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 | 01 March 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 | 01 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance 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 01 March 2016) |
Role | Company Director |
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 | www.solstor.co.uk |
---|---|
Email address | [email protected] |
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 | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
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) |
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) |
26 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
24 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 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) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 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) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 March 2016 | Termination of appointment of Christopher Oakley as a secretary on 1 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Leon Aichen as a director on 1 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Graham Neville Doe as a director on 1 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Christopher Oakley as a secretary on 1 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Leon Aichen as a director on 1 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Kevin Stuart Dechaine as a director on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Graham Neville Doe as a director on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Kevin Stuart Dechaine as a director on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 March 2016 (2 pages) |
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
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 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
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 September 2013 | Director's details changed for Mr Leon Aichen on 20 September 2013 (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
|
20 September 2013 | Director's details changed for Mr David Alex Aichen on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Leon Aichen on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr David Alex Aichen on 20 September 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 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 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath 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) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
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) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath 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) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 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) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 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 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 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 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 September 2005 (5 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 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 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 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 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) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 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) |
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 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (18 pages) |
20 September 1999 | Incorporation (18 pages) |