58-60 Tavistock Place
London
Wc1h 9r
Secretary Name | Linda Uzoamaka Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Seymour House 58-60 Tavistock Place London Wc1h 9r |
Website | solutionsinlaw.co.uk |
---|
Registered Address | 26 Seymour House 58-60 Tavistock Place London WC1H 9RH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
10 at £1 | Nicole Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276 |
Current Liabilities | £31,499 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 September 2006 | Delivered on: 23 September 2006 Persons entitled: Hsbc 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. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
25 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 July 2018 | Termination of appointment of Linda Uzoamaka Powell as a secretary on 23 July 2018 (1 page) |
22 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
22 February 2018 | Change of details for Miss Nicole Victoria Edwards as a person with significant control on 20 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Nicole Victoria Edwards on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Nicole Victoria Edwards on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Nicole Victoria Edwards on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/02/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 20 garrick street covert garden london WC2E 9BT (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 20 garrick street covert garden london WC2E 9BT (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from solutions in law LTD countymark house 50 regent street, piccadilly london W1B 5RD (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from solutions in law LTD countymark house 50 regent street, piccadilly london W1B 5RD (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
2 February 2005 | Incorporation (19 pages) |
2 February 2005 | Incorporation (19 pages) |