London
N3 1XW
Director Name | Mr Daniel Mark Solomon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Juliet Kate Solomon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Sir Harry Solomon |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Ms Sau Wha Cheung |
---|---|
Status | Current |
Appointed | 01 January 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Lady Judith Diana Solomon |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 October 2021) |
Role | Company Director |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Secretary Name | Sandra Linda Fagelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
26 at £1 | Harry Solomon 26.00% Ordinary |
---|---|
26 at £1 | Lady Judith Diana Solomon 26.00% Ordinary |
16 at £1 | Daniel Mark Solomon 16.00% Ordinary |
16 at £1 | Juliet Kate Solomon 16.00% Ordinary |
16 at £1 | Ms Louise Sara Jacobs 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,379,261 |
Cash | £912,402 |
Current Liabilities | £1,546,729 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2022 (1 year ago) |
---|---|
Next Return Due | 15 December 2023 (4 days from now) |
29 October 2013 | Delivered on: 7 November 2013 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Notification of Harry Solomon as a person with significant control on 2 August 2016 (2 pages) |
8 August 2017 | Notification of Judith Solomon as a person with significant control on 2 August 2016 (2 pages) |
8 August 2017 | Notification of Harry Solomon as a person with significant control on 2 August 2016 (2 pages) |
8 August 2017 | Notification of Judith Solomon as a person with significant control on 2 August 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 February 2015 | Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page) |
11 February 2015 | Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages) |
11 February 2015 | Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages) |
11 February 2015 | Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
7 November 2013 | Registration of charge 019058960001 (20 pages) |
7 November 2013 | Registration of charge 019058960001 (20 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
30 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page) |
28 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
28 July 2009 | Director's change of particulars / louise solomon / 01/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / louise solomon / 01/07/2009 (1 page) |
17 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
27 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
27 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
27 July 2007 | Location of register of members (1 page) |
5 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
22 August 2006 | Return made up to 03/07/06; full list of members (4 pages) |
22 August 2006 | Return made up to 03/07/06; full list of members (4 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 66 wigmore street london W1U 2HQ (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 66 wigmore street london W1U 2HQ (1 page) |
23 August 2005 | Return made up to 03/07/05; full list of members (4 pages) |
23 August 2005 | Return made up to 03/07/05; full list of members (4 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
2 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
22 June 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
22 June 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
4 May 2004 | Full accounts made up to 28 February 2003 (13 pages) |
4 May 2004 | Full accounts made up to 28 February 2003 (13 pages) |
10 November 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
10 November 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
16 October 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
16 October 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
17 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
17 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 48 portland place london win 4AJ (1 page) |
6 January 2003 | Location of register of members (1 page) |
6 January 2003 | Location of register of members (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 48 portland place london win 4AJ (1 page) |
15 July 2002 | Return made up to 03/07/02; full list of members (12 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (12 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (12 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (12 pages) |
2 October 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
19 September 2001 | Return made up to 03/07/01; full list of members (8 pages) |
19 September 2001 | Return made up to 03/07/01; full list of members (8 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
28 November 2000 | Full accounts made up to 28 February 1999 (12 pages) |
28 November 2000 | Full accounts made up to 28 February 1999 (12 pages) |
5 September 2000 | Return made up to 03/07/00; full list of members (8 pages) |
5 September 2000 | Return made up to 03/07/00; full list of members (8 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Return made up to 03/07/99; full list of members (10 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Return made up to 03/07/99; full list of members (10 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
14 July 1998 | Return made up to 03/07/98; full list of members (10 pages) |
14 July 1998 | Return made up to 03/07/98; full list of members (10 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
11 November 1997 | Amended full accounts made up to 28 February 1995 (12 pages) |
11 November 1997 | Amended full accounts made up to 28 February 1995 (12 pages) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 03/07/97; full list of members (10 pages) |
5 August 1997 | Return made up to 03/07/97; full list of members (10 pages) |
8 June 1997 | Full accounts made up to 28 February 1996 (11 pages) |
8 June 1997 | Full accounts made up to 28 February 1996 (11 pages) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Return made up to 03/07/96; full list of members (9 pages) |
16 September 1996 | Return made up to 03/07/96; full list of members (9 pages) |
26 July 1996 | Full accounts made up to 28 February 1995 (12 pages) |
26 July 1996 | Full accounts made up to 28 February 1995 (12 pages) |
1 April 1996 | Return made up to 03/07/95; full list of members (9 pages) |
1 April 1996 | Return made up to 03/07/95; full list of members (9 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
10 June 1985 | Company name changed\certificate issued on 10/06/85 (2 pages) |
10 June 1985 | Company name changed\certificate issued on 10/06/85 (2 pages) |
17 April 1985 | Incorporation (19 pages) |
17 April 1985 | Incorporation (19 pages) |