Suite 203
Wandsworth
London
SW18 4GQ
Director Name | Mr Christopher James Tanner |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ |
Director Name | Mr Grant Leslie Whitehouse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cloister Close Teddington TW11 9ND |
Director Name | Mr Nicholas Michael Stinton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Stonehouse Church Road Penn High Wycombe Buckinghamshire HP10 8NX |
Director Name | Mr Lawrence James Armstrong Buckley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Ergon House Horseferry Road London SW1P 2AL |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holly Park Road London N11 3HD |
Director Name | Mr Edward Barnaby Russell Simpson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(5 years after company formation) |
Appointment Duration | 9 months (resigned 30 October 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 24 Eatonville Road London SW17 7SL |
Website | isis-solar.co.uk |
---|
Registered Address | C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
135k at £0.001 | Downing Three Vct PLC 9.00% Ordinary A |
---|---|
135k at £0.001 | Downing Two Vct PLC 9.00% Ordinary A |
750k at £0.001 | Isis Solar LTD 50.00% Ordinary |
60k at £0.001 | Downing Absolute Income Vct 2 PLC 4.00% Ordinary A |
270k at £0.001 | Downing Structured Opportunities Vct 1 PLC 18.00% Ordinary A |
150k at £0.001 | Downing Income Vct 3 PLC 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £660,906 |
Cash | £162,316 |
Current Liabilities | £149,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
31 March 2011 | Delivered on: 9 April 2011 Satisfied on: 2 November 2015 Persons entitled: Dowing Corporate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
8 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
18 March 2021 | Full accounts made up to 31 March 2020 (23 pages) |
8 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
30 September 2020 | Statement of capital on 30 September 2020
|
9 September 2020 | Statement by Directors (2 pages) |
9 September 2020 | Solvency Statement dated 18/08/20 (2 pages) |
9 September 2020 | Resolutions
|
7 September 2020 | Solvency Statement dated 18/08/20 (2 pages) |
7 September 2020 | Statement by Directors (2 pages) |
7 September 2020 | Resolutions
|
17 April 2020 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 17 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Jleag Solar 1 Limited as a person with significant control on 21 November 2019 (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
16 September 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (21 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (21 pages) |
13 April 2016 | Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 December 2015 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 30 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Lawrence James Armstrong Buckley as a director on 30 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Lawrence James Armstrong Buckley as a director on 30 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 30 October 2015 (2 pages) |
14 November 2015 | Appointment of Mr Muxin Ma as a director on 30 October 2015 (3 pages) |
14 November 2015 | Appointment of Mr Christopher James Tanner as a director on 30 October 2015 (3 pages) |
14 November 2015 | Appointment of Mr Muxin Ma as a director on 30 October 2015 (3 pages) |
14 November 2015 | Appointment of Mr Christopher James Tanner as a director on 30 October 2015 (3 pages) |
2 November 2015 | Satisfaction of charge 1 in full (4 pages) |
2 November 2015 | Satisfaction of charge 1 in full (4 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 June 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages) |
15 June 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages) |
21 May 2015 | Solvency Statement dated 20/05/15 (1 page) |
21 May 2015 | Statement by Directors (1 page) |
21 May 2015 | Statement of capital on 21 May 2015
|
21 May 2015 | Solvency Statement dated 20/05/15 (1 page) |
21 May 2015 | Resolutions
|
21 May 2015 | Statement of capital on 21 May 2015
|
21 May 2015 | Statement by Directors (1 page) |
21 May 2015 | Resolutions
|
13 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages) |
13 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages) |
24 February 2015 | Appointment of Mr Edward Barnaby Russell Simpson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Michael John Hughes as a director on 2 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Edward Barnaby Russell Simpson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Edward Barnaby Russell Simpson as a director on 2 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Michael John Hughes as a director on 2 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Michael John Hughes as a director on 2 February 2015 (1 page) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders
|
4 February 2015 | Statement of capital on 4 February 2015
|
4 February 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 30 June 2014 (2 pages) |
4 February 2015 | Statement by Directors (1 page) |
4 February 2015 | Solvency Statement dated 02/02/15 (1 page) |
4 February 2015 | Statement by Directors (1 page) |
4 February 2015 | Statement of capital on 4 February 2015
|
4 February 2015 | Statement of capital on 4 February 2015
|
4 February 2015 | Resolutions
|
4 February 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 30 June 2014 (2 pages) |
4 February 2015 | Solvency Statement dated 02/02/15 (1 page) |
14 October 2014 | Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page) |
23 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 23 July 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Appointment of Mr Michael John Hughes as a director (2 pages) |
19 March 2013 | Appointment of Mr Michael John Hughes as a director (2 pages) |
19 March 2013 | Termination of appointment of Nicholas Stinton as a director (1 page) |
19 March 2013 | Termination of appointment of Nicholas Stinton as a director (1 page) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Register(s) moved to registered inspection location (2 pages) |
26 October 2012 | Register inspection address has been changed (2 pages) |
26 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
26 October 2012 | Register(s) moved to registered inspection location (2 pages) |
26 October 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 1 October 2011 (3 pages) |
26 October 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 1 October 2011 (3 pages) |
26 October 2012 | Register inspection address has been changed (2 pages) |
26 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
26 October 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 1 October 2011 (3 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
18 April 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
15 March 2011 | Appointment of Mr Lawrence James Armstrong Buckley as a director (2 pages) |
15 March 2011 | Appointment of Mr Lawrence James Armstrong Buckley as a director (2 pages) |
15 March 2011 | Appointment of Mr Nicholas Michael Stinton as a director (2 pages) |
15 March 2011 | Termination of appointment of Grant Whitehouse as a director (1 page) |
15 March 2011 | Termination of appointment of Grant Whitehouse as a director (1 page) |
15 March 2011 | Appointment of Mr Nicholas Michael Stinton as a director (2 pages) |
23 February 2011 | Company name changed downing spare 1 LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Company name changed downing spare 1 LIMITED\certificate issued on 23/02/11
|
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page) |
25 March 2010 | Company name changed downing distribution vct 1 LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Company name changed downing distribution vct 1 LIMITED\certificate issued on 25/03/10
|
27 January 2010 | Incorporation (23 pages) |
27 January 2010 | Incorporation (23 pages) |