SOLOTOP LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 02488047
Status Active
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption full accounts made up to 31 October 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of SOLOTOP LIMITED are www.solotop.co.uk, and www.solotop.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solotop Limited is a Private Limited Company. The company registration number is 02488047. Solotop Limited has been working since 02 April 1990. The present status of the company is Active. The registered address of Solotop Limited is 67 Westow Street London Se19 3rw. The company`s financial liabilities are £151.59k. It is £-0.63k against last year. And the total assets are £342.19k, which is £-0.69k against last year. MOBEY, John Gerald is a Secretary of the company. MOBEY, Joan Alison is a Director of the company. MOBEY, John Gerald is a Director of the company. Secretary ELMER, Graham Mark has been resigned. Secretary ELMER, Joan Alison has been resigned. Secretary ELMER, Joan Alison has been resigned. Secretary HOLLAND, Karen Rachel has been resigned. Secretary MOBEY, John Gerald has been resigned. Director BARTON, Derek Ronald has been resigned. Director BARTON, Vanessa Jane has been resigned. Director BLAKE, Geoffrey has been resigned. Director DONNACHIE, Andrew Robert has been resigned. Director ELMER, Graham Mark has been resigned. Director ELMER, Graham Mark has been resigned. Director MOBEY, John Gerald has been resigned. Director MOBEY, John Gerald has been resigned. The company operates in "Buying and selling of own real estate".


solotop Key Finiance

LIABILITIES £151.59k
-1%
CASH n/a
TOTAL ASSETS £342.19k
-1%
All Financial Figures

Current Directors

Secretary
MOBEY, John Gerald
Appointed Date: 30 March 2012

Director
MOBEY, Joan Alison
Appointed Date: 12 September 1994
84 years old

Director
MOBEY, John Gerald
Appointed Date: 05 April 2012
86 years old

Resigned Directors

Secretary
ELMER, Graham Mark
Resigned: 07 July 1998
Appointed Date: 02 November 1996

Secretary
ELMER, Joan Alison
Resigned: 23 February 2011
Appointed Date: 27 August 2010

Secretary
ELMER, Joan Alison
Resigned: 07 July 1999
Appointed Date: 12 September 1994

Secretary
HOLLAND, Karen Rachel
Resigned: 30 March 2012
Appointed Date: 23 February 2011

Secretary
MOBEY, John Gerald
Resigned: 27 August 2010
Appointed Date: 08 July 1998

Director
BARTON, Derek Ronald
Resigned: 08 December 1994
Appointed Date: 12 September 1994
71 years old

Director
BARTON, Vanessa Jane
Resigned: 23 April 1995
Appointed Date: 08 December 1994
70 years old

Director
BLAKE, Geoffrey
Resigned: 14 November 1994
Appointed Date: 12 September 1994
65 years old

Director
DONNACHIE, Andrew Robert
Resigned: 01 November 1996
Appointed Date: 23 April 1995
57 years old

Director
ELMER, Graham Mark
Resigned: 14 December 2009
Appointed Date: 21 May 2008
58 years old

Director
ELMER, Graham Mark
Resigned: 21 November 1994
Appointed Date: 12 September 1994
58 years old

Director
MOBEY, John Gerald
Resigned: 06 January 2011
Appointed Date: 03 March 2003
86 years old

Director
MOBEY, John Gerald
Resigned: 12 September 1994
86 years old

Persons With Significant Control

Mrs Joan Alison Mobey
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

SOLOTOP LIMITED Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
31 Mar 2017
Total exemption full accounts made up to 31 October 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 31 October 2015
11 Aug 2015
Satisfaction of charge 7 in full
...
... and 128 more events
01 Aug 1990
Secretary resigned;new secretary appointed

19 Jul 1990
Registered office changed on 19/07/90 from: 2 baches street london N1 6UB

18 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jul 1990
Memorandum and Articles of Association

02 Apr 1990
Incorporation

SOLOTOP LIMITED Charges

31 July 2009
Legal mortgage
Delivered: 1 August 2009
Status: Satisfied on 1 September 2010
Persons entitled: Hsbc Bank PLC
Description: L/H 4 meadow flats new road hythe southampton, with the…
31 July 2009
Legal mortgage
Delivered: 1 August 2009
Status: Satisfied on 16 July 2010
Persons entitled: Hsbc Bank PLC
Description: L/H 2 meadow flats new road hythe southampton, with the…
31 July 2009
Legal mortgage
Delivered: 1 August 2009
Status: Satisfied on 20 October 2010
Persons entitled: Hsbc Bank PLC
Description: L/H flat 54 pylewell road hythe southampton, with the…
28 February 2003
Legal mortgage
Delivered: 1 March 2003
Status: Satisfied on 11 August 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 50-54 pylewell road hythe southampton. With…
8 October 2002
Legal mortgage
Delivered: 9 October 2002
Status: Satisfied on 19 February 2003
Persons entitled: Hsbc Bank PLC
Description: Freehold property at 2 mount house close hythe southampton…
26 August 1998
Legal mortgage
Delivered: 2 September 1998
Status: Satisfied on 30 July 2005
Persons entitled: Midland Bank PLC
Description: 57/59 high street bagshot surrey. With the benefit of all…
11 August 1998
Debenture
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1997
Floating charge
Delivered: 8 December 1997
Status: Satisfied on 20 October 2010
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets present & future.
1 October 1996
Debenture
Delivered: 4 October 1996
Status: Satisfied on 20 October 2010
Persons entitled: Mastercheck Limited
Description: Fixed and floating charges over the undertaking and all…
17 March 1995
Legal mortgage
Delivered: 22 March 1995
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H-land lying on the south side of mill lane chiddingfold…