Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLENEX DEVELOPMENTS LIMITED
Company Information for

SOLENEX DEVELOPMENTS LIMITED

1 HEATHER WAY, CHOBHAM, SURREY, GU24 8RA,
Company Registration Number
02229185
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solenex Developments Ltd
SOLENEX DEVELOPMENTS LIMITED was founded on 1988-03-10 and has its registered office in Chobham. The organisation's status is listed as "Active - Proposal to Strike off". Solenex Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLENEX DEVELOPMENTS LIMITED
 
Legal Registered Office
1 HEATHER WAY
CHOBHAM
SURREY
GU24 8RA
Other companies in SW1W
 
Filing Information
Company Number 02229185
Company ID Number 02229185
Date formed 1988-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-07-06 14:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLENEX DEVELOPMENTS LIMITED
The accountancy firm based at this address is CK CORPORATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLENEX DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROHAN DELACOMBE
Company Secretary 1999-03-12
ANDREW PATRICK HURST
Director 1992-12-31
KEITH JEREMY RANDALL NETHERCOT
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALLBEST NOMINEES LIMITED
Director 2002-01-23 2002-02-06
BEATRICE KAYE
Director 1992-12-31 2002-01-31
JOEL DANIEL KAYE
Director 1992-12-31 2000-03-29
MARGARET ANNE KAYE
Company Secretary 1992-12-31 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROHAN DELACOMBE WAVES CAR WASH LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
CHRISTOPHER ROHAN DELACOMBE MCW CAR WASH LTD Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
CHRISTOPHER ROHAN DELACOMBE GILMORE CONSULTANCY LTD. Company Secretary 2006-06-28 CURRENT 2006-06-05 Active
CHRISTOPHER ROHAN DELACOMBE CO CONSULTING COMPANY LIMITED Company Secretary 2002-05-31 CURRENT 2002-04-09 Dissolved 2016-03-18
CHRISTOPHER ROHAN DELACOMBE WENDOVER PROPERTIES LIMITED Company Secretary 1999-10-15 CURRENT 1999-09-03 Liquidation
CHRISTOPHER ROHAN DELACOMBE WESTMULL SECURITY LIMITED Company Secretary 1999-03-23 CURRENT 1991-07-18 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE J B SECURITIES LIMITED Company Secretary 1994-09-21 CURRENT 1994-09-21 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE ERROS LIMITED Company Secretary 1993-10-26 CURRENT 1993-10-01 Dissolved 2017-08-22
CHRISTOPHER ROHAN DELACOMBE WENDOVER HOLDINGS LIMITED Company Secretary 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE DUMA HOLDINGS LIMITED Company Secretary 1992-01-14 CURRENT 1982-12-15 Active
CHRISTOPHER ROHAN DELACOMBE WALFORD MARITIME LIMITED Company Secretary 1991-06-22 CURRENT 1964-03-10 Active
CHRISTOPHER ROHAN DELACOMBE JAMES BURNESS & SONS LIMITED Company Secretary 1991-06-22 CURRENT 1955-10-21 Active
CHRISTOPHER ROHAN DELACOMBE GLYNTOE LIMITED Company Secretary 1991-06-22 CURRENT 1984-05-22 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE WENDOVER INVESTMENTS LIMITED Company Secretary 1991-01-31 CURRENT 1987-11-13 Liquidation
ANDREW PATRICK HURST THE PET DEN LIMITED Director 2018-07-02 CURRENT 2015-04-15 Active - Proposal to Strike off
ANDREW PATRICK HURST WAVES CAR WASH LIMITED Director 2006-08-31 CURRENT 2006-07-05 Active
ANDREW PATRICK HURST GILMORE CONSULTANCY LTD. Director 2006-06-28 CURRENT 2006-06-05 Active
ANDREW PATRICK HURST WENDOVER PROPERTIES LIMITED Director 1999-10-15 CURRENT 1999-09-03 Liquidation
ANDREW PATRICK HURST WESTMULL SECURITY LIMITED Director 1992-07-18 CURRENT 1991-07-18 Active - Proposal to Strike off
ANDREW PATRICK HURST WENDOVER HOLDINGS LIMITED Director 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
ANDREW PATRICK HURST DUMA HOLDINGS LIMITED Director 1992-01-14 CURRENT 1982-12-15 Active
ANDREW PATRICK HURST WALFORD MARITIME LIMITED Director 1991-06-22 CURRENT 1964-03-10 Active
ANDREW PATRICK HURST JAMES BURNESS & SONS LIMITED Director 1991-06-22 CURRENT 1955-10-21 Active
ANDREW PATRICK HURST GLYNTOE LIMITED Director 1991-06-22 CURRENT 1984-05-22 Active - Proposal to Strike off
ANDREW PATRICK HURST WENDOVER INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1987-11-13 Liquidation
KEITH JEREMY RANDALL NETHERCOT NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
KEITH JEREMY RANDALL NETHERCOT WAVES CONSULTANCY LIMITED Director 2011-04-26 CURRENT 2009-08-20 Active
KEITH JEREMY RANDALL NETHERCOT WAVES CAR WASH LIMITED Director 2006-07-07 CURRENT 2006-07-05 Active
KEITH JEREMY RANDALL NETHERCOT MCW CAR WASH LTD Director 2006-07-07 CURRENT 2006-07-05 Active
KEITH JEREMY RANDALL NETHERCOT GILMORE CONSULTANCY LTD. Director 2006-06-28 CURRENT 2006-06-05 Active
KEITH JEREMY RANDALL NETHERCOT WENDOVER PROPERTIES LIMITED Director 1999-10-15 CURRENT 1999-09-03 Liquidation
KEITH JEREMY RANDALL NETHERCOT WESTMULL SECURITY LIMITED Director 1992-07-18 CURRENT 1991-07-18 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WENDOVER HOLDINGS LIMITED Director 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WENDOVER INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1987-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-14DS01Application to strike the company off the register
2021-05-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CH01Director's details changed for Mr Keith Jeremy Randall Nethercot on 2020-07-20
2020-07-22PSC04Change of details for Mr Keith Jeremy Randall Nethercot as a person with significant control on 2020-07-20
2020-07-21CH01Director's details changed for Mr Andrew Patrick Hurst on 2020-07-20
2020-07-21PSC04Change of details for Mr Andrew Patrick Hurst as a person with significant control on 2020-07-20
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM 19 Ebury Street London SW1W 0LD
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AP01DIRECTOR APPOINTED MR KEITH JEREMY RANDALL NETHERCOT
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JEREMY RANDALL NETHERCOT
2019-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JEREMY RANDALL NETHERCOT
2019-04-11PSC07CESSATION OF WENDOVER INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-01LATEST SOC01/01/18 STATEMENT OF CAPITAL;GBP 151134
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 151134
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 01/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEREMY RANDALL NETHERCOT / 01/11/2016
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 151134
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Andrew Patrick Hurst on 2015-12-01
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 151134
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 151134
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-10-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-09-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-03AD02SAIL ADDRESS CREATED
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-12288bDIRECTOR RESIGNED
2002-02-13288bDIRECTOR RESIGNED
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/01
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: C/O JEFFREYS HENRY RUDOLF FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2000-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00
2000-04-21288bDIRECTOR RESIGNED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/99
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288bSECRETARY RESIGNED
1999-02-22225ACC. REF. DATE EXTENDED FROM 25/03/99 TO 31/03/99
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/98
1998-04-14SRES03EXEMPTION FROM APPOINTING AUDITORS 07/04/98
1998-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/97
1998-02-13363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-26288cDIRECTOR'S PARTICULARS CHANGED
1997-08-26288cSECRETARY'S PARTICULARS CHANGED
1997-05-27AAFULL ACCOUNTS MADE UP TO 25/03/96
1997-03-06363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-28AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-05-23363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-06363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-17363xRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-20225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 25/03
1992-04-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1992-04-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLENEX DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLENEX DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLENEX DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLENEX DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SOLENEX DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLENEX DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SOLENEX DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLENEX DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SOLENEX DEVELOPMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SOLENEX DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLENEX DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLENEX DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.