London
EC1M 5QL
Director Name | Mr Ka Wai Yu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr James John Bailey-House |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street Benjamin Street London EC1M 5QL |
Director Name | Mr Niall Richard Bamford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Mr Mohammed Yusef |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Ms Jatinder Johal-Jaggi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Brooklands Eversley Crescent Isleworth Middlesex TW7 4LP |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Registered Address | 1 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
125k at £1 | Katherine Jane Mingay 7.96% Ordinary |
---|---|
100k at £1 | Robert Sharpe 6.37% Ordinary |
90k at £1 | Paramjit Matharu 5.73% Ordinary |
75k at £1 | Bernadette Kennedy 4.78% Ordinary |
75k at £1 | Ian Osborne 4.78% Ordinary |
73.3k at £1 | Daniel Kleeman 4.67% Ordinary |
65k at £1 | Lisa Arnold 4.14% Ordinary |
50k at £1 | David John Heal 3.18% Ordinary |
50k at £1 | James Petit 3.18% Ordinary |
50k at £1 | Jane Bell 3.18% Ordinary |
50k at £1 | Patrick Reeves 3.18% Ordinary |
50k at £1 | Robert Brian Jones 3.18% Ordinary |
42k at £1 | Christine Slattery 2.67% Ordinary |
40k at £1 | Peter Leonard Emery 2.55% Ordinary |
35k at £1 | Barbara Jean Painter 2.23% Ordinary |
32k at £1 | Jean Farrington 2.04% Ordinary |
200k at £1 | Rafael Benitez 12.74% Ordinary |
200k at £1 | Rupert Peregrine Austin Tyer 12.74% Ordinary |
30k at £1 | Edward Pivcevic 1.91% Ordinary |
30k at £1 | Matthew Gresford Boulton 1.91% Ordinary |
30k at £1 | Trevor John Smith 1.91% Ordinary |
25k at £1 | Robert James Beer 1.59% Ordinary |
18k at £1 | Dulcie Josephine Westlake 1.15% Ordinary |
17.5k at £1 | Peter Church 1.11% Ordinary |
10k at £1 | Linda Margaret Anne Ognibeni 0.64% Ordinary |
7.5k at £1 | Eileen Church 0.48% Ordinary |
1 at £1 | Invicta Capital LTD 0.00% Ordinary |
1 at £1 | Niall Bamford 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £199,349 |
Gross Profit | £101,367 |
Net Worth | £1,459,545 |
Cash | £133,867 |
Current Liabilities | £36,815 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
17 February 2020 | Delivered on: 25 February 2020 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Particulars: The residential rooftop solar lease known as or. Being 1 hawthorn road,CO15 4RD. Please refer to the. Charge instrument for further property detail. Outstanding |
---|---|
27 June 2018 | Delivered on: 12 July 2018 Persons entitled: Acp I Shareco Limited Classification: A registered charge Outstanding |
11 February 2021 | Accounts for a small company made up to 31 January 2020 (17 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
25 February 2020 | Registration of charge 077210190002, created on 17 February 2020 (81 pages) |
25 February 2020 | Satisfaction of charge 077210190001 in full (1 page) |
24 February 2020 | Notification of Acp I Shareco Limited as a person with significant control on 20 December 2019 (2 pages) |
24 February 2020 | Cessation of Acp Solar Limited as a person with significant control on 20 December 2019 (1 page) |
5 November 2019 | Accounts for a small company made up to 31 January 2019 (17 pages) |
27 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
28 June 2019 | Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 28 June 2019 (1 page) |
5 June 2019 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QG on 5 June 2019 (1 page) |
16 January 2019 | Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
10 August 2018 | Withdrawal of a person with significant control statement on 10 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with updates (6 pages) |
10 August 2018 | Notification of Acp Solar Limited as a person with significant control on 20 April 2018 (2 pages) |
12 July 2018 | Registration of charge 077210190001, created on 27 June 2018 (25 pages) |
24 May 2018 | Registered office address changed from 99 Kenton Road Kenton, Harrow, Middlesex HA3 0AN to 1 Kings Arms Yard London EC2R 7AF on 24 May 2018 (1 page) |
24 April 2018 | Full accounts made up to 31 March 2018 (19 pages) |
19 April 2018 | Appointment of Mr David Gudgin as a director on 19 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Ka Wai Yu as a director on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Jatinder Johal-Jaggi as a director on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Mohammed Yusef as a director on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Bsp Secretarial Limited as a secretary on 19 April 2018 (1 page) |
16 April 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2018 | Re-registration from a public company to a private limited company (2 pages) |
16 April 2018 | Re-registration of Memorandum and Articles (43 pages) |
16 April 2018 | Resolutions
|
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
26 May 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 May 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
20 September 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
16 February 2016 | Appointment of Ms Jatinder Johal-Jaggi as a director on 2 February 2016 (2 pages) |
16 February 2016 | Appointment of Ms Jatinder Johal-Jaggi as a director on 2 February 2016 (2 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 November 2015 | Termination of appointment of Niall Richard Bamford as a director on 1 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Niall Richard Bamford as a director on 1 October 2015 (1 page) |
14 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
22 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Secretary's details changed for Bsp Secretarial Limited on 28 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Secretary's details changed for Bsp Secretarial Limited on 28 July 2012 (2 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 21 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 21 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
12 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
11 November 2011 | Commence business and borrow (1 page) |
11 November 2011 | Trading certificate for a public company (3 pages) |
11 November 2011 | Trading certificate for a public company (3 pages) |
11 November 2011 | Commence business and borrow (1 page) |
24 October 2011 | Register inspection address has been changed (2 pages) |
24 October 2011 | Register inspection address has been changed (2 pages) |
19 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
19 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|