Company NameSolo Group Limited
DirectorsPeter Charles Willoughby and Carol Ann McArdle
Company StatusActive
Company Number02228577
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Charles Willoughby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Elizabeth Avenue
Staines-Upon-Thames
Middlesex
TW18 1JN
Director NameMrs Carol Ann McArdle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(19 years after company formation)
Appointment Duration17 years, 1 month
RoleMarketing
Country of ResidenceEngland
Correspondence Address51 Poplar Road
Ashford
Middlesex
TW15 1EJ
Secretary NameMrs Carol Ann McArdle
NationalityBritish
StatusCurrent
Appointed31 March 2007(19 years after company formation)
Appointment Duration17 years, 1 month
RoleMarketing
Country of ResidenceEngland
Correspondence Address51 Poplar Road
Ashford
Middlesex
TW15 1EJ
Director NameMrs Melaine Jane Willoughby-Boone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address12 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Secretary NameMrs Melaine Jane Willoughby-Boone
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address12 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameCarol Ann McArdle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address171 Elizabeth Avenue
Staines
Middlesex
TW18 1JN
Secretary NameCarol Ann McArdle
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address171 Elizabeth Avenue
Staines
Middlesex
TW18 1JN
Director NameJulia Willoughby
Date of BirthJuly 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed07 March 2003(15 years after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleMarketing
Correspondence AddressMonks House Monks Walk
South Ascot
Berkshire
SL5 9AZ
Secretary NameJulia Willoughby
NationalityRussian
StatusResigned
Appointed31 March 2006(18 years after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleMarketing
Correspondence AddressMonks House Monks Walk
South Ascot
Berkshire
SL5 9AZ

Contact

Websitewww.awesomestory.co.uk

Location

Registered Address143-145 The Annex
Stanwell Road
Ashford
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

98 at £1Peter Charles Willoughby
98.00%
Ordinary
2 at £1Carol Ann Mcardle
2.00%
Ordinary

Financials

Year2014
Turnover£22,216
Net Worth£123,968
Cash£5,850
Current Liabilities£6,733

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

7 December 2006Delivered on: 13 December 2006
Persons entitled: Hsbc Bank PLC

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
28 September 1994Delivered on: 7 October 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 76 station approach, south ruslip t/no MX305739 the goodwill of the business see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1988Delivered on: 2 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land adjoining 42 kings end, ruislip l/b of hillingdon title no. Ngl 6104.
Outstanding
17 March 1988Delivered on: 7 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining garden cottage 203 west end lane, harlington london borough of hillington, title no:- mx 228428.
Outstanding
4 July 1990Delivered on: 12 July 1990
Satisfied on: 3 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 station approach, ruislip l/b of hilligdon title no: mx 305739.
Fully Satisfied
15 June 1988Delivered on: 30 June 1988
Satisfied on: 3 November 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking property, assets of the company whatsoever wheresover present ande future.
Fully Satisfied

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Registered office address changed from 200 Dukes Ride Crowthorne Berkshire RG45 6DS to 143-145 the Annex Stanwell Road Ashford TW15 3QN on 1 April 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
31 March 2015Director's details changed for Mr Peter Charles Willoughby on 30 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Mr Peter Charles Willoughby on 30 March 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 November 2012Director's details changed for Mr Peter Charles Willoughby on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Peter Charles Willoughby on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Peter Charles Willoughby on 7 November 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Register inspection address has been changed (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Register inspection address has been changed (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 April 2010Director's details changed for Peter Charles Willoughby on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mrs Carol Ann Mcardle on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mrs Carol Ann Mcardle on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Peter Charles Willoughby on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mrs Carol Ann Mcardle on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Peter Charles Willoughby on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
26 May 2008Appointment terminated director julia willoughby (1 page)
26 May 2008Director appointed mrs carol ann mcardle (1 page)
26 May 2008Director appointed mrs carol ann mcardle (1 page)
26 May 2008Secretary appointed mrs carol ann mcardle (1 page)
26 May 2008Appointment terminated secretary julia willoughby (1 page)
26 May 2008Appointment terminated secretary julia willoughby (1 page)
26 May 2008Appointment terminated director julia willoughby (1 page)
26 May 2008Secretary appointed mrs carol ann mcardle (1 page)
10 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 May 2007Return made up to 31/03/07; full list of members (2 pages)
23 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 January 2005Registered office changed on 21/01/05 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page)
21 January 2005Registered office changed on 21/01/05 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 September 2003Return made up to 31/03/03; full list of members (7 pages)
30 September 2003Return made up to 31/03/03; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
7 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 May 2002Return made up to 31/03/02; full list of members (6 pages)
9 May 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 September 2001Company name changed wilbon developments LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed wilbon developments LIMITED\certificate issued on 11/09/01 (2 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 May 1997Registered office changed on 15/05/97 from: 171 elizabeth avenue staines middlesex TW18 1JN (1 page)
15 May 1997Registered office changed on 15/05/97 from: 171 elizabeth avenue staines middlesex TW18 1JN (1 page)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 May 1996Return made up to 31/03/96; no change of members (4 pages)
23 May 1996Return made up to 31/03/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 March 1995 (11 pages)
31 March 1996Full accounts made up to 31 March 1995 (11 pages)
22 March 1996Registered office changed on 22/03/96 from: second floor barclays bank building 1 chapel road wothing, sussex BN11 1SA (1 page)
22 March 1996Registered office changed on 22/03/96 from: second floor barclays bank building 1 chapel road wothing, sussex BN11 1SA (1 page)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)