Company NameSolar Court (Finchley) Management Limited
Company StatusActive
Company Number00964703
CategoryPrivate Limited Company
Incorporation Date24 October 1969(54 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Mark David Faerber
NationalityBritish
StatusCurrent
Appointed24 October 2002(33 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Alan Lipton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(35 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address17 Friern Mount Drive
London
N20 9DP
Director NameMs Helen Louise Justin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(38 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMr Mansour Shahidi
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(44 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMs Jat Dhillon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(46 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMr Gordon Bernard
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 October 1991)
RoleRetired
Correspondence Address22 Solar Court
London
N3 2DZ
Director NameLily Hershman
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 October 1991)
RoleHousewife
Correspondence Address37 Solar Court
London
N3 2DZ
Director NameOlga Rifkind
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 December 2004)
RoleHousewife
Correspondence Address31 Solar Court
London
N3 2DZ
Director NameMrs Esther Somers
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 October 2002)
RoleHousewife
Correspondence Address1 Solar Court
London
N3 2DZ
Secretary NameMiss Betty Comar
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 October 2002)
RoleCompany Director
Correspondence Address7 Solar Court
London
N3 2DZ
Director NameMr Salim Fatehali Premji
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(21 years, 12 months after company formation)
Appointment Duration12 years (resigned 27 October 2003)
RoleAccountant
Correspondence Address26 Solar Court
London
N3 2DZ
Director NameKenneth Sachar
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(21 years, 12 months after company formation)
Appointment Duration11 years (resigned 24 October 2002)
RoleConsultant
Correspondence Address24 Solar Court
Finchley
London
N3 2DZ
Director NameCelia Allenstein
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(21 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 1999)
RoleHousewife
Correspondence Address39 Solar Court
London
N3 2DZ
Director NameMrs Helen Hunt
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(33 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Solar Court
Etchingham Park Road
Finchley
London
N3 2DZ
Director NameSolmarz Dabiri
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2008)
RoleJournalist
Correspondence Address36 Solar Court
Etchingham Park Road
London
N3 2DZ
Director NameMr Baghel Singh Grewal
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address120 Etchingham Park Road
Finchley
London
N3 2EH
Director NameMamsour Khatib Shahidi
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2008)
RoleConsultant
Correspondence Address10 Solar Court
Etchingham Park Road
London
N3 2DZ
Director NameMs Jatinder Dhillon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(40 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 September 2011)
RoleJounalist/T.V. Producer
Country of ResidenceEngland
Correspondence AddressSuite D, Deneway House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ

Location

Registered Address19 Melrose Avenue
Borehamwood
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£32,878
Net Worth£26,804
Cash£23,782
Current Liabilities£14,127

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with updates (7 pages)
30 September 2020Registered office address changed from C/O M F Management Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to PO Box 810 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 30 September 2020 (1 page)
30 September 2020Confirmation statement made on 25 September 2020 with updates (6 pages)
9 July 2020Micro company accounts made up to 25 March 2020 (5 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (6 pages)
30 August 2019Micro company accounts made up to 25 March 2019 (5 pages)
31 December 2018Total exemption full accounts made up to 25 March 2018 (10 pages)
27 September 2018Confirmation statement made on 25 September 2018 with updates (6 pages)
2 November 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
28 September 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
28 September 2017Confirmation statement made on 25 September 2017 with updates (6 pages)
24 October 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
24 October 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (12 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (12 pages)
25 November 2015Appointment of Ms Jat Dhillon as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Ms Jat Dhillon as a director on 12 November 2015 (2 pages)
21 November 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
21 November 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 40
(8 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 40
(8 pages)
18 December 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
18 December 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
28 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 40
(8 pages)
28 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 40
(8 pages)
28 September 2014Director's details changed for Ms Helen Louise Justin on 20 September 2014 (2 pages)
28 September 2014Director's details changed for Ms Helen Louise Justin on 20 September 2014 (2 pages)
31 March 2014Appointment of Mr Mansour Shahidi as a director (2 pages)
31 March 2014Appointment of Mr Mansour Shahidi as a director (2 pages)
21 October 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
21 October 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(8 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(8 pages)
30 August 2013Termination of appointment of Helen Hunt as a director (1 page)
30 August 2013Termination of appointment of Helen Hunt as a director (1 page)
10 October 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
10 October 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
21 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
10 October 2011Termination of appointment of Jatinder Dhillon as a director (1 page)
10 October 2011Termination of appointment of Jatinder Dhillon as a director (1 page)
18 November 2010Appointment of Ms Jatinder Dhillon as a director (2 pages)
18 November 2010Appointment of Ms Jatinder Dhillon as a director (2 pages)
30 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
30 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
26 September 2010Director's details changed for Helen Louise Justin on 1 September 2010 (2 pages)
26 September 2010Director's details changed for Helen Louise Justin on 1 September 2010 (2 pages)
26 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
26 September 2010Director's details changed for Alan Lipton on 1 September 2010 (2 pages)
26 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
26 September 2010Director's details changed for Helen Louise Justin on 1 September 2010 (2 pages)
26 September 2010Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 26 September 2010 (1 page)
26 September 2010Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 26 September 2010 (1 page)
26 September 2010Director's details changed for Helen Hunt on 1 September 2010 (2 pages)
26 September 2010Director's details changed for Helen Hunt on 1 September 2010 (2 pages)
26 September 2010Director's details changed for Alan Lipton on 1 September 2010 (2 pages)
26 September 2010Director's details changed for Alan Lipton on 1 September 2010 (2 pages)
26 September 2010Director's details changed for Helen Hunt on 1 September 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
14 December 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (18 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (18 pages)
5 December 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
20 October 2008Director appointed helen louise justin (2 pages)
20 October 2008Director appointed helen louise justin (2 pages)
9 October 2008Appointment terminated director baghel grewal (1 page)
9 October 2008Appointment terminated director baghel grewal (1 page)
8 October 2008Return made up to 25/09/08; full list of members (17 pages)
8 October 2008Return made up to 25/09/08; full list of members (17 pages)
6 March 2008Appointment terminated director mamsour khatib shahidi (1 page)
6 March 2008Appointment terminated director solmarz dabiri (1 page)
6 March 2008Appointment terminated director mamsour khatib shahidi (1 page)
6 March 2008Appointment terminated director solmarz dabiri (1 page)
25 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
29 October 2007Return made up to 25/09/07; change of members (8 pages)
29 October 2007Return made up to 25/09/07; change of members (8 pages)
16 May 2007Return made up to 25/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
16 May 2007Return made up to 25/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
30 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
4 October 2006Return made up to 25/09/05; change of members (17 pages)
4 October 2006Return made up to 25/09/05; change of members (17 pages)
28 September 2006Registered office changed on 28/09/06 from: gable house 239 regents park road london N3 3LF (1 page)
28 September 2006Registered office changed on 28/09/06 from: gable house 239 regents park road london N3 3LF (1 page)
19 October 2005Full accounts made up to 25 March 2005 (11 pages)
19 October 2005Full accounts made up to 25 March 2005 (11 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
30 November 2004Full accounts made up to 25 March 2004 (10 pages)
30 November 2004Full accounts made up to 25 March 2004 (10 pages)
28 September 2004Return made up to 25/09/04; change of members (7 pages)
28 September 2004Return made up to 25/09/04; change of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
16 October 2003Full accounts made up to 25 March 2003 (9 pages)
16 October 2003Full accounts made up to 25 March 2003 (9 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
16 October 2002Return made up to 25/09/02; full list of members (10 pages)
16 October 2002Return made up to 25/09/02; full list of members (10 pages)
4 October 2002Full accounts made up to 25 March 2002 (9 pages)
4 October 2002Full accounts made up to 25 March 2002 (9 pages)
22 October 2001Return made up to 25/09/01; change of members (7 pages)
22 October 2001Return made up to 25/09/01; change of members (7 pages)
27 September 2001Accounts for a small company made up to 25 March 2001 (6 pages)
27 September 2001Accounts for a small company made up to 25 March 2001 (6 pages)
31 October 2000Return made up to 25/09/00; change of members (6 pages)
31 October 2000Return made up to 25/09/00; change of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
9 October 2000Full accounts made up to 25 March 2000 (12 pages)
9 October 2000Full accounts made up to 25 March 2000 (12 pages)
13 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 September 1999Full accounts made up to 25 March 1999 (11 pages)
14 September 1999Full accounts made up to 25 March 1999 (11 pages)
7 October 1998Return made up to 25/09/98; change of members (8 pages)
7 October 1998Return made up to 25/09/98; change of members (8 pages)
15 September 1998Full accounts made up to 25 March 1998 (12 pages)
15 September 1998Full accounts made up to 25 March 1998 (12 pages)
2 November 1997Full accounts made up to 25 March 1997 (11 pages)
2 November 1997Full accounts made up to 25 March 1997 (11 pages)
6 October 1997Return made up to 25/09/97; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 1997Return made up to 25/09/97; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 1996Full accounts made up to 25 March 1996 (11 pages)
8 October 1996Full accounts made up to 25 March 1996 (11 pages)
2 October 1996Return made up to 25/09/96; full list of members (10 pages)
2 October 1996Return made up to 25/09/96; full list of members (10 pages)
3 October 1995Return made up to 25/09/95; change of members (8 pages)
3 October 1995Return made up to 25/09/95; change of members (8 pages)