25 Elgin Crescent
London
W11 2JD
Secretary Name | Mr Ashley Palin |
---|---|
Status | Current |
Appointed | 17 January 2011(7 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 13 Victoria Industrial Estate Victoria Road London W3 6UU |
Director Name | Mr Ashley John Palin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 13 Victoria Industrial Estate Victoria Road London W3 6UU |
Secretary Name | Jane Karen Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(4 days after company formation) |
Appointment Duration | 7 years (resigned 17 January 2011) |
Role | Solicitor |
Correspondence Address | 10 Walkers Road Harpenden Harpenden Hertfordshire AL5 1QH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | solalights.com |
---|---|
Telephone | 020 89920662 |
Telephone region | London |
Registered Address | Unit 13 Victoria Industrial Estate Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Michael James Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,342 |
Cash | £2,051 |
Current Liabilities | £250,038 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
30 November 2012 | Delivered on: 6 December 2012 Persons entitled: Brixton Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the tenant's obligations see image for full details. Outstanding |
---|---|
25 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 February 2021 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
---|---|
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
11 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
26 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Appointment of Mr Ashley John Palin as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Ashley John Palin as a director on 23 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Registered office address changed from 3 Latimer Place London W10 6QT on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 3 Latimer Place London W10 6QT on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 3 Latimer Place London W10 6QT on 4 December 2013 (1 page) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 March 2012 | Appointment of Mr Ashley Palin as a secretary (1 page) |
9 March 2012 | Appointment of Mr Ashley Palin as a secretary (1 page) |
9 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Jane Parker as a secretary (1 page) |
9 March 2012 | Termination of appointment of Jane Parker as a secretary (1 page) |
9 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Michael James Parker on 10 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael James Parker on 10 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Secretary's change of particulars / jane parker / 24/12/2008 (1 page) |
8 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
8 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
8 April 2009 | Secretary's change of particulars / jane parker / 24/12/2008 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: unit 18 the grand union centre west row london W10 5AS (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: unit 18 the grand union centre west row london W10 5AS (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2007 | Return made up to 12/01/07; full list of members
|
20 April 2007 | Return made up to 12/01/07; full list of members
|
29 November 2006 | Registered office changed on 29/11/06 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
18 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 9 argyll mansions hammersmith road london W14 8QG (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 9 argyll mansions hammersmith road london W14 8QG (1 page) |
26 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
26 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 March 2004 | Company name changed fifty six hundred LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed fifty six hundred LIMITED\certificate issued on 04/03/04 (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (9 pages) |
12 January 2004 | Incorporation (9 pages) |