London
N6 6HN
Director Name | Rita Margaret Solomon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1989(5 years after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfields Grove London N6 6HN |
Secretary Name | Rita Margaret Solomon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1989(5 years after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfields Grove London N6 6HN |
Director Name | Ariel Lionel Solomon |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(5 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 17 Naseby Close London NW6 4EY |
Director Name | Ms Chloe Louise Solomon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years after company formation) |
Appointment Duration | 7 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfields Grove London N6 6HN |
Registered Address | Citypoint, Third Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1.2m at £0.05 | Rita Margaret Solomon 47.96% Ordinary |
---|---|
620k at £0.05 | Chloe Louise Solomon 24.78% Ordinary |
620k at £0.05 | Mark Solomon 24.78% Ordinary |
41k at £0.05 | Nigel Solomon 1.64% Ordinary |
21k at £0.05 | Nigel Rita Solomon 0.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,771,213 |
Cash | £3,240,798 |
Current Liabilities | £38,939 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 April 2015 | Registered office address changed from C/O Morisons Llp 68 Queen Street Edinburgh EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 April 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Termination of appointment of Chloe Louise Solomon as a director on 29 September 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 October 2013 | Registered office address changed from C/O Morisons Llp Morisons Llp 68 Queen Street Edinburgh EH2 4NN Scotland on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from C/O C/O Bonar Mackenzie 68 Queen Street Edinburgh EH2 4NN Scotland on 15 October 2013 (1 page) |
20 January 2013 | Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT on 20 January 2013 (1 page) |
18 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
30 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
24 October 2010 | Director's details changed for Rita Margaret Solomon on 29 September 2010 (2 pages) |
24 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
24 October 2010 | Director's details changed for Chloe Louise Solomon on 29 September 2010 (2 pages) |
27 September 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
17 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
10 November 2008 | Return made up to 29/09/08; full list of members; amend (7 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
22 February 2005 | Accounting reference date extended from 28/05/05 to 31/05/05 (1 page) |
8 November 2004 | Total exemption full accounts made up to 28 May 2004 (9 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 28 May 2003 (9 pages) |
29 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
10 October 2002 | Total exemption full accounts made up to 28 May 2002 (7 pages) |
1 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 28 May 2001 (7 pages) |
19 December 2001 | Director resigned (1 page) |
2 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 23 queen street edinburgh EH2 1JX (1 page) |
30 January 2001 | Full accounts made up to 28 May 2000 (8 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 28 May 1999 (9 pages) |
10 December 1999 | Accounting reference date extended from 31/03/99 to 28/05/99 (1 page) |
21 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 October 1998 | Return made up to 29/09/98; no change of members (7 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 October 1997 | Return made up to 29/09/97; no change of members (7 pages) |
10 October 1996 | Return made up to 29/09/96; full list of members (9 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 December 1995 | Return made up to 29/09/95; no change of members (10 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |