This company is commonly known as Solitaire Group Limited. The company was founded 29 years ago and was given the registration number 02999863. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SOLITAIRE GROUP LIMITED |
---|---|---|
Company Number | : | 02999863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, Uk, W1K 1RB | Director | 24 August 2010 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
88 Kingsley Way, London, N2 0EN | Secretary | 23 February 1995 | Active |
5 Worple Avenue, Wimbledon, London, England, SW19 4JQ | Secretary | 05 September 1997 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 24 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 1994 | Active |
Ebble Cottage, Mill Lane, Bishopstone, Salisbury, SP5 4BG | Director | 29 September 1997 | Active |
9 Gables Avenue, Borehamwood, WD6 4SP | Director | 29 September 1997 | Active |
25 Lyncroft Gardens, West Hampstead, London, NW6 1LB | Director | 23 February 1995 | Active |
1 Dents Road, London, SW11 6JA | Director | 07 July 2006 | Active |
21 Campbell Croft, Edgware, HA8 8DS | Director | 30 August 2006 | Active |
21 Campbell Croft, Edgware, HA8 8DS | Director | 07 July 2006 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 30 August 2006 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 07 July 2006 | Active |
17 Greenfield Drive, Fortes Green, London, N2 9AF | Director | 11 February 2003 | Active |
Forge Cottage, Walton Lane, Bosham, PO18 8QB | Director | 07 July 2006 | Active |
7 Bedford Street, Woburn, Milton Keynes, MK17 9QB | Director | 29 September 1997 | Active |
28a Ickwell Road, Northill, SG18 9AB | Director | 07 July 2006 | Active |
6 Elm Tree Road, London, NW8 9JX | Director | 07 July 2006 | Active |
Barn House, Orchard Place Westbury, Brackley, NN13 5JT | Director | 24 September 2003 | Active |
51 Llanvanor Road, London, NW2 2AR | Director | 07 July 2006 | Active |
Little Manor Hartsbourne Road, Bushey Heath, WD2 1JJ | Director | 05 September 1997 | Active |
88 Kingsley Way, London, N2 0EN | Director | 23 February 1995 | Active |
5 Worple Avenue, Wimbledon, London, England, SW19 4JQ | Director | 23 February 1995 | Active |
35, Park Lane, London, W1K 1RB | Director | 18 November 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 1994 | Active |
Solitaire Real Estate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley House, Regents Park Road, London, England, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type small. | Download |
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Officers | Appoint person secretary company with name date. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Accounts | Accounts with accounts type small. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.