Company NameSolar Exchange (No 1) Limited
Company StatusActive
Company Number07547044
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Saffron Hooper-Kay
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Nuno Miguel Palhares Tome
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 October 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameThames Street Services Limited (Corporation)
StatusCurrent
Appointed17 December 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Clive Edward Bush
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Secretary NameMrs Cheryl Frances Moharm
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Christopher Ross Golledge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 2019)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address31 Lovat Lane
London
EC3R 8EB
Secretary NameTracey Turner
NationalityBritish
StatusResigned
Appointed08 November 2013(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 2019)
RoleCompany Director
Correspondence Address31 Lovat Lane
London
EC3R 8EB
Director NameMr Mehal Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£217,903
Gross Profit£192,665
Net Worth£101,338
Cash£310,505
Current Liabilities£1,264,168

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

8 November 2013Delivered on: 26 November 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Fixed charge over the following properties:. Leasehold title number: SK338985. Leasehold title number: SK335659. Leasehold title number: NK417707. Leasehold title number: NK415634. Leasehold title number: NK419488. Leasehold title number: NK419493. Leasehold title number: NK419456. Leasehold title number: SK338992. Leasehold title number: NK415640. Leasehold title number: NK419486. Leasehold title number: NK415611. Leasehold title number: NK423164. Leasehold title number: NK417694. Leasehold title number: NK415630. Leasehold title number: NK415615. Leasehold title number: NK417721. Leasehold title number: NK411448. Leasehold title number: NK415632. Leasehold title number: NK412308. Leasehold title number: NK417695. Leasehold title number: NK419506. Leasehold title number: SK338990. Leasehold title number: NK415614. Leasehold title number: NK419489. Leasehold title number: NK415646. Leasehold title number: NK415628. Leasehold title number: NK419489. Leasehold title number: NK417722. Leasehold title number: NK415617. Leasehold title number: NK419487. Leasehold title number: NK419485. Leasehold title number: SK338999. Leasehold title number: NK419480. Leasehold title number: NK415629. Leasehold title number: NK419515. Leasehold title number: NK420108. Leasehold title number: NK415626. Leasehold title number: NK415621. Leasehold title number: NK417723. Leasehold title number: NK415623. Leasehold title number: NK419475. Leasehold title number: NK417724. Leasehold title number: NK417697. Leasehold title number: NK415622. Leasehold title number: NK419472. Leasehold title number: NK419463. Leasehold title number: NK415647. Leasehold title number: NK417706. Leasehold title number: NK417726. Leasehold title number: NK419494. Leasehold title number: NK419457. Leasehold title number: NK417720. Leasehold title number: NK415616. Leasehold title number: NK415613. Leasehold title number: SK335658. Leasehold title number: NK419519. Leasehold title number: NK417704. Leasehold title number: NK415620. Leasehold title number: NK415627. Leasehold title number: NK419624. Leasehold title number: NK415608. Leasehold title number: NK415624. Leasehold title number: NK419481. Leasehold title number: NK412315. Leasehold title number: NK419492. Leasehold title number: NK411457. Leasehold title number: NK417716. Leasehold title number: NK417702. Leasehold title number: NK412311. Leasehold title number: NK419466. Leasehold title number: NK421208. Leasehold title number: NK417717. Leasehold title number: NK415612. Leasehold title number: NK421792. Leasehold title number: NK419513. Leasehold title number: NK415638. Leasehold title number: NK415607. 61 newton street, newton st faith, norwich, norfolk NR10 3AD – leasehold.. Silkwood, hoe road, longham, dereham, norfolk, NR19 2RP – leasehold.. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
6 January 2020Satisfaction of charge 075470440001 in full (1 page)
6 January 2020Change of details for Solarxchange Norfolk Limited as a person with significant control on 3 January 2020 (2 pages)
6 January 2020Termination of appointment of Christopher Ross Golledge as a director on 17 December 2019 (1 page)
6 January 2020Appointment of Thames Street Services Limited as a director on 17 December 2019 (2 pages)
6 January 2020Termination of appointment of Tracey Turner as a secretary on 17 December 2019 (1 page)
6 January 2020Registered office address changed from 31 Lovat Lane London EC3R 8EB to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 6 January 2020 (1 page)
6 January 2020Appointment of Mr Mehal Shah as a director on 17 December 2019 (2 pages)
29 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
17 April 2019Amended micro company accounts made up to 31 May 2018 (6 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 May 2018 (6 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 January 2017Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 August 2015Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
27 February 2014Section 519 (1 page)
27 February 2014Section 519 (1 page)
27 November 2013Termination of appointment of Cheryl Moharm as a secretary (2 pages)
27 November 2013Termination of appointment of Cheryl Moharm as a secretary (2 pages)
27 November 2013Termination of appointment of Clive Bush as a director (2 pages)
27 November 2013Termination of appointment of Richard Jones as a director (2 pages)
27 November 2013Appointment of Mr Christopher Ross Golledge as a director (3 pages)
27 November 2013Termination of appointment of Cheryl Moharm as a director (2 pages)
27 November 2013Termination of appointment of Eddie Zakay as a director (2 pages)
27 November 2013Appointment of Tracey Turner as a secretary (3 pages)
27 November 2013Termination of appointment of Cheryl Moharm as a director (2 pages)
27 November 2013Appointment of Tracey Turner as a secretary (3 pages)
27 November 2013Termination of appointment of Eddie Zakay as a director (2 pages)
27 November 2013Termination of appointment of Clive Bush as a director (2 pages)
27 November 2013Appointment of Mr Christopher Ross Golledge as a director (3 pages)
27 November 2013Termination of appointment of Richard Jones as a director (2 pages)
26 November 2013Registration of charge 075470440001 (119 pages)
26 November 2013Registration of charge 075470440001 (119 pages)
22 November 2013Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 22 November 2013 (1 page)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 October 2013Full accounts made up to 31 May 2013 (13 pages)
9 October 2013Full accounts made up to 31 May 2013 (13 pages)
12 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
12 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
16 January 2013Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 (3 pages)
16 January 2013Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 (3 pages)
16 January 2013Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 (3 pages)
30 October 2012Full accounts made up to 31 May 2012 (12 pages)
30 October 2012Full accounts made up to 31 May 2012 (12 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
5 March 2012Full accounts made up to 31 May 2011 (8 pages)
5 March 2012Full accounts made up to 31 May 2011 (8 pages)
13 January 2012Previous accounting period shortened from 31 March 2012 to 31 May 2011 (1 page)
13 January 2012Previous accounting period shortened from 31 March 2012 to 31 May 2011 (1 page)
5 May 2011Appointment of Mr Richard William Jones as a director (2 pages)
5 May 2011Appointment of Mr Richard William Jones as a director (2 pages)
8 March 2011Appointment of Mr Eddie Zakay as a director (2 pages)
8 March 2011Appointment of Clive Edward Bush as a director (2 pages)
8 March 2011Appointment of Clive Edward Bush as a director (2 pages)
8 March 2011Appointment of Mr Eddie Zakay as a director (2 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Appointment of Mrs Cheryl Frances Moharm as a director (2 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Appointment of Mrs Cheryl Frances Moharm as a director (2 pages)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Appointment of Mrs Cheryl Frances Moharm as a secretary (2 pages)
1 March 2011Termination of appointment of Andrew Davis as a director (1 page)
1 March 2011Termination of appointment of Andrew Davis as a director (1 page)
1 March 2011Incorporation (43 pages)
1 March 2011Incorporation (43 pages)