Old Trades Hall
Valette Street
London
E9 6NU
Director Name | Mr Andre Joseph Blais |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2007(same day as company formation) |
Role | Canadian |
Country of Residence | United Kingdom |
Correspondence Address | Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU |
Director Name | Mr Paul Anthony Nicholas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2007(same day as company formation) |
Role | Publican |
Country of Residence | Thailand |
Correspondence Address | Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU |
Secretary Name | Mr Michael John Nicholas |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2007(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 76224248 |
---|---|
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Solitaire Restaurants Holdings LTD 75.00% Ordinary A |
---|---|
13 at £1 | Andre Joseph Blais 13.00% Ordinary B |
12 at £1 | Laerke Blais 12.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,470,554 |
Gross Profit | £8,664,044 |
Net Worth | £1,182,275 |
Cash | £228,289 |
Current Liabilities | £2,576,442 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
29 September 2016 | Delivered on: 13 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 November 2009 | Delivered on: 9 December 2009 Persons entitled: Solitaire Restaurants Holdings Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 August 2020 | Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 (2 pages) |
---|---|
4 August 2020 | Change of details for Mr Paul Anthony Nicholas as a person with significant control on 29 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a small company made up to 31 May 2019 (13 pages) |
25 June 2019 | Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Gable House 239 Regents Park Road London N3 3LF on 25 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
14 January 2019 | Group of companies' accounts made up to 31 May 2018 (32 pages) |
13 September 2018 | Director's details changed for Mr Andre Joseph Blais on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Andre Joseph Blais on 28 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr Paul Anthony Nicholas as a person with significant control on 28 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr Michael John Nicholas as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Secretary's details changed for Mr Michael John Nicholas on 28 August 2018 (1 page) |
28 August 2018 | Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Michael John Nicholas on 28 August 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
25 January 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
1 November 2017 | Notification of Paul Anthony Nicholas as a person with significant control on 29 September 2017 (2 pages) |
1 November 2017 | Cessation of Solitaire Restaurants Holdings Limited as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Michael John Nicholas as a person with significant control on 29 September 2017 (2 pages) |
1 November 2017 | Notification of Paul Anthony Nicholas as a person with significant control on 29 September 2017 (2 pages) |
1 November 2017 | Cessation of Solitaire Restaurants Holdings Limited as a person with significant control on 29 September 2017 (1 page) |
1 November 2017 | Notification of Michael John Nicholas as a person with significant control on 29 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 January 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
12 January 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
13 October 2016 | Registration of charge 062602660002, created on 29 September 2016 (5 pages) |
13 October 2016 | Registration of charge 062602660002, created on 29 September 2016 (5 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 January 2016 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
12 January 2016 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
5 January 2016 | Director's details changed for Mr Andre Joseph Blais on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Andre Joseph Blais on 4 January 2016 (2 pages) |
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages) |
10 June 2015 | Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages) |
10 June 2015 | Director's details changed for Mr Michael John Nicholas on 15 December 2014 (2 pages) |
10 June 2015 | Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 (2 pages) |
10 June 2015 | Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page) |
10 June 2015 | Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 (1 page) |
13 February 2015 | Group of companies' accounts made up to 31 May 2014 (20 pages) |
13 February 2015 | Group of companies' accounts made up to 31 May 2014 (20 pages) |
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 January 2014 | Accounts for a small company made up to 31 May 2013 (11 pages) |
9 January 2014 | Accounts for a small company made up to 31 May 2013 (11 pages) |
10 June 2013 | Registered office address changed from 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 239 Regents Park Road London N3 3LF on 10 June 2013 (1 page) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 December 2011 | Director's details changed for Mr Andre Joseph Blais on 21 November 2011 (3 pages) |
8 December 2011 | Director's details changed for Mr Andre Joseph Blais on 21 November 2011 (3 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 January 2010 | Director's details changed for Andre Joseph Blais on 17 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Andre Joseph Blais on 17 December 2009 (3 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2009 | Director's change of particulars / andre blais / 30/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / andre blais / 30/07/2009 (1 page) |
25 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 March 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
28 March 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
19 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
19 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
15 September 2008 | Director's change of particulars / andre blais / 15/01/2008 (1 page) |
15 September 2008 | Director's change of particulars / andre blais / 15/01/2008 (1 page) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Nc inc already adjusted 07/06/08 (1 page) |
16 June 2008 | Nc inc already adjusted 07/06/08 (1 page) |
16 June 2008 | Resolutions
|
3 June 2008 | Director's change of particulars / andre blais / 01/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / andre blais / 01/05/2008 (1 page) |
28 May 2008 | Ad 07/05/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
28 May 2008 | Ad 07/05/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
20 May 2008 | Ad 07/05/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
20 May 2008 | Ad 07/05/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
25 June 2007 | New secretary appointed;new director appointed (3 pages) |
25 June 2007 | New secretary appointed;new director appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | New director appointed (3 pages) |
25 May 2007 | Incorporation (19 pages) |
25 May 2007 | Incorporation (19 pages) |