Solidaridad Q.R.
Mexico
Director Name | Jeanette Helen Young |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 1997) |
Role | Acct |
Correspondence Address | 9 King George V1 Mansions Court Farm Road Hove East Sussex BN3 7QU |
Director Name | Mr Marcello Sarno |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1997) |
Role | Language & Leisure Executive |
Country of Residence | Germany |
Correspondence Address | Schadowstr. 8 Frankfurt/M 60594 Germany |
Director Name | Peter Lane |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 1998) |
Role | Hotel Manager |
Correspondence Address | 135 Kings Road Brighton Sussex BN1 2HX |
Secretary Name | Rita Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 3 Tottington Way Shoreham By Sea BN43 6HU |
Secretary Name | Ms Julia Karen Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 July 2020) |
Role | School Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Kings Road Brighton East Sussex BN1 2HX |
Director Name | Mrs Lara Davies |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Kings Road Brighton East Sussex BN1 2HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sprachcaffe.co.uk |
---|
Registered Address | 36b The Mall Ealing London W5 3TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
100k at £1 | Scih LTD 100.00% Ordinary |
---|---|
1 at £1 | Miss Jeanette Helen Young 0.00% Ordinary |
1 at £1 | Mr Nigel Robert Morrison 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £98,698 |
Net Worth | £1,400,419 |
Cash | £1,361 |
Current Liabilities | £101,549 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
17 April 1996 | Delivered on: 29 April 1996 Satisfied on: 31 October 2007 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 west beach hotel, 135 kings road, brighton, east sussex. T/no.ESX203266. Fully Satisfied |
---|---|
15 April 1996 | Delivered on: 29 April 1996 Satisfied on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 March 2023 | Cessation of Scih Ltd as a person with significant control on 21 June 2021 (1 page) |
21 March 2023 | Notification of Marcello Sarno as a person with significant control on 21 June 2021 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 June 2021 | Notification of Scih Ltd as a person with significant control on 21 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
23 June 2021 | Cessation of Scih Ltd as a person with significant control on 21 June 2021 (1 page) |
18 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 July 2020 | Termination of appointment of Julia Karen Wingfield as a secretary on 2 July 2020 (1 page) |
15 July 2020 | Change of details for Scih Ltd as a person with significant control on 15 July 2020 (2 pages) |
15 July 2020 | Director's details changed for Mr Marcello Sarno on 15 July 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from 135 Kings Road Brighton East Sussex BN1 2HX to 36B the Mall Ealing London W5 3TJ on 25 March 2020 (1 page) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Termination of appointment of Lara Davies as a director on 26 September 2019 (1 page) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Marcello Sarno on 4 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Marcello Sarno on 4 November 2016 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
1 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (22 pages) |
9 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (22 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Appointment of Mrs Lara Davies as a director on 11 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Lara Davies as a director on 11 March 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Secretary's details changed for Julia Karen Wingfield on 3 September 2014 (1 page) |
3 September 2014 | Secretary's details changed for Julia Karen Wingfield on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Marcello Sarno on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Marcello Sarno on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Marcello Sarno on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Julia Karen Wingfield on 3 September 2014 (1 page) |
12 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 May 2006 | Return made up to 13/03/06; full list of members (6 pages) |
12 May 2006 | Return made up to 13/03/06; full list of members (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Return made up to 13/03/03; full list of members (6 pages) |
10 June 2003 | Return made up to 13/03/03; full list of members (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 13/03/01; full list of members (7 pages) |
29 June 2001 | Return made up to 13/03/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: cornelius house 178-180 church road hove east sussex BN3 2DJ (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: cornelius house, 178-180 church road, hove, east sussex BN3 2DJ (1 page) |
11 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
11 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
11 August 1999 | Return made up to 13/03/99; no change of members (4 pages) |
11 August 1999 | Return made up to 13/03/99; no change of members (4 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 March 1998 | Secretary resigned (1 page) |
27 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Return made up to 13/03/98; change of members (6 pages) |
16 March 1998 | Return made up to 13/03/98; change of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 November 1997 | Ad 06/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
7 November 1997 | Ad 06/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
7 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
7 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: first floor panorama house, 2 the drive, hove, east sussex BN3 3JA (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: first floor panorama house 2 the drive hove east sussex BN3 3JA (1 page) |
19 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
3 February 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
3 February 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
14 April 1996 | Ad 28/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1996 | Ad 28/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 788-790 finchley road, london, NW11 7UR (1 page) |
13 March 1996 | Incorporation (16 pages) |
13 March 1996 | Incorporation (16 pages) |