Company NameSolarex Limited
DirectorGeorge Michael Kangis
Company StatusActive
Company Number01519356
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)
Previous NamesWoyhoris Limited and Woyhoris Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Michael Kangis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address35 Grosvenor Street
London
W1K 4QX
Secretary NameKim Haakonson
StatusCurrent
Appointed15 June 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressLes Caravelles 25 Boulevard Albert 1er
98000
Monaco
Director NameDaniel Gorin
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed26 February 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 1997)
RoleLawyer
Correspondence Address5 Chemin Des Patenailles
1241 Puplinge
Geneva
Switzerland
Director NameHubert Roland Maillard
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed26 February 1993(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 February 1994)
RoleBanker
Correspondence Address37 Rue Jacques-Dalphin
1227 Carouge
Geneva
Switzerland
Secretary NameJohn Walford Roome
NationalityEnglish
StatusResigned
Appointed26 February 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressRiversdale House
Boldre
Lymington
Hants
SO41 8PE
Director NameRene Privat
Date of BirthOctober 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed12 August 1993(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1997)
RoleInvestment Banker
Correspondence Address4 Rue De Saussure
1204
Geneva Switzerland
Foreign
Director NameNeil Ferguson Simpson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2000)
RoleChartered Accountant
Correspondence Address12 Church Road
Hertford
SG14 3DP
Director NameDr Maria Constantine Makris
Date of BirthMay 1962 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed17 June 2000(19 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2010)
RoleLawyer
Correspondence Address4 Valaoritou Street
Athens
10671
Foreign
Director NameMrs Efthymia Pilati
Date of BirthJune 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed01 March 2010(29 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 July 2017)
RoleLawyer
Country of ResidenceGreece
Correspondence Address4 Valaoritou Street
Athens 106 71
Greece
Director NameMr Stavros Panagiotis Psycharis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed27 July 2017(36 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address30 Lykavittou Street
Athens
10671
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2002(21 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 June 2020)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address5 Hanover Square
London
W1S 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Stavros Psycharis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152,644
Cash£687
Current Liabilities£409,506

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

27 October 2020Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 35 Grosvenor Street London W1K 4QX on 27 October 2020 (1 page)
22 July 2020Termination of appointment of Stavros Panagiotis Psycharis as a director on 15 June 2020 (1 page)
22 July 2020Appointment of Mr. George Michael Kangis as a director on 15 June 2020 (2 pages)
22 July 2020Notification of Filippos Pantelis Lemos as a person with significant control on 15 June 2020 (2 pages)
22 July 2020Appointment of Kim Haakonson as a secretary on 15 June 2020 (2 pages)
22 July 2020Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 June 2020 (1 page)
22 July 2020Cessation of Stavros Psycharis as a person with significant control on 15 June 2020 (1 page)
21 February 2020Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page)
5 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2017Termination of appointment of Efthymia Pilati as a director on 27 July 2017 (1 page)
2 October 2017Termination of appointment of Efthymia Pilati as a director on 27 July 2017 (1 page)
2 October 2017Appointment of Mr Stavros Panagiotis Psycharis as a director on 27 July 2017 (2 pages)
2 October 2017Appointment of Mr Stavros Panagiotis Psycharis as a director on 27 July 2017 (2 pages)
2 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2 October 2017 (1 page)
10 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(4 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2012 (2 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
7 March 2012Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2012 (2 pages)
7 March 2012Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2012 (2 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 March 2010Termination of appointment of Maria Makris as a director (1 page)
15 March 2010Appointment of Mrs Efthymia Pilati as a director (2 pages)
15 March 2010Appointment of Mrs Efthymia Pilati as a director (2 pages)
15 March 2010Termination of appointment of Maria Makris as a director (1 page)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 26/02/06; full list of members (5 pages)
10 March 2006Return made up to 26/02/06; full list of members (5 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 26/02/05; full list of members (5 pages)
8 March 2005Return made up to 26/02/05; full list of members (5 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 26/02/04; full list of members (5 pages)
1 March 2004Return made up to 26/02/04; full list of members (5 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 March 2003Return made up to 26/02/03; full list of members (5 pages)
4 March 2003Return made up to 26/02/03; full list of members (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
30 April 2002Return made up to 26/02/02; full list of members (5 pages)
30 April 2002Return made up to 26/02/02; full list of members (5 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 June 2001Full accounts made up to 31 March 2000 (8 pages)
25 June 2001Full accounts made up to 31 March 2000 (8 pages)
29 March 2001Return made up to 26/02/01; full list of members (5 pages)
29 March 2001Return made up to 26/02/01; full list of members (5 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1998 (8 pages)
31 January 2000Full accounts made up to 31 March 1998 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
1 April 1998Return made up to 26/02/98; full list of members (5 pages)
1 April 1998Return made up to 26/02/98; full list of members (5 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 March 1997 (5 pages)
29 July 1997Full accounts made up to 31 March 1997 (5 pages)
17 April 1997Return made up to 26/02/97; full list of members (5 pages)
17 April 1997Return made up to 26/02/97; full list of members (5 pages)
3 April 1997Full accounts made up to 31 March 1996 (8 pages)
3 April 1997Full accounts made up to 31 March 1996 (8 pages)
7 January 1997Registered office changed on 07/01/97 from: 6TH floor one hanover square london W14 4SR (1 page)
7 January 1997Registered office changed on 07/01/97 from: 6TH floor one hanover square london W14 4SR (1 page)
18 March 1996Return made up to 26/02/96; full list of members (6 pages)
18 March 1996Return made up to 26/02/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 26/02/95; full list of members (8 pages)
22 May 1995Return made up to 26/02/95; full list of members (8 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 April 1994 (8 pages)
26 April 1994 (8 pages)
26 April 1994Accounts for a small company made up to 31 March 1993 (8 pages)
22 April 1994Director resigned;new director appointed (2 pages)
22 April 1994Director resigned;new director appointed (2 pages)
18 April 1994Return made up to 26/02/94; full list of members (6 pages)
18 April 1994Return made up to 26/02/94; full list of members (6 pages)
18 April 1994Return made up to 26/02/94; full list of members (6 pages)
23 March 1993Return made up to 26/02/93; full list of members (5 pages)
23 March 1993Return made up to 26/02/93; full list of members (5 pages)
23 March 1993Return made up to 26/02/93; full list of members (5 pages)
7 January 1993New director appointed (2 pages)
7 January 1993New director appointed (2 pages)
7 January 1993New director appointed (2 pages)
12 November 1992Full accounts made up to 31 March 1992 (6 pages)
12 November 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/10/92
(1 page)
12 November 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/10/92
(1 page)
12 November 1992Full accounts made up to 31 March 1992 (6 pages)
12 March 1992Return made up to 26/02/92; no change of members (4 pages)
12 March 1992Return made up to 26/02/92; no change of members (4 pages)
12 March 1992Return made up to 26/02/92; no change of members (4 pages)
27 September 1991Full accounts made up to 31 March 1991 (6 pages)
27 September 1991Full accounts made up to 31 March 1991 (6 pages)
27 September 1991Full accounts made up to 31 March 1991 (6 pages)
2 May 1991Return made up to 22/02/91; no change of members (6 pages)
2 May 1991Return made up to 22/02/91; no change of members (6 pages)
2 May 1991Return made up to 22/02/91; no change of members (6 pages)
11 February 1991Full accounts made up to 31 March 1990 (6 pages)
11 February 1991Full accounts made up to 31 March 1990 (6 pages)
11 February 1991Full accounts made up to 31 March 1990 (6 pages)
18 April 1990Secretary's particulars changed;director's particulars changed (2 pages)
18 April 1990Secretary's particulars changed;director's particulars changed (2 pages)
18 April 1990Secretary's particulars changed;director's particulars changed (2 pages)
23 March 1990Return made up to 31/12/89; full list of members (5 pages)
23 March 1990Return made up to 31/12/89; full list of members (5 pages)
23 March 1990Return made up to 31/12/89; full list of members (5 pages)
23 February 1990Auditor's resignation (1 page)
23 February 1990Registered office changed on 23/02/90 from: 20 essex street strand london WC2R 3AL (1 page)
23 February 1990Auditor's resignation (1 page)
23 February 1990Registered office changed on 23/02/90 from: 20 essex street strand london WC2R 3AL (1 page)
23 February 1990Auditor's resignation (1 page)
20 February 1990Full accounts made up to 31 March 1989 (6 pages)
20 February 1990Full accounts made up to 31 March 1989 (6 pages)
20 February 1990Full accounts made up to 31 March 1989 (6 pages)
22 February 1989Return made up to 14/12/88; full list of members (4 pages)
22 February 1989Return made up to 14/12/88; full list of members (4 pages)
22 February 1989Return made up to 14/12/88; full list of members (4 pages)
2 February 1989Full accounts made up to 31 March 1988 (5 pages)
2 February 1989Full accounts made up to 31 March 1988 (5 pages)
2 February 1989Full accounts made up to 31 March 1988 (5 pages)
16 November 1987Return made up to 03/11/87; full list of members (4 pages)
16 November 1987Return made up to 03/11/87; full list of members (4 pages)
16 November 1987Return made up to 03/11/87; full list of members (4 pages)
16 November 1987Full accounts made up to 31 March 1987 (5 pages)
16 November 1987Full accounts made up to 31 March 1987 (5 pages)
16 November 1987Full accounts made up to 31 March 1987 (5 pages)
4 October 1986Full accounts made up to 31 March 1985 (5 pages)
4 October 1986Full accounts made up to 31 March 1985 (5 pages)
4 October 1986Full accounts made up to 31 March 1985 (5 pages)
30 July 1986Return made up to 29/07/86; full list of members (4 pages)
30 July 1986Return made up to 29/07/86; full list of members (4 pages)
30 July 1986Return made up to 29/07/86; full list of members (4 pages)
8 December 1980Company name changed\certificate issued on 08/12/80 (2 pages)
8 December 1980Company name changed\certificate issued on 08/12/80 (2 pages)
17 November 1980Allotment of shares (2 pages)
17 November 1980Allotment of shares (2 pages)
24 October 1980Memorandum of association (5 pages)
24 October 1980Memorandum of association (5 pages)
29 September 1980Incorporation (13 pages)
29 September 1980Incorporation (13 pages)