London
NW3 6XR
Director Name | Claudia Vanessa Solti |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(same day as company formation) |
Role | Film Producer Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Belsize Park Gardens London NW3 4ND |
Director Name | Ms Gabrielle Teresa Solti Dupas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 53 Elsworthy Road London Nw3 |
Director Name | Ms Virginia Drabbe Seemann |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chateau Bellis 4b Le Daguay 1659 Rougemont Switzerland |
Secretary Name | Mrs Verona Theresa Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Rivermead Court London SW6 3SF |
Director Name | Mrs Verona Theresa Baker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 24 Wandsworth Road London SW8 2JW |
Director Name | Mrs Janice Anouch Martin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wandsworth Road London SW8 2JW |
Director Name | Brigitte Therese Marie Stockmann |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | 24 Wandsworth Road London SW8 2JW |
Director Name | Lady Anne Valerie Solti |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalet Le Haut Pre 1884 Villars Sur Ollon Switzerland |
Secretary Name | Jeanette Sandra Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2005) |
Role | Personal Assistant |
Correspondence Address | 8 Boddington House 40 Trinity Church Road London SW13 8EB |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | www.soltifoundation.com |
---|---|
Email address | [email protected] |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,328 |
Net Worth | £738,951 |
Cash | £398,874 |
Current Liabilities | £10,922 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
26 April 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
---|---|
20 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
21 April 2022 | Appointment of Brigitte Therese Marie Stockmann as a director on 20 April 2022 (2 pages) |
1 March 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
1 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Anne Valerie Solti as a director on 31 March 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
9 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
2 March 2020 | Appointment of Mrs Verona Theresa Baker as a director on 4 January 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Janice Anouch Martin as a director on 4 January 2020 (2 pages) |
23 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
16 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
7 April 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
7 April 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
8 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
8 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
23 March 2015 | Annual return made up to 9 February 2015 no member list (7 pages) |
23 March 2015 | Annual return made up to 9 February 2015 no member list (7 pages) |
23 March 2015 | Annual return made up to 9 February 2015 no member list (7 pages) |
26 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
26 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
26 February 2014 | Director's details changed for Claudia Vanessa Solti on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Claudia Vanessa Solti on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 9 February 2014 no member list (7 pages) |
26 February 2014 | Annual return made up to 9 February 2014 no member list (7 pages) |
26 February 2014 | Annual return made up to 9 February 2014 no member list (7 pages) |
26 February 2014 | Director's details changed for Claudia Vanessa Solti on 1 February 2014 (2 pages) |
26 February 2014 | Register inspection address has been changed from 117 Fentiman Road London SW8 1JZ England (1 page) |
26 February 2014 | Register inspection address has been changed from 117 Fentiman Road London SW8 1JZ England (1 page) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
12 February 2013 | Registered office address changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ on 12 February 2013 (1 page) |
12 February 2013 | Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ England (1 page) |
12 February 2013 | Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ England (1 page) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (7 pages) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Register(s) moved to registered office address (1 page) |
12 February 2013 | Registered office address changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (7 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
23 February 2012 | Annual return made up to 9 February 2012 no member list (8 pages) |
23 February 2012 | Annual return made up to 9 February 2012 no member list (8 pages) |
23 February 2012 | Annual return made up to 9 February 2012 no member list (8 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
14 February 2011 | Annual return made up to 9 February 2011 no member list (8 pages) |
14 February 2011 | Annual return made up to 9 February 2011 no member list (8 pages) |
14 February 2011 | Annual return made up to 9 February 2011 no member list (8 pages) |
9 March 2010 | Annual return made up to 9 February 2010 no member list (5 pages) |
9 March 2010 | Annual return made up to 9 February 2010 no member list (5 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 9 February 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Lady Anne Valerie Solti on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Lady Anne Valerie Solti on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Claudia Vanessa Solti on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Gabrielle Teresa Solti Dupas on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Claudia Vanessa Solti on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Gabrielle Teresa Solti Dupas on 1 October 2009 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Gabrielle Teresa Solti Dupas on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Claudia Vanessa Solti on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Lady Anne Valerie Solti on 1 October 2009 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
19 February 2009 | Annual return made up to 09/02/09 (3 pages) |
19 February 2009 | Annual return made up to 09/02/09 (3 pages) |
19 February 2009 | Director's change of particulars / virginia drabbe seeman / 09/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / virginia drabbe seeman / 09/02/2009 (1 page) |
19 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 February 2008 | Annual return made up to 09/02/08 (2 pages) |
19 February 2008 | Annual return made up to 09/02/08 (2 pages) |
8 March 2007 | Annual return made up to 09/02/07 (2 pages) |
8 March 2007 | Annual return made up to 09/02/07 (2 pages) |
14 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
14 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
8 January 2007 | Annual return made up to 09/02/06 (2 pages) |
8 January 2007 | Annual return made up to 09/02/06 (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o sbm & co 171 fentiman road london SW8 1JZ (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o sbm & co 171 fentiman road london SW8 1JZ (1 page) |
13 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
13 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 19 cavendish square london W1A 2AW (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 19 cavendish square london W1A 2AW (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 March 2005 | Annual return made up to 09/02/05 (5 pages) |
11 March 2005 | Annual return made up to 09/02/05 (5 pages) |
3 June 2004 | Full accounts made up to 30 June 2003 (16 pages) |
3 June 2004 | Full accounts made up to 30 June 2003 (16 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
11 March 2004 | Annual return made up to 09/02/04 (5 pages) |
11 March 2004 | Annual return made up to 09/02/04 (5 pages) |
29 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
10 March 2003 | Annual return made up to 09/02/03
|
10 March 2003 | Annual return made up to 09/02/03
|
6 November 2002 | Auditor's resignation (1 page) |
6 November 2002 | Auditor's resignation (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 February 2002 | Annual return made up to 09/02/02 (4 pages) |
20 February 2002 | Annual return made up to 09/02/02 (4 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
23 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Annual return made up to 09/02/01
|
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Annual return made up to 09/02/01
|
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
2 June 2000 | Annual return made up to 09/02/00
|
2 June 2000 | Annual return made up to 09/02/00
|
13 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
9 March 1999 | Annual return made up to 09/02/99
|
9 March 1999 | Annual return made up to 09/02/99
|
20 January 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
20 January 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
9 February 1998 | Incorporation (25 pages) |
9 February 1998 | Incorporation (25 pages) |