UKBizDB.co.uk

SOLITAIRE MANAGEMENT CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Monkfrith Way, Southgate, London, England, N14 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Monkfrith Way, Southgate, London, England, N14 5NA

Director01 April 2021Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary23 July 1996Active
27 Claremont Road, Highgate, London, N6 5DA

Secretary19 September 1996Active
107 Princes Avenue, Chatham, ME5 8AY

Secretary09 February 1998Active
74 Hecham Close, Walthamstow, E17 5QT

Nominee Director23 July 1996Active
27 Claremont Road, Highgate, London, N6 5DA

Director19 September 1996Active
15 Priestfields, Rochester, ME1 3AE

Director19 September 1996Active
107 Princes Avenue, Walderslade, Chatham, ME5 8AY

Director24 July 2003Active
107 Princes Avenue, Chatham, ME5 8AY

Director09 February 1998Active
93 Chasewood Park, Harrow On The Hill, HA1 3YR

Director19 September 1996Active
27 Claremont Road, Highgate, London, N6 5DA

Director09 February 1998Active
10 Monkfrith Way, Southgate, London, N14 5NA

Director01 April 2001Active
55 Madrid Road, Barnes, London, SW13 9PQ

Director19 September 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Accounts

Accounts with accounts type dormant.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Address

Change registered office address company with date old address new address.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.