About

Registered Number: 01649347
Date of Incorporation: 08/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor, 125 London Wall, London, EC2Y 5AS,

 

Founded in 1982, Holding & Management (Solitaire) Ltd have registered office in London. There is one director listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Bridget Geraldine 10 September 2003 24 July 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 July 2017
AP01 - Appointment of director 27 January 2017
CH04 - Change of particulars for corporate secretary 11 January 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 20 July 2016
AUD - Auditor's letter of resignation 06 May 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AUD - Auditor's letter of resignation 02 March 2016
AUD - Auditor's letter of resignation 22 February 2016
AA01 - Change of accounting reference date 06 January 2016
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 29 July 2015
RP04 - N/A 27 July 2015
RP04 - N/A 27 July 2015
RP04 - N/A 24 July 2015
RP04 - N/A 24 July 2015
RP04 - N/A 24 July 2015
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 17 July 2015
CH04 - Change of particulars for corporate secretary 16 July 2015
RP04 - N/A 15 April 2015
MR04 - N/A 20 March 2015
AP04 - Appointment of corporate secretary 31 October 2014
AA01 - Change of accounting reference date 31 October 2014
MR01 - N/A 23 October 2014
RESOLUTIONS - N/A 17 October 2014
RESOLUTIONS - N/A 17 October 2014
AD01 - Change of registered office address 17 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
SH01 - Return of Allotment of shares 07 October 2014
SH01 - Return of Allotment of shares 29 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 15 August 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
CH01 - Change of particulars for director 12 December 2011
CH03 - Change of particulars for secretary 12 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 01 July 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
353 - Register of members 02 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
AUD - Auditor's letter of resignation 31 October 2006
287 - Change in situation or address of Registered Office 14 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 30 November 2005
363a - Annual Return 16 November 2005
363a - Annual Return 12 July 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
363a - Annual Return 04 October 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
363a - Annual Return 14 July 2003
AA - Annual Accounts 24 June 2003
395 - Particulars of a mortgage or charge 15 May 2003
AA - Annual Accounts 02 September 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363a - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
395 - Particulars of a mortgage or charge 11 September 2001
363a - Annual Return 14 August 2001
AA - Annual Accounts 10 July 2001
395 - Particulars of a mortgage or charge 09 March 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 15 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 05 July 1999
RESOLUTIONS - N/A 07 June 1999
395 - Particulars of a mortgage or charge 13 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 02 February 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
AA - Annual Accounts 19 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
RESOLUTIONS - N/A 04 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
395 - Particulars of a mortgage or charge 28 March 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 02 July 1996
395 - Particulars of a mortgage or charge 24 May 1996
395 - Particulars of a mortgage or charge 19 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
363s - Annual Return 11 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
AA - Annual Accounts 26 June 1995
395 - Particulars of a mortgage or charge 19 May 1995
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 30 December 1994
AA - Annual Accounts 05 October 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
395 - Particulars of a mortgage or charge 18 July 1994
363s - Annual Return 30 June 1994
395 - Particulars of a mortgage or charge 21 June 1994
RESOLUTIONS - N/A 30 November 1993
RESOLUTIONS - N/A 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 21 August 1991
395 - Particulars of a mortgage or charge 20 November 1990
363a - Annual Return 07 November 1990
AA - Annual Accounts 31 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1990
363 - Annual Return 21 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 05 July 1988
AA - Annual Accounts 28 June 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 11 June 1987
287 - Change in situation or address of Registered Office 11 June 1987
AA - Annual Accounts 03 March 1987
287 - Change in situation or address of Registered Office 20 November 1986
363 - Annual Return 23 October 1986
288 - N/A 22 October 1986
288 - N/A 22 October 1986
AA - Annual Accounts 23 July 1986
MEM/ARTS - N/A 18 July 1983
CERTNM - Change of name certificate 05 November 1982
MEM/ARTS - N/A 01 October 1982
NEWINC - New incorporation documents 08 July 1982
MISC - Miscellaneous document 08 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

Debenture 17 July 2007 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Mortgage debenture 10 July 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2005 Fully Satisfied

N/A

Mortgage debenture 14 April 2005 Fully Satisfied

N/A

Mortgage debenture 02 May 2003 Fully Satisfied

N/A

Mortgage debenture 05 September 2001 Fully Satisfied

N/A

Mortgage debenture 26 February 2001 Fully Satisfied

N/A

Legal charge 22 June 1999 Fully Satisfied

N/A

Mortgage debenture 27 April 1999 Fully Satisfied

N/A

Legal mortgage 27 April 1999 Fully Satisfied

N/A

Legal charge 06 April 1999 Fully Satisfied

N/A

Legal charge 22 January 1999 Fully Satisfied

N/A

Mortgage debenture 21 March 1997 Fully Satisfied

N/A

Legal charge 20 May 1996 Fully Satisfied

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Legal charge 30 June 1995 Fully Satisfied

N/A

Legal charge 30 June 1995 Fully Satisfied

N/A

Legal charge 15 May 1995 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Legal charge 05 July 1994 Fully Satisfied

N/A

Debenture 15 June 1994 Fully Satisfied

N/A

Legal charge 31 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.