SOLITAIRE RESTAURANTS LIMITED
Public houses and bars
SOLITAIRE RESTAURANTS LIMITED
Public houses and bars
Contact & Details
Contact
Registered Address
Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom
Full company profile for SOLITAIRE RESTAURANTS LIMITED (02583811), an active company based in Valette Street, United Kingdom. Incorporated 19 Feb 1991. Public houses and bars. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.02M
Net Assets
£649.13k
Total Liabilities
£4.21M
Turnover
N/A
Employees
53
Debt Ratio
87%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicholas, Michael John | Director | British | United Kingdom | 2 Mar 1992 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Solitaire Restaurants Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 1, 1- 3 Ferdinard Street, London (NW1 8ES) CAMDEN | Leasehold | £345,000 | 18 Feb 2008 |
Flat 2, 1-3 Ferdinand Street, London (NW1 8ES) CAMDEN | Leasehold | £250,000 | 18 May 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-19 with no updates | |
| 13 Mar 2026 | Officers | Change to director Mr Michael John Nicholas on 2021-01-19 | |
| 26 Mar 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 26 Mar 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 26 Mar 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 2026-02-19 with no updates
Change to director Mr Michael John Nicholas on 2021-01-19
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-19 with no updates
1 months ago on 13 Mar 2026
Change to director Mr Michael John Nicholas on 2021-01-19
1 months ago on 13 Mar 2026
Mortgage Satisfy Charge Full
1 years ago on 26 Mar 2025
Mortgage Satisfy Charge Full
1 years ago on 26 Mar 2025
Mortgage Satisfy Charge Full
1 years ago on 26 Mar 2025
