Company NameSolcar Limited
DirectorGeorgiou Kaimakliotis
Company StatusActive
Company Number01552279
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Georgiou Kaimakliotis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Eton Avenue
London
NW3 3EL
Director NameJean Kaimakliotis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 June 2009)
RoleSecretary
Correspondence Address40 Manor Hall Avenue
London
NW4 1NX
Director NameMr Yiannakis Georgiou
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCypriot
StatusResigned
Appointed28 August 1991(10 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 10 May 2016)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address60 Greenway
Totteridge
London
N20 8EJ
Secretary NameJean Kaimakliotis
NationalityAmerican
StatusResigned
Appointed28 August 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address40 Manor Hall Avenue
London
NW4 1NX

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Georgiou Kaimakliotis
67.00%
Ordinary
33 at £1Yiannakis Georgiou
33.00%
Ordinary

Financials

Year2014
Net Worth£705,511
Cash£24,672
Current Liabilities£12,606

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

3 April 1996Delivered on: 4 April 1996
Persons entitled: The Cyprus Popular Bank Limited

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
2 February 1996Delivered on: 13 February 1996
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167-169 ballards lane london N3 the benefit of all rights licences guarantees rent deposits contracts etc. see the mortgage charge document for full details.
Outstanding
3 January 1985Delivered on: 17 January 1985
Satisfied on: 2 August 2012
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: 167/169 ballards lane london N3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
10 May 2016Termination of appointment of Yiannakis Georgiou as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Yiannakis Georgiou as a director on 10 May 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Director's details changed for Mr. Georgiou Kaimakliotis on 29 January 2013 (2 pages)
11 September 2013Director's details changed for Mr. Georgiou Kaimakliotis on 29 January 2013 (2 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Registered office address changed from 167-169 Ballards Lane London N3 1LP on 26 July 2012 (1 page)
26 July 2012Director's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from 167-169 Ballards Lane London N3 1LP on 26 July 2012 (1 page)
26 July 2012Director's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Yiannakis Georgiou on 28 August 2010 (2 pages)
14 October 2010Director's details changed for Yiannakis Georgiou on 28 August 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 28/08/09; full list of members (4 pages)
10 September 2009Director's change of particulars / georgiou kaimakliotis / 21/08/2008 (1 page)
10 September 2009Director's change of particulars / yiannakis georgiou / 21/08/2008 (1 page)
10 September 2009Appointment terminated secretary jean kaimakliotis (1 page)
10 September 2009Appointment terminated director jean kaimakliotis (1 page)
10 September 2009Director's change of particulars / yiannakis georgiou / 21/08/2008 (1 page)
10 September 2009Director's change of particulars / georgiou kaimakliotis / 21/08/2008 (1 page)
10 September 2009Appointment terminated director jean kaimakliotis (1 page)
10 September 2009Appointment terminated secretary jean kaimakliotis (1 page)
10 September 2009Return made up to 28/08/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 28/08/07; full list of members (3 pages)
28 August 2007Return made up to 28/08/07; full list of members (3 pages)
20 September 2006Return made up to 28/08/06; full list of members (3 pages)
20 September 2006Return made up to 28/08/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 28/08/05; full list of members (3 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 28/08/05; full list of members (3 pages)
27 October 2004Return made up to 28/08/04; full list of members (7 pages)
27 October 2004Return made up to 28/08/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 November 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002Return made up to 28/08/02; full list of members (7 pages)
9 September 2002Return made up to 28/08/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 August 2001Return made up to 28/08/01; full list of members (7 pages)
31 August 2001Return made up to 28/08/01; full list of members (7 pages)
13 October 2000Return made up to 28/08/00; full list of members (7 pages)
13 October 2000Return made up to 28/08/00; full list of members (7 pages)
26 September 2000Full accounts made up to 31 March 2000 (13 pages)
26 September 2000Full accounts made up to 31 March 2000 (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Return made up to 28/08/99; no change of members (4 pages)
31 August 1999Return made up to 28/08/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
15 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Return made up to 28/08/96; no change of members (4 pages)
4 September 1996Return made up to 28/08/96; no change of members (4 pages)
7 August 1996Full accounts made up to 31 March 1996 (8 pages)
7 August 1996Full accounts made up to 31 March 1996 (8 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
9 October 1995Full accounts made up to 31 March 1995 (5 pages)
9 October 1995Full accounts made up to 31 March 1995 (5 pages)
6 October 1995Return made up to 28/08/95; no change of members (4 pages)
6 October 1995Return made up to 28/08/95; no change of members (4 pages)