Holding & Management (solitaire) Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #01649347. The business office address is 6th Floor, 125, London Wall, London, EC2Y 5AS, ENGLAND.
Company Number | 01649347 |
Company Name | HOLDING & MANAGEMENT (SOLITAIRE) LIMITED |
Address |
6th Floor, 125 London Wall London EC2Y 5AS ENGLAND |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1982-07-08 |
Mortgages |
Charges : 40 Outstanding: Satisfied: |
Account Category | FULL |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | 2022-03-31 |
Next accounts due by | 2024-03-31 |
Last returns made up to | 2015-06-30 |
Next returns due by | 2016-07-28 |
Last confirmation statement made up to | 2023-05-31 |
Next confirmation statement due by | 2024-06-14 |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
BICKNELL, Margaret | Director | Resigned | 27 September 2001 | The Grange, Church Road, Thelveton, Norfolk, IP21 4EP |
BIDEL, Coral Suzanne | Director | Active | 14 April 2016 | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
BINGHAM, Jason Christopher | Director | Resigned | 29 March 2018 | Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD |
BURTON, Christopher John | Director | Resigned | 20 July 2000 | 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP |
CHRISTENSEN, David John | Secretary | Resigned | Clinton House, High Street, Coleshill, Birmingham, B46 3BP | |
GASTON, Michael John | Director | Resigned | 24 July 2006 | Molteno House, 302 Regents Park Road, London, United Kingdom, N3 2JX |
HALLAM, Paul | Secretary | Resigned | 1 March 2012 | 35 Park Lane, London, United Kingdom, W1K 1RB |
HOOD, Rhea Leom | Director | Resigned | 9 October 2014 | Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD |
JEFFERY, Adrian Leslie | Director | Active | 1 April 2019 | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
MCCORMACK, Margaret Mary | Secretary | Resigned | 30 May 1997 | 212 Mays Lane, Barnet, Hertfordshire, EN5 2QQ |
MCGILL, Christopher Charles | Director | Resigned | 24 August 2009 | The Old Barn, The Holloway, Whiteleaf, Buckinghamshire, HP27 0LR |
O'BRIEN, Bridget Geraldine | Director | Resigned | 10 September 2003 | 11 Finchley Park, North Finchley, London, N12 9JS |
PROCTER, William Kenneth | Director | Resigned | 24 July 2006 | 35 Park Lane, London, W1K 1RB |
RAPLEY, Ian | Director | Resigned | 24 July 2006 | 28a Ickwell Road, Northill, Bedfordshire, SG18 9AB |
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Active | 9 October 2014 | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
SAOUT, James Robert | Director | Resigned | 9 October 2014 | Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD |
SHAPIRO, Graham Ashley | Director | Resigned | 5 September 1997 | Little Manor Hartsbourne Road, Bushey Heath, Hertfordshire, WD2 1JJ |
SHULMAN, Harvey Barry | Director | Resigned | 21 March 1997 | 88 Kingsley Way, London, N2 0EN |
SOLITAIRE SECRETARIES LTD | Secretary | Resigned | 9 August 2002 | Lynwood House, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ |
TAYLOR, Alastair Desmond Barham | Director | Resigned | 21 March 1997 | 5 Worple Avenue, Wimbledon, London, England, SW19 4JQ |
TONKIN, Charles Barrie | Director | Resigned | 1 Stonecroft Close, Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3HE | |
TONKIN, Valerie Ann | Director | Resigned | 1 Stonecroft Close, Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3HE | |
WARNES, Christopher Michael | Director | Active | 27 January 2017 | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
WOLFSON, Alan | Secretary | Resigned | 24 July 2006 | 35 Park Lane, London, United Kingdom, W1K 1RB |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
persons with significant control statement Statement: no individual or entity with signficant control | Notified on: 2016-06-30 |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
BICKNELL, Margaret | Director | Resigned | 27 September 2001 | Accountant | The Grange, Church Road, Thelveton, Norfolk, IP21 4EP |
BIDEL, Coral Suzanne | Director | Active | 14 April 2016 | Director | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
BINGHAM, Jason Christopher | Director | Resigned | 29 March 2018 | Director | Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD |
BURTON, Christopher John | Director | Resigned | 20 July 2000 | Chartered Accountant | 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP |
CHRISTENSEN, David John | Secretary | Resigned | Clinton House, High Street, Coleshill, Birmingham, B46 3BP | ||
GASTON, Michael John | Director | Resigned | 24 July 2006 | Manager Director | Molteno House, 302 Regents Park Road, London, United Kingdom, N3 2JX |
HALLAM, Paul | Secretary | Resigned | 1 March 2012 | 35 Park Lane, London, United Kingdom, W1K 1RB | |
HOOD, Rhea Leom | Director | Resigned | 9 October 2014 | Director | Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD |
JEFFERY, Adrian Leslie | Director | Active | 1 April 2019 | Director | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
MCCORMACK, Margaret Mary | Secretary | Resigned | 30 May 1997 | 212 Mays Lane, Barnet, Hertfordshire, EN5 2QQ | |
MCGILL, Christopher Charles | Director | Resigned | 24 August 2009 | Managing Director | The Old Barn, The Holloway, Whiteleaf, Buckinghamshire, HP27 0LR |
O'BRIEN, Bridget Geraldine | Director | Resigned | 10 September 2003 | Accountant | 11 Finchley Park, North Finchley, London, N12 9JS |
PROCTER, William Kenneth | Director | Resigned | 24 July 2006 | Manager Director | 35 Park Lane, London, W1K 1RB |
RAPLEY, Ian | Director | Resigned | 24 July 2006 | Director | 28a Ickwell Road, Northill, Bedfordshire, SG18 9AB |
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Active | 9 October 2014 | 6th Floor, 125, London Wall, London, England, EC2Y 5AS | |
SAOUT, James Robert | Director | Resigned | 9 October 2014 | Director | Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD |
SHAPIRO, Graham Ashley | Director | Resigned | 5 September 1997 | Solicitor | Little Manor Hartsbourne Road, Bushey Heath, Hertfordshire, WD2 1JJ |
SHULMAN, Harvey Barry | Director | Resigned | 21 March 1997 | Solicitor | 88 Kingsley Way, London, N2 0EN |
SOLITAIRE SECRETARIES LTD | Secretary | Resigned | 9 August 2002 | Lynwood House, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ | |
TAYLOR, Alastair Desmond Barham | Director | Resigned | 21 March 1997 | Solicitor | 5 Worple Avenue, Wimbledon, London, England, SW19 4JQ |
TONKIN, Charles Barrie | Director | Resigned | Company Director | 1 Stonecroft Close, Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3HE | |
TONKIN, Valerie Ann | Director | Resigned | Company Director | 1 Stonecroft Close, Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3HE | |
WARNES, Christopher Michael | Director | Active | 27 January 2017 | Director | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
WOLFSON, Alan | Secretary | Resigned | 24 July 2006 | 35 Park Lane, London, United Kingdom, W1K 1RB |
Street Address |
6TH FLOOR, 125 LONDON WALL |
Post Town | LONDON |
Post Code | EC2Y 5AS |
Country | ENGLAND |
Company Name | Address | Incorporation Date |
---|---|---|
Mj Hudson Esg Advantage Limited | 6th Floor, 125, London Wall, London, EC2Y 5AS | 2022-08-26 |
Greenford B8 Opco Limited Partnership | 6th Floor, 125, London Wall, London, EC2Y 5AS | 2023-08-29 |
Balarama Uk Holding Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-01-20 |
Fd Latam Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2022-08-02 |
Hcmx Uk Holding Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-01-23 |
Company Name | Address | Incorporation Date |
---|---|---|
Greenford B8 Opco Gp Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-07-19 |
Fizzy Development LLP | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-07-18 |
Lansdowne Newco Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-07-19 |
Apex Group Company Services (uk) Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-11-14 |
Mss Communities Propco Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-12-18 |
Fizzy Development Newco LLP | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-07-14 |
Rooftop Solar 2 Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-08-11 |
Hallsville Q4 Jv Lp | 6th Floor 125, London Wall, London, EC2Y 5AS | 2023-06-27 |
Fizzy Development Topco Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-07-10 |
Greenford B8 Opco Nominee Limited | 6th Floor, 125 London Wall, London, EC2Y 5AS | 2023-07-20 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Rpm Capital Partners Limited | 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2023-11-02 |
Ehpspv8 Ltd | 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2024-02-02 |
Nzc Solutions Limited | 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2024-01-15 |
Midport Limited | 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2024-01-24 |
Ehpspv5 Ltd | 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2024-01-31 |
Coussmaker Limited | Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2023-04-14 |
Yokoy Ltd | 2 London Wall Place, London, EC2Y 5AU | 2023-12-09 |
The Restaurant & Cafe Group Ltd | 2 London Wall Place, London, EC2Y 5AU | 2024-01-19 |
Ehpspv6 Ltd | 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2024-02-02 |
Rouge International LLP | 6th Floor, 2 London Wall Place, London, EC2Y 5AU | 2023-12-05 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Classic Solitaire Card Games Limited | 5 Walrus Close, Woodley, Reading, RG5 4UQ | 2023-05-03 |
M.a. Holding Management Ltd | 13 Davey Road, Birmingham, B20 3DS | 2023-02-08 |
Solitaire Contractors Limited | 1 Yardley Close, Oldbury, B68 9DD | 2024-01-18 |
Dunhill Management Holding Ltd | 30-32 Knowsley Street, Manchester, M8 8HQ | 2023-09-20 |
F I Management Holding Ltd | 1, Floor 2 Falzun Street, C/W Naxxar Road, Birkirkara, BKR 1441 | 2023-08-11 |
Solitaire Properties Limited | Second Floor No. 4 The Forum, Grenville Street, St Helier, JE2 4UF | 2023-01-31 |
Ts Management Holding Limited | 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ | 2023-07-04 |
The Solitaire Asset Holdings Limited | 113 Potter Street, Northwood, HA6 1QF | 2022-08-09 |
ÌyÁ OdÙ Holding and Asset Management Ltd. | 20 Wenlock Road, London, N1 7GU | 2023-06-19 |
Solitaire Fitters Limited | 1 Lynton Avenue, Smethwick, B66 3AS | 2023-02-08 |
Do you have more infomration about Holding & Management (solitaire) Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
Subject | Business and Economy |
Jurisdiction | United Kingdom |
Data Provider | UK Companies House |
Source | data.gov.uk |
Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |