Company NameSolar Park 1 Limited
DirectorAlan Roy Temple
Company StatusActive
Company Number06901369
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Alan Roy Temple
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Nelmes Court
Hornchurch
RM11 2QL
Director NameJohn Gunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVilla Florella
Impasse Felix
Cap D'Antibes
06160
France
Director NameJulian Alister Turnbull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Lafone Street
London
SE1 2LX
Director NameMr Anthony Philip Curtis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(9 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House Howe Street
Great Walmtham
Essex
CM3 1BG
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address59 Lafone Street
London
SE1 2LX

Contact

Telephone020 73789600
Telephone regionLondon

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£27,800
Net Worth£2,276,636
Cash£16,248
Current Liabilities£226,105

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

20 August 2020Notification of a person with significant control statement (2 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 March 2020Cessation of The Solar Park Fund (Gbp) Ic Limited as a person with significant control on 26 March 2020 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 September 2018Registered office address changed from 53 Challenge Court Langhorn Drive Twickenham TW2 7SY England to Fairchild House Redbourne Avenue London N3 2BP on 20 September 2018 (1 page)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
2 May 2017Registered office address changed from Becket House Old Jewry London EC2R 8DD England to 53 Challenge Court Langhorn Drive Twickenham TW2 7SY on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Anthony Philip Curtis as a director on 25 April 2017 (1 page)
2 May 2017Termination of appointment of Anthony Philip Curtis as a director on 25 April 2017 (1 page)
2 May 2017Registered office address changed from Becket House Old Jewry London EC2R 8DD England to 53 Challenge Court Langhorn Drive Twickenham TW2 7SY on 2 May 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,593,669
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,593,669
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Appointment of Mr Alan Roy Temple as a director on 15 April 2015 (2 pages)
21 September 2015Appointment of Mr Alan Roy Temple as a director on 15 April 2015 (2 pages)
21 September 2015Termination of appointment of Macrae Secretaries Limited as a secretary on 18 September 2015 (1 page)
21 September 2015Registered office address changed from 100 Cannon Street London EC4N 6EU to Becket House Old Jewry London EC2R 8DD on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Macrae Secretaries Limited as a secretary on 18 September 2015 (1 page)
21 September 2015Registered office address changed from 100 Cannon Street London EC4N 6EU to Becket House Old Jewry London EC2R 8DD on 21 September 2015 (1 page)
29 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,593,669
(5 pages)
29 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,593,669
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,593,669
(5 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,593,669
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 June 2013Registered office address changed from 59 Lafone Street Shad Thames London SE1 2LX on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 59 Lafone Street Shad Thames London SE1 2LX on 24 June 2013 (1 page)
17 January 2013Full accounts made up to 31 December 2011 (14 pages)
17 January 2013Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 31 December 2010 (14 pages)
18 October 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
16 May 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2,593,669
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2,593,669
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2,593,669
(4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Macrae Secretaries Limited on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Macrae Secretaries Limited on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Macrae Secretaries Limited on 1 May 2010 (2 pages)
13 May 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,290,917
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 164,502
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,290,917
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 164,502
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1,148,001
(2 pages)
12 May 2010Termination of appointment of John Gunn as a director (2 pages)
12 May 2010Termination of appointment of John Gunn as a director (2 pages)
12 May 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1,148,001
(2 pages)
24 February 2010Appointment of Mr Anthony Philip Curtis as a director (3 pages)
24 February 2010Appointment of Mr Anthony Philip Curtis as a director (3 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2009Gbp nc 1000000/15001000\21/08/09 (1 page)
3 September 2009Gbp nc 1000000/15001000\21/08/09 (1 page)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2009Memorandum and Articles of Association (11 pages)
1 September 2009Ad 26/08/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
1 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividing shares 26/08/2009
(11 pages)
1 September 2009Ad 26/08/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
1 September 2009Memorandum and Articles of Association (11 pages)
1 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividing shares 26/08/2009
(11 pages)
13 August 2009Appointment terminated director julian turnbull (1 page)
13 August 2009Appointment terminated director julian turnbull (1 page)
16 June 2009Director appointed john gunn (1 page)
16 June 2009Director appointed john gunn (1 page)
11 May 2009Incorporation (12 pages)
11 May 2009Incorporation (12 pages)