SOLEV CO. LIMITED

Hellopages » Greater London » Enfield » N18 1SY
Company number 00923876
Status Active
Incorporation Date 28 November 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROMEO HOUSE 160 BRIDPORT ROAD, LONDON, N18 1SY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Current accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Annual return made up to 7 June 2016 no member list. The most likely internet sites of SOLEV CO. LIMITED are www.solevco.co.uk, and www.solev-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Solev Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00923876. Solev Co Limited has been working since 28 November 1967. The present status of the company is Active. The registered address of Solev Co Limited is Romeo House 160 Bridport Road London N18 1sy. . FROMMER, Chaim Menachem is a Secretary of the company. TAGER, Joseph Peter is a Director of the company. TAGER, Romie is a Director of the company. TAGER, Simon Jonathan is a Director of the company. Secretary GROSSKOPF, Myer has been resigned. Secretary TAGER, Esther Marianne has been resigned. Secretary TAGER, Osias has been resigned. Director GROSSKOPF, Chaim Saul has been resigned. Director GROSSKOPF, Myer has been resigned. Director PERELMAN, Abraham Eliezer has been resigned. Director PERELMAN, Jonah has been resigned. Director TAGER, Osias has been resigned. Director TAGER, Osias has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FROMMER, Chaim Menachem
Appointed Date: 09 January 2006

Director
TAGER, Joseph Peter
Appointed Date: 11 April 2005
45 years old

Director
TAGER, Romie
Appointed Date: 03 February 1986
78 years old

Director
TAGER, Simon Jonathan
Appointed Date: 11 April 2005
45 years old

Resigned Directors

Secretary
GROSSKOPF, Myer
Resigned: 13 September 1999

Secretary
TAGER, Esther Marianne
Resigned: 09 January 2006
Appointed Date: 01 April 2005

Secretary
TAGER, Osias
Resigned: 26 March 2005
Appointed Date: 13 September 1999

Director
GROSSKOPF, Chaim Saul
Resigned: 13 September 1999
Appointed Date: 25 May 1998
69 years old

Director
GROSSKOPF, Myer
Resigned: 13 September 1999
99 years old

Director
PERELMAN, Abraham Eliezer
Resigned: 13 September 1999
94 years old

Director
PERELMAN, Jonah
Resigned: 13 September 1999
Appointed Date: 25 May 1998
70 years old

Director
TAGER, Osias
Resigned: 26 March 2005
Appointed Date: 25 May 1998
111 years old

Director
TAGER, Osias
Resigned: 10 September 1997
111 years old

SOLEV CO. LIMITED Events

27 Mar 2017
Current accounting period shortened from 28 March 2016 to 27 March 2016
29 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
03 Aug 2016
Annual return made up to 7 June 2016 no member list
10 Jun 2016
Full accounts made up to 31 March 2015
28 Mar 2016
Previous accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 87 more events
27 Jan 1989
First gazette

21 Oct 1987
Group accounts for a small company made up to 31 March 1986

21 Oct 1987
Annual return made up to 12/06/87

08 May 1986
Accounts for a small company made up to 31 March 1985

28 Nov 1967
Incorporation

SOLEV CO. LIMITED Charges

31 March 2003
Debenture containing fixed and floating charges
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 October 1999
Legal charge
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 116A, b and c middlemore industrial estate handsworth…
18 October 1999
Standard security
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land at almondville south area of the new town of…
4 October 1999
Bond and floating charge
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
4 October 1999
Debenture
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 March 1979
Legal charge
Delivered: 30 March 1979
Status: Outstanding
Persons entitled: National Bank of Nigeria Limited
Description: F/H: 2,6,12,14,16 seaman rd liverpool as comprised in an…