Company NameSolstor Europe Limited
Company StatusActive
Company Number03844267
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(7 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Graham Neville Doe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Kevin Stuart Dechaine
StatusCurrent
Appointed01 March 2016(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Benjamin Seamons
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleInternational Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameAnthony Deniol Childers
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Lees Lane
Southoe St Neots
Huntingdon
Cambridgeshire
PE18 9YG
Secretary NameQuentin Owen Macpherson
NationalityNew Zealander
StatusResigned
Appointed01 May 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address60 Bay Crescent
Swanage
BH19 1RD
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusResigned
Appointed01 February 2013(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.solstor.co.uk
Email address[email protected]

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
10 August 2020Director's details changed for Mr Benjamin Seamons on 7 August 2020 (2 pages)
7 August 2020Appointment of Mr Benjamin Seamons as a director on 7 August 2020 (2 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 October 2016Director's details changed for Mr Kevin Stuart Dechaine on 20 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Kevin Stuart Dechaine on 20 October 2016 (2 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Termination of appointment of Christopher Oakley as a secretary on 1 March 2016 (1 page)
15 March 2016Termination of appointment of Leon Aichen as a director on 1 March 2016 (1 page)
15 March 2016Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 March 2016 (2 pages)
15 March 2016Appointment of Mr Graham Neville Doe as a director on 1 March 2016 (2 pages)
15 March 2016Termination of appointment of Christopher Oakley as a secretary on 1 March 2016 (1 page)
15 March 2016Termination of appointment of Leon Aichen as a director on 1 March 2016 (1 page)
15 March 2016Appointment of Mr Kevin Stuart Dechaine as a director on 1 March 2016 (2 pages)
15 March 2016Appointment of Mr Graham Neville Doe as a director on 1 March 2016 (2 pages)
15 March 2016Appointment of Mr Kevin Stuart Dechaine as a director on 1 March 2016 (2 pages)
15 March 2016Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 March 2016 (2 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 September 2013Director's details changed for Mr Leon Aichen on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Director's details changed for Mr David Alex Aichen on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Leon Aichen on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr David Alex Aichen on 20 September 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 20/09/08; full list of members (3 pages)
2 October 2008Return made up to 20/09/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
29 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
5 October 2004Return made up to 20/09/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 October 2001Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2001Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Registered office changed on 09/05/01 from: 4 woolwich new road london SE18 6HA (1 page)
9 May 2001Registered office changed on 09/05/01 from: 4 woolwich new road london SE18 6HA (1 page)
6 February 2001Full accounts made up to 30 September 2000 (5 pages)
6 February 2001Full accounts made up to 30 September 2000 (5 pages)
18 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
20 September 1999Incorporation (18 pages)
20 September 1999Incorporation (18 pages)