Suite 203
Wandsworth
London
SW18 4GQ
Director Name | Mr Christopher James Tanner |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2015(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 March 2023) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ |
Director Name | Mr Nicholas Michael Stinton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Stonehouse Church Road Penn High Wycombe Buckinghamshire HP10 8NX |
Director Name | Nicholas Michael Stinton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
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 | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Harrington Court, Lansdowne Way, Stockwell London SW8 2EB |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holly Park Road London N11 3HD |
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 |
600k at £0.001 | Isis Solar LTD 50.00% Ordinary |
---|---|
300k at £0.001 | Downing Structured Opportunities Vct 1 PLC 25.00% Ordinary A |
150k at £0.001 | Downing Planned Exit Vct 2 PLC 12.50% Ordinary A |
150k at £0.001 | Downing Planned Exit Vct 3 PLC 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,590 |
Cash | £280,396 |
Current Liabilities | £180,993 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2011 | Delivered on: 24 August 2011 Satisfied on: 2 November 2015 Persons entitled: Downing LLP (The Mortgagee) as Security Trustee for the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
30 September 2020 | Statement of capital on 30 September 2020
|
---|---|
9 September 2020 | Statement by Directors (2 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Solvency Statement dated 18/08/20 (2 pages) |
7 September 2020 | Statement by Directors (2 pages) |
7 September 2020 | Resolutions
|
7 September 2020 | Solvency Statement dated 18/08/20 (2 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 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 16 April 2020 (1 page) |
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 (20 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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) |
9 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
9 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 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) |
9 December 2015 | Termination of appointment of Michael John Hughes as a director on 30 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Michael John Hughes 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) |
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 30 September 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 30 September 2014 (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) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 October 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 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 | 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) |
4 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
22 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
22 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
17 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
4 January 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Lawrence James Armstrong Buckley on 4 January 2012 (2 pages) |
21 November 2011 | Appointment of Nicholas Michael Stinton as a director (3 pages) |
21 November 2011 | Appointment of Nicholas Michael Stinton as a director (3 pages) |
7 November 2011 | Sub-division of shares on 21 June 2011 (5 pages) |
7 November 2011 | Appointment of Nicholas Michael Stinton as a director (3 pages) |
7 November 2011 | Sub-division of shares on 21 June 2011 (5 pages) |
7 November 2011 | Appointment of Nicholas Michael Stinton as a director (3 pages) |
28 October 2011 | Termination of appointment of Nicholas Stinton as a director (2 pages) |
28 October 2011 | Register(s) moved to registered inspection location (2 pages) |
28 October 2011 | Register inspection address has been changed (2 pages) |
28 October 2011 | Register inspection address has been changed (2 pages) |
28 October 2011 | Termination of appointment of Nicholas Stinton as a director (2 pages) |
28 October 2011 | Register(s) moved to registered inspection location (2 pages) |
12 October 2011 | Memorandum and Articles of Association (21 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Memorandum and Articles of Association (21 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
24 August 2011 | Resolutions
|
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 August 2011 | Resolutions
|
24 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
27 May 2011 | Incorporation (44 pages) |
27 May 2011 | Incorporation (44 pages) |