Company NameSolev Co. Limited
Company StatusActive
Company Number00923876
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1986(18 years, 2 months after company formation)
Appointment Duration38 years, 2 months
RoleQ C
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(37 years, 4 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(37 years, 4 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed09 January 2006(38 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameMyer Grosskopf
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 1999)
RoleCo Director
Correspondence Address6 Spring Hill
London
E5 9BE
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1997)
RoleCo Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Secretary NameMyer Grosskopf
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address6 Spring Hill
London
E5 9BE
Director NameMr Chaim Saul Grosskopf
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craven Walk
London
N16 6BT
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1999)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(30 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Secretary NameOsias Tager
NationalityBritish
StatusResigned
Appointed13 September 1999(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Secretary NameEsther Marianne Tager
NationalityBritish
StatusResigned
Appointed01 April 2005(37 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Ingram Avenue
London
NW11 6TG

Location

Registered AddressRomeo House 160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£712,283
Net Worth£5,761,676
Cash£644,120
Current Liabilities£599,050

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End27 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

31 March 2003Delivered on: 1 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
18 October 1999Delivered on: 27 October 1999
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH august 1999.
Particulars: Land at almondville south area of the new town of livingstone county of midlothian. See the mortgage charge document for full details.
Outstanding
21 October 1999Delivered on: 26 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 116A, b and c middlemore industrial estate handsworth smethwick west midlands t/n-WM527837.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
4 October 1999Delivered on: 23 October 1999
Persons entitled: Nationwide Building Society

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 October 1999Delivered on: 5 October 1999
Persons entitled: Nationwide Building Society

Classification: 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.
Outstanding
20 March 1979Delivered on: 30 March 1979
Persons entitled: National Bank of Nigeria Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gayway properties LTD, hatch farm dairies LTD, myriad investments LTD, revens investment co. LTD.
Particulars: F/H: 2,6,12,14,16 seaman rd liverpool as comprised in an conveyance dated 11/3/68 and all other properties as specified in a schedule annexed to column 3OF doc M22.
Outstanding

Filing History

26 June 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 March 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
6 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 6 April 2018 (2 pages)
7 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
21 December 2018Previous accounting period extended from 25 March 2018 to 7 April 2018 (1 page)
22 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
27 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
27 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 April 2017Full accounts made up to 31 March 2016 (14 pages)
20 April 2017Full accounts made up to 31 March 2016 (14 pages)
27 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
27 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
3 August 2016Annual return made up to 7 June 2016 no member list (5 pages)
3 August 2016Annual return made up to 7 June 2016 no member list (5 pages)
10 June 2016Full accounts made up to 31 March 2015 (14 pages)
10 June 2016Full accounts made up to 31 March 2015 (14 pages)
28 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
7 July 2015Annual return made up to 7 June 2015 (15 pages)
7 July 2015Annual return made up to 7 June 2015 (15 pages)
7 July 2015Annual return made up to 7 June 2015 (15 pages)
14 April 2015Director's details changed for Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Joseph Peter Tager on 1 July 2013 (3 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
20 June 2014Annual return made up to 7 June 2014 (15 pages)
20 June 2014Annual return made up to 7 June 2014 (15 pages)
20 June 2014Annual return made up to 7 June 2014 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page)
5 July 2013Full accounts made up to 31 March 2012 (14 pages)
5 July 2013Full accounts made up to 31 March 2012 (14 pages)
3 July 2013Annual return made up to 7 June 2013 (15 pages)
3 July 2013Annual return made up to 7 June 2013 (15 pages)
3 July 2013Annual return made up to 7 June 2013 (15 pages)
3 July 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
3 July 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
22 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
22 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
21 November 2012Amended accounts made up to 31 March 2011 (14 pages)
21 November 2012Amended accounts made up to 31 March 2011 (14 pages)
22 June 2012Annual return made up to 7 June 2012 (15 pages)
22 June 2012Annual return made up to 7 June 2012 (15 pages)
22 June 2012Annual return made up to 7 June 2012 (15 pages)
21 June 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
21 June 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
16 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
16 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page)
19 July 2011Annual return made up to 7 June 2011 (15 pages)
19 July 2011Annual return made up to 7 June 2011 (15 pages)
19 July 2011Director's details changed for Joseph Peter Tager on 16 April 2007 (1 page)
19 July 2011Director's details changed for Joseph Peter Tager on 16 April 2007 (1 page)
19 July 2011Annual return made up to 7 June 2011 (15 pages)
29 June 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
29 June 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
28 June 2010Annual return made up to 7 June 2010 (15 pages)
28 June 2010Annual return made up to 7 June 2010 (15 pages)
28 June 2010Annual return made up to 7 June 2010 (15 pages)
17 June 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
17 June 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
17 June 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
17 June 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
17 June 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
17 June 2009Annual return made up to 07/06/09 (6 pages)
17 June 2009Annual return made up to 07/06/09 (6 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
29 July 2008Annual return made up to 07/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 2008Annual return made up to 07/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
20 July 2007Annual return made up to 07/06/07 (4 pages)
20 July 2007Annual return made up to 07/06/07 (4 pages)
9 February 2007Full accounts made up to 31 March 2006 (11 pages)
9 February 2007Full accounts made up to 31 March 2006 (11 pages)
24 July 2006Annual return made up to 07/06/06 (5 pages)
24 July 2006Annual return made up to 07/06/06 (5 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
23 August 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
26 April 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
26 April 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Full accounts made up to 31 March 2004 (11 pages)
12 April 2005Full accounts made up to 31 March 2004 (11 pages)
18 June 2004Annual return made up to 07/06/04 (4 pages)
18 June 2004Annual return made up to 07/06/04 (4 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
24 June 2003Annual return made up to 07/06/03 (4 pages)
24 June 2003Annual return made up to 07/06/03 (4 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
28 June 2002Annual return made up to 07/06/02 (4 pages)
28 June 2002Annual return made up to 07/06/02 (4 pages)
13 May 2002Annual return made up to 07/06/01 (4 pages)
13 May 2002Annual return made up to 07/06/01 (4 pages)
18 February 2002Full accounts made up to 31 March 2001 (12 pages)
18 February 2002Full accounts made up to 31 March 2001 (12 pages)
9 July 2001Full accounts made up to 31 March 2000 (10 pages)
9 July 2001Full accounts made up to 31 March 2000 (10 pages)
7 December 2000Annual return made up to 07/06/00 (3 pages)
7 December 2000Annual return made up to 07/06/00 (3 pages)
23 March 2000Registered office changed on 23/03/00 from: 81 roman way, london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81 roman way, london N7 8UP (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Annual return made up to 07/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Annual return made up to 07/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
21 September 1999Full group accounts made up to 31 March 1999 (21 pages)
21 September 1999Full group accounts made up to 31 March 1999 (21 pages)
21 January 1999Full group accounts made up to 31 March 1998 (21 pages)
21 January 1999Full group accounts made up to 31 March 1998 (21 pages)
9 July 1998Annual return made up to 07/06/98 (6 pages)
9 July 1998Annual return made up to 07/06/98 (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
1 February 1998Full group accounts made up to 31 March 1997 (16 pages)
1 February 1998Full group accounts made up to 31 March 1997 (16 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
25 July 1997Annual return made up to 07/06/97 (4 pages)
25 July 1997Annual return made up to 07/06/97 (4 pages)
30 January 1997Full group accounts made up to 31 March 1996 (19 pages)
30 January 1997Full group accounts made up to 31 March 1996 (19 pages)
14 June 1996Annual return made up to 07/06/96 (5 pages)
14 June 1996Annual return made up to 07/06/96 (5 pages)
10 January 1996Full group accounts made up to 31 March 1995 (18 pages)
10 January 1996Full group accounts made up to 31 March 1995 (18 pages)
19 July 1995Annual return made up to 07/06/95 (6 pages)
19 July 1995Annual return made up to 07/06/95 (6 pages)
28 November 1967Incorporation (16 pages)
28 November 1967Incorporation (16 pages)