This company is commonly known as Holding & Management (solitaire) No.2 Limited. The company was founded 21 years ago and was given the registration number 04770309. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED |
---|---|---|
Company Number | : | 04770309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Corporate Secretary | 09 October 2014 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 01 April 2019 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 04 July 2023 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 04 July 2023 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
212 Mays Lane, Barnet, EN5 2QQ | Secretary | 01 January 2004 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 24 July 2006 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 19 May 2003 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 19 May 2003 | Active |
The Grange, Church Road, Thelveton, IP21 4EP | Director | 19 May 2003 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 14 April 2016 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 29 March 2018 | Active |
9 Gables Avenue, Borehamwood, WD6 4SP | Director | 19 May 2003 | Active |
Molteno House, 302 Regents Park Road, London, United Kingdom, N3 2JX | Director | 24 July 2006 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 09 October 2014 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
11 Finchley Park, North Finchley, London, N12 9JS | Director | 19 May 2003 | Active |
35, Park Lane, London, W1K 1RB | Director | 24 July 2006 | Active |
28a Ickwell Road, Northill, SG18 9AB | Director | 24 July 2006 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 09 October 2014 | Active |
Little Manor Hartsbourne Road, Bushey Heath, WD2 1JJ | Director | 19 May 2003 | Active |
88 Kingsley Way, London, N2 0EN | Director | 19 May 2003 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 27 January 2017 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 19 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Officers | Change corporate secretary company with change date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.