This company is commonly known as Solitaire Management Consultancy Limited. The company was founded 27 years ago and was given the registration number 03228301. The firm's registered office is in LONDON. You can find them at 10 Monkfrith Way, Southgate, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SOLITAIRE MANAGEMENT CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 03228301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Monkfrith Way, Southgate, London, England, N14 5NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Monkfrith Way, Southgate, London, England, N14 5NA | Director | 01 April 2021 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 23 July 1996 | Active |
27 Claremont Road, Highgate, London, N6 5DA | Secretary | 19 September 1996 | Active |
107 Princes Avenue, Chatham, ME5 8AY | Secretary | 09 February 1998 | Active |
74 Hecham Close, Walthamstow, E17 5QT | Nominee Director | 23 July 1996 | Active |
27 Claremont Road, Highgate, London, N6 5DA | Director | 19 September 1996 | Active |
15 Priestfields, Rochester, ME1 3AE | Director | 19 September 1996 | Active |
107 Princes Avenue, Walderslade, Chatham, ME5 8AY | Director | 24 July 2003 | Active |
107 Princes Avenue, Chatham, ME5 8AY | Director | 09 February 1998 | Active |
93 Chasewood Park, Harrow On The Hill, HA1 3YR | Director | 19 September 1996 | Active |
27 Claremont Road, Highgate, London, N6 5DA | Director | 09 February 1998 | Active |
10 Monkfrith Way, Southgate, London, N14 5NA | Director | 01 April 2001 | Active |
55 Madrid Road, Barnes, London, SW13 9PQ | Director | 19 September 1996 | Active |
Mr Sudhir Shah | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Monkfrith Way, London, England, N14 5NA |
Nature of control | : |
|
Mr Christopher David Orriss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Princes Avenue, Chatham, United Kingdom, ME5 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Address | Change registered office address company with date old address new address. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.