Solev Co. Limited


Solev started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00923876. The Solev company has been functioning successfully for 57 years now and its status is active. The firm's office is based in at Romeo House 160 Bridport Road. Postal code: N18 1SY.

At the moment there are 3 directors in the the firm, namely Joseph T., Simon T. and Romie T.. In addition one secretary - Chaim F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Solev Co. Limited Address / Contact

Office Address Romeo House 160 Bridport Road
Office Address2 London
Town
Post code N18 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00923876
Date of Incorporation Tue, 28th Nov 1967
Industry Other social work activities without accommodation n.e.c.
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Chaim F.

Position: Secretary

Appointed: 09 January 2006

Joseph T.

Position: Director

Appointed: 11 April 2005

Simon T.

Position: Director

Appointed: 11 April 2005

Romie T.

Position: Director

Appointed: 03 February 1986

Esther T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 09 January 2006

Osias T.

Position: Secretary

Appointed: 13 September 1999

Resigned: 26 March 2005

Jonah P.

Position: Director

Appointed: 25 May 1998

Resigned: 13 September 1999

Osias T.

Position: Director

Appointed: 25 May 1998

Resigned: 26 March 2005

Chaim G.

Position: Director

Appointed: 25 May 1998

Resigned: 13 September 1999

Abraham P.

Position: Director

Appointed: 07 June 1991

Resigned: 13 September 1999

Osias T.

Position: Director

Appointed: 07 June 1991

Resigned: 10 September 1997

Myer G.

Position: Director

Appointed: 07 June 1991

Resigned: 13 September 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Romie T. This PSC has significiant influence or control over this company,.

Romie T.

Notified on 7 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-04-062019-03-31
Net Worth5 946 0106 057 171  
Balance Sheet
Cash Bank On Hand  9 824320 569
Current Assets6 808 1737 098 1707 418 2507 045 276
Debtors  7 408 4266 724 707
Net Assets Liabilities 6 057 1726 238 4706 286 190
Net Assets Liabilities Including Pension Asset Liability5 946 0106 057 171  
Reserves/Capital
Shareholder Funds5 946 0106 057 171  
Other
Creditors 1 040 9981 179 780759 086
Net Current Assets Liabilities5 946 0106 057 1716 238 4707 045 276
Total Assets Less Current Liabilities5 946 0106 057 1716 238 4707 045 276
Creditors Due Within One Year862 1631 040 999  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Current accounting period shortened from 28th March 2023 to 27th March 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements