|
Telephone | 020 85506699 |
Telephone region | London |
Registered Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
2.3k at £1 | James Robert Bates 9.98% Ordinary A |
---|---|
20.7k at £1 | James Bates 89.93% Ordinary A |
15 at £1 | James Bates 0.07% Ordinary B |
5 at £1 | James Robert Bates 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £396,981 |
Cash | £153,624 |
Current Liabilities | £539,871 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 10 August 2022 (overdue) |
1 August 1996 | Delivered on: 22 August 1996 Persons entitled: The Norwich Union Life Insurance Society Classification: Rent deposit deed Secured details: £55,000 now due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Rent deposit in the sum of £55,000 charged by way of security for the compliance by the tenant with the terms of clause 2 (3) of the instrument. Outstanding |
---|---|
8 February 1994 | Delivered on: 11 February 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 December 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
2 August 2018 | Amended total exemption full accounts made up to 31 October 2017 (10 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 March 2015 | Director's details changed for James Bates on 10 December 2014 (2 pages) |
14 March 2015 | Director's details changed for James Bates on 10 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Termination of appointment of Geoffrey Woollerson as a director (1 page) |
18 November 2011 | Termination of appointment of Geoffrey Woollerson as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (13 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (13 pages) |
23 February 2010 | Secretary's details changed for James Bates on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for James Bates on 22 February 2010 (1 page) |
9 December 2009 | Director's details changed for Geoffrey John Woollerson on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for James Bates on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for James Bates on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Geoffrey John Woollerson on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Geoffrey John Woollerson on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for James Bates on 2 December 2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
19 April 2007 | Company name changed solcrown stationery LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed solcrown stationery LIMITED\certificate issued on 19/04/07 (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
1 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
16 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
17 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
1 April 2004 | Full accounts made up to 31 October 2003 (14 pages) |
1 April 2004 | Full accounts made up to 31 October 2003 (14 pages) |
19 February 2004 | Return made up to 27/11/03; full list of members (7 pages) |
19 February 2004 | Return made up to 27/11/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 31 October 2002 (15 pages) |
14 May 2003 | Full accounts made up to 31 October 2002 (15 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 27/11/02; full list of members
|
20 January 2003 | Return made up to 27/11/02; full list of members
|
27 January 2002 | Full accounts made up to 31 October 2001 (13 pages) |
27 January 2002 | Full accounts made up to 31 October 2001 (13 pages) |
28 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
11 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
11 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
22 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
8 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: unit 1 the orbital centre southend road woodford green essex IG8 8HH (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: unit 1 the orbital centre southend road woodford green essex IG8 8HH (1 page) |
8 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
8 January 1998 | Director resigned (1 page) |
18 December 1997 | Full accounts made up to 31 October 1997 (14 pages) |
18 December 1997 | Full accounts made up to 31 October 1997 (14 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 December 1996 | Full accounts made up to 31 October 1996 (14 pages) |
27 December 1996 | Full accounts made up to 31 October 1996 (14 pages) |
9 December 1996 | Return made up to 27/11/96; no change of members
|
9 December 1996 | Return made up to 27/11/96; no change of members
|
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
12 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
4 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
29 June 1988 | Company name changed solcrown LIMITED\certificate issued on 30/06/88 (2 pages) |
29 June 1988 | Company name changed solcrown LIMITED\certificate issued on 30/06/88 (2 pages) |