Company NameBond Solon Training Limited
Company StatusActive
Company Number02271977
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Mark David Solon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NamePiers Kingsley Lawson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(16 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleSales Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMs Sarah Agnew Forrester
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address294 Lewisham Road
London
SE13 7PA
Director NameCatherine Grace La Touche Bond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2004)
RoleSolicitor
Correspondence Address2 Roseleigh Avenue
London
N5 1SP
Secretary NameMr Mark David Solon
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 February 1994)
RoleSolicitor
Correspondence Address69 Walcot Square
London
SE11 4UB
Secretary NameLaurence Tocreau
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address61 Sterling Court
Marshall Street
London
W1V 1LQ
Secretary NameDr Ian Raymond La Touche Beaumont
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address2 Roseleigh Avenue
London
N5 1SP
Director NameDr Ian Raymond La Touche Beaumont
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtley Hall
Hall Lane Otley
Ipswich
Suffolk
IP6 9PA
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(12 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(12 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed16 February 2001(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameM Penelope Rose Harper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 2009)
RoleDirector Legal Training
Country of ResidenceEngland
Correspondence Address55 Mount Park Road
Ealing Broadway
London
W5 2RU
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(16 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr David George Podger
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Monks Orchard
Petersfield
Hampshire
GU32 2JD
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Robert David Farquharson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hock Hill, Sanderstead
Croydon
Surrey
CR2 0LA
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(25 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitebondsolon.com
Email address[email protected]
Telephone020 75492549
Telephone regionLondon

Location

Registered Address5th Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches7 other UK companies use this postal address

Shareholders

42.6k at £1Wilmington Training & Events LTD
75.00%
Ordinary A
14.2k at £1Wilmington Training & Events LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£5,818,779
Gross Profit£4,395,277
Net Worth£2,585,146
Cash£773,723
Current Liabilities£1,985,043

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

22 June 2006Delivered on: 4 July 2006
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties

Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003)
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
25 May 1994Delivered on: 6 June 1994
Satisfied on: 27 April 2007
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
2 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (20 pages)
20 December 2016Full accounts made up to 30 June 2016 (20 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 56,856
(7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 56,856
(7 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 56,856
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 56,856
(7 pages)
29 January 2015Full accounts made up to 30 June 2014 (14 pages)
29 January 2015Full accounts made up to 30 June 2014 (14 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 56,856
(7 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 56,856
(7 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
15 February 2013Full accounts made up to 30 June 2012 (16 pages)
15 February 2013Full accounts made up to 30 June 2012 (16 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
16 July 2012Termination of appointment of Stephen Broome as a director (1 page)
16 July 2012Termination of appointment of Stephen Broome as a director (1 page)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
16 February 2012Full accounts made up to 30 June 2011 (15 pages)
16 February 2012Full accounts made up to 30 June 2011 (15 pages)
27 January 2012Appointment of Robert David Farquharson as a director (2 pages)
27 January 2012Appointment of Robert David Farquharson as a director (2 pages)
27 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
27 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 30 June 2010 (15 pages)
31 January 2011Full accounts made up to 30 June 2010 (15 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
18 March 2010Full accounts made up to 30 June 2009 (16 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Piers Kingsley Lawson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Mark David Solon on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Piers Kingsley Lawson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Mark David Solon on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
28 September 2009Appointment terminated director penelope harper (1 page)
28 September 2009Appointment terminated director penelope harper (1 page)
5 August 2009Appointment terminated director david podger (1 page)
5 August 2009Appointment terminated director david podger (1 page)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
10 March 2009Return made up to 28/02/09; full list of members (6 pages)
10 March 2009Return made up to 28/02/09; full list of members (6 pages)
6 February 2009Full accounts made up to 30 June 2008 (18 pages)
6 February 2009Full accounts made up to 30 June 2008 (18 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
10 April 2008Return made up to 29/02/08; full list of members (6 pages)
10 April 2008Return made up to 29/02/08; full list of members (6 pages)
11 March 2008Return made up to 28/02/08; full list of members (6 pages)
11 March 2008Return made up to 28/02/08; full list of members (6 pages)
8 March 2008Full accounts made up to 30 June 2007 (18 pages)
8 March 2008Full accounts made up to 30 June 2007 (18 pages)
29 February 2008Director's change of particulars / piers lawson / 29/02/2008 (1 page)
29 February 2008Director's change of particulars / piers lawson / 29/02/2008 (1 page)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Full accounts made up to 30 June 2006 (18 pages)
25 April 2007Full accounts made up to 30 June 2006 (18 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
11 March 2007Declaration of assistance for shares acquisition (8 pages)
11 March 2007Declaration of assistance for shares acquisition (8 pages)
11 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Board memorandum (1 page)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
10 March 2006Return made up to 31/01/06; full list of members (11 pages)
10 March 2006Return made up to 31/01/06; full list of members (11 pages)
10 February 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
10 February 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
29 December 2005Full accounts made up to 28 February 2005 (18 pages)
29 December 2005Full accounts made up to 28 February 2005 (18 pages)
28 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
21 December 2004Full accounts made up to 29 February 2004 (16 pages)
21 December 2004Full accounts made up to 29 February 2004 (16 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
23 February 2004Return made up to 31/01/04; full list of members (10 pages)
23 February 2004Return made up to 31/01/04; full list of members (10 pages)
2 December 2003Full accounts made up to 28 February 2003 (17 pages)
2 December 2003Full accounts made up to 28 February 2003 (17 pages)
18 February 2003Return made up to 31/01/03; full list of members (10 pages)
18 February 2003Return made up to 31/01/03; full list of members (10 pages)
17 December 2002Full accounts made up to 28 February 2002 (16 pages)
17 December 2002Full accounts made up to 28 February 2002 (16 pages)
14 February 2002Return made up to 31/01/02; full list of members (8 pages)
14 February 2002Return made up to 31/01/02; full list of members (8 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
8 March 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
8 March 2001New director appointed (3 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 13 britton street london EC1M 5SX (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 13 britton street london EC1M 5SX (1 page)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
8 March 2001New director appointed (3 pages)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 January 1999Return made up to 31/01/99; no change of members (4 pages)
24 January 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
19 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Auditor's resignation (2 pages)
3 August 1995Auditor's resignation (2 pages)
3 August 1995Auditor's resignation (2 pages)
13 June 1995Full accounts made up to 31 August 1994 (10 pages)
13 June 1995Full accounts made up to 31 August 1994 (10 pages)
6 June 1994Particulars of mortgage/charge (3 pages)
6 June 1994Particulars of mortgage/charge (3 pages)
7 January 1994Company name changed mark solon enterprises LIMITED\certificate issued on 10/01/94 (2 pages)
7 January 1994Company name changed mark solon enterprises LIMITED\certificate issued on 10/01/94 (2 pages)
28 June 1988Incorporation (14 pages)
28 June 1988Incorporation (14 pages)