SOLID INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4BT

Company number 01752451
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address OMNI HOUSE, 252 BELSIZE ROAD, LONDON, NW6 4BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Elizabeth Anne Crossick as a director on 1 April 2016; Appointment of Mr Matthew Peter Hoffman as a director on 1 April 2016. The most likely internet sites of SOLID INVESTMENTS LIMITED are www.solidinvestments.co.uk, and www.solid-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and one months. Solid Investments Limited is a Private Limited Company. The company registration number is 01752451. Solid Investments Limited has been working since 13 September 1983. The present status of the company is Active. The registered address of Solid Investments Limited is Omni House 252 Belsize Road London Nw6 4bt. The company`s financial liabilities are £1220.71k. It is £42.45k against last year. And the total assets are £1071.5k, which is £-111.63k against last year. CROSSICK, Stephen Phillip is a Secretary of the company. CROSSICK, Elizabeth Anne is a Director of the company. CROSSICK, Stephen Phillip is a Director of the company. HOFFMAN, Gail Louise is a Director of the company. HOFFMAN, Jonathan Hugo is a Director of the company. HOFFMAN, Matthew Peter is a Director of the company. The company operates in "Buying and selling of own real estate".


solid investments Key Finiance

LIABILITIES £1220.71k
+3%
CASH n/a
TOTAL ASSETS £1071.5k
-10%
All Financial Figures

Current Directors


Director
CROSSICK, Elizabeth Anne
Appointed Date: 01 April 2016
75 years old

Director

Director
HOFFMAN, Gail Louise

74 years old

Director

Director
HOFFMAN, Matthew Peter
Appointed Date: 01 April 2016
42 years old

SOLID INVESTMENTS LIMITED Events

05 Dec 2016
Micro company accounts made up to 31 March 2016
05 May 2016
Appointment of Elizabeth Anne Crossick as a director on 1 April 2016
05 May 2016
Appointment of Mr Matthew Peter Hoffman as a director on 1 April 2016
27 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200

05 Apr 2016
Director's details changed for Mr Stephen Phillip Crossick on 5 April 2016
...
... and 101 more events
24 Mar 1987
Particulars of mortgage/charge

28 Jan 1987
Particulars of mortgage/charge

26 Jun 1986
Accounts for a small company made up to 31 December 1985

26 Jun 1986
Return made up to 06/06/86; full list of members

13 Sep 1983
Certificate of incorporation

SOLID INVESTMENTS LIMITED Charges

29 September 1995
Legal charge
Delivered: 30 September 1995
Status: Satisfied on 3 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 27 east street bridport…
29 September 1995
Legal charge
Delivered: 30 September 1995
Status: Satisfied on 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 5 eastover bridgwater…
17 January 1991
Legal charge
Delivered: 22 January 1991
Status: Satisfied on 13 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. by way of a legal mortgage:- 44, barrow road, streatham…
24 November 1988
Legal charge
Delivered: 14 December 1988
Status: Satisfied on 13 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h property situate & k/a 74 de…
7 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 28 October 1995
Persons entitled: Barclays Bank PLC
Description: 27 east street bridport, dorset.
7 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 28 October 1995
Persons entitled: Barclays Bank PLC
Description: 5 eastover, bridgwater somerset.
20 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 17 March 2009
Persons entitled: The Royal Bank of Scotland Plac
Description: F/H 175 monega road, forest gate, newham t/n egl 182471…
20 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land 38 ernald avenue, eastham, newham t/n egl 182472…
20 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 13 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land 119 arragon road, east ham, newham t/n egl 182475…
19 January 1987
Legal charge
Delivered: 28 January 1987
Status: Satisfied on 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and premises known as 1-20 rookwood gardens…
26 May 1986
Legal charge
Delivered: 9 June 1986
Status: Satisfied on 13 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with premises erected thereon or on part…
18 December 1984
Debenture
Delivered: 4 January 1985
Status: Satisfied on 17 March 2009
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1984
Legal charge
Delivered: 4 August 1984
Status: Satisfied on 17 March 2009
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H 88 wortester road london borough of sutton t/h sy…
23 July 1984
Legal charge
Delivered: 4 August 1984
Status: Satisfied on 17 March 2009
Persons entitled: Williams & Glyn's PLC.
Description: L/H 8 radclyffe court london borough of sutton t/n sgl…
6 July 1984
Debenture
Delivered: 19 July 1984
Status: Satisfied
Persons entitled: Allied Irish Banks Limited.
Description: Various f/h properties of the company (for full details see…