Thames Road
Crayford
Kent
DA1 4QP
Director Name | Mr Graham Neville Doe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Kevin Stuart Dechaine |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Mr Kevin Stuart Dechaine |
---|---|
Status | Current |
Appointed | 01 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Benjamin Seamons |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | International Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Leon Aichen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Anthony Deniol Childers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Lees Lane Southoe St Neots Huntingdon Cambridgeshire PE18 9YG |
Secretary Name | Quentin Owen Macpherson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 60 Bay Crescent Swanage BH19 1RD |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Resigned |
Appointed | 01 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | solstor.com |
---|---|
Telephone | 01322 429700 |
Telephone region | Dartford |
Registered Address | Thames House Thames Road Crayford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £58,000,924 |
Gross Profit | £3,249,871 |
Net Worth | £7,746,229 |
Cash | £5,640,874 |
Current Liabilities | £9,488,723 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2010 | Delivered on: 4 December 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
14 March 2007 | Delivered on: 21 March 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
19 March 2002 | Delivered on: 28 March 2002 Satisfied on: 23 October 2008 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
5 November 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
15 October 2020 | Registration of charge 038442600004, created on 12 October 2020 (7 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Mr Benjamin Seamons on 7 August 2020 (2 pages) |
7 August 2020 | Appointment of Mr Benjamin Seamons as a director on 7 August 2020 (2 pages) |
17 June 2020 | Full accounts made up to 30 September 2019 (27 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 30 September 2017 (26 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
25 October 2016 | Director's details changed for Mr Kevin Stuart Dechaine on 20 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Kevin Stuart Dechaine on 20 October 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
15 March 2016 | Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Kevin Stuart Dechaine as a director on 23 February 2016 (3 pages) |
10 March 2016 | Appointment of Kevin Stuart Dechaine as a director on 23 February 2016 (3 pages) |
10 March 2016 | Appointment of Graham Neville Doe as a director on 23 February 2016 (3 pages) |
10 March 2016 | Termination of appointment of Christopher Oakley as a secretary on 23 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Christopher Richard Oakley as a director on 23 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Christopher Oakley as a secretary on 23 February 2016 (2 pages) |
10 March 2016 | Appointment of Graham Neville Doe as a director on 23 February 2016 (3 pages) |
10 March 2016 | Termination of appointment of Christopher Richard Oakley as a director on 23 February 2016 (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Termination of appointment of Leon Aichen as a director on 23 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Leon Aichen as a director on 23 February 2016 (2 pages) |
10 March 2016 | Resolutions
|
8 March 2016 | Satisfaction of charge 3 in full (1 page) |
8 March 2016 | Satisfaction of charge 3 in full (1 page) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 July 2014 | Auditors resignation (3 pages) |
8 July 2014 | Auditors resignation (3 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
13 June 2014 | Section 519 (2 pages) |
13 June 2014 | Section 519 (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
28 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
28 May 2013 | Director's details changed for Mr Leon Aichen on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr David Alex Aichen on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Leon Aichen on 28 May 2013 (2 pages) |
28 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
28 May 2013 | Director's details changed for Mr David Alex Aichen on 28 May 2013 (2 pages) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 August 2009 | Section 519 (1 page) |
27 August 2009 | Section 519 (1 page) |
30 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
7 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
6 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
6 November 2003 | Return made up to 20/09/03; full list of members (6 pages) |
6 November 2003 | Return made up to 20/09/03; full list of members (6 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 October 2002 | Return made up to 20/09/02; full list of members
|
21 October 2002 | Return made up to 20/09/02; full list of members
|
11 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
28 March 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members
|
11 October 2001 | Return made up to 20/09/01; full list of members
|
9 May 2001 | Registered office changed on 09/05/01 from: 4 woolwich new road london SE18 6HA (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 4 woolwich new road london SE18 6HA (1 page) |
6 February 2001 | Full accounts made up to 30 September 2000 (5 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (5 pages) |
18 October 2000 | Return made up to 20/09/00; full list of members
|
18 October 2000 | Return made up to 20/09/00; full list of members
|
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (18 pages) |
20 September 1999 | Incorporation (18 pages) |