About

Registered Number: 02999863
Date of Incorporation: 09/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Solitaire Group Ltd was setup in 1994, it's status at Companies House is "Active". The business has one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AP01 - Appointment of director 18 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
AP03 - Appointment of secretary 16 July 2019
PSC05 - N/A 16 July 2019
AA - Annual Accounts 05 July 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 19 December 2014
MR04 - N/A 14 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 08 January 2013
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 08 September 2010
AD01 - Change of registered office address 31 August 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 06 February 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 25 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 29 August 2009
287 - Change in situation or address of Registered Office 23 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
363s - Annual Return 10 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
363s - Annual Return 24 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)b - Declaration by the directors of a holding company 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
363a - Annual Return 03 March 2007
RESOLUTIONS - N/A 07 December 2006
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2006
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)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
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2006
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2006
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2006
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
RESOLUTIONS - N/A 14 November 2006
CERT10 - Re-registration of a company from public to private 14 November 2006
53 - Application by a public company for re-registration as a private company 14 November 2006
MAR - Memorandum and Articles - used in re-registration 14 November 2006
AUD - Auditor's letter of resignation 31 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
AA - Annual Accounts 27 June 2006
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
AA - Annual Accounts 13 June 2005
363a - Annual Return 11 January 2005
RESOLUTIONS - N/A 15 July 2004
RESOLUTIONS - N/A 15 July 2004
RESOLUTIONS - N/A 15 July 2004
RESOLUTIONS - N/A 15 July 2004
AA - Annual Accounts 29 June 2004
363a - Annual Return 22 December 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 23 September 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
363s - Annual Return 29 January 2003
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 25 January 2001
363s - Annual Return 09 January 2001
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 17 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
AA - Annual Accounts 07 July 1999
395 - Particulars of a mortgage or charge 13 May 1999
395 - Particulars of a mortgage or charge 02 February 1999
363s - Annual Return 21 December 1998
AUD - Auditor's letter of resignation 04 September 1998
AA - Annual Accounts 31 July 1998
RESOLUTIONS - N/A 01 June 1998
RESOLUTIONS - N/A 01 June 1998
RESOLUTIONS - N/A 01 June 1998
363s - Annual Return 26 January 1998
363s - Annual Return 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
MEM/ARTS - N/A 09 October 1997
PROSP - Prospectus 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 1997
123 - Notice of increase in nominal capital 03 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
287 - Change in situation or address of Registered Office 30 September 1997
RESOLUTIONS - N/A 26 September 1997
AA - Annual Accounts 26 September 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
CERT7 - Re-registration of a company from private to public with a change of name 18 September 1997
AUDR - Auditor's report 18 September 1997
AUDS - Auditor's statement 18 September 1997
BS - Balance sheet 18 September 1997
MAR - Memorandum and Articles - used in re-registration 18 September 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 18 September 1997
43(3) - Application by a private company for re-registration as a public company 18 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
123 - Notice of increase in nominal capital 22 April 1997
395 - Particulars of a mortgage or charge 28 March 1997
363s - Annual Return 07 January 1997
RESOLUTIONS - N/A 11 October 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 18 December 1995
288 - N/A 08 September 1995
MEM/ARTS - N/A 28 March 1995
CERTNM - Change of name certificate 23 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
287 - Change in situation or address of Registered Office 21 March 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

Description Date Status Charge by
Share charge 25 October 2011 Fully Satisfied

N/A

Mortgage of shares 07 October 2008 Fully Satisfied

N/A

Mortgage of shares 13 June 2008 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Mortgage debenture 27 April 1999 Fully Satisfied

N/A

Legal charge 22 January 1999 Fully Satisfied

N/A

Mortgage debenture 21 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.