Company NameRoof Solar Pv 1 Limited
DirectorsMehal Shah and Thames Street Services Limited
Company StatusActive
Company Number07774337
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mehal Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameThames Street Services Limited (Corporation)
StatusCurrent
Appointed22 December 2023(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Clifford Donald Gardner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Edward England Wharf
Lloyd George Avenue
Cardiff
CF10 4QL
Wales
Director NameThomas Eckart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2011(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Director NameMr Martin Reitzig
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2011(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTudor House 16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Director NameMr David Edward Christian Mott
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
Somerset
BA6 8TW
Secretary NameMrs Lucy Katherine Dighton
StatusResigned
Appointed02 April 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2013)
RoleCompany Director
Correspondence Address201 Cumnor Hill
Oxford
OX2 9PJ
Director NameMr Oliver Gordon Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(3 years, 11 months after company formation)
Appointment Duration6 days (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
Somerset
BA6 8TW
Director NameMr Graham David Harding
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
Somerset
BA6 8TW
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm Butleigh Hill
Butleigh
Glastonbury
Somerset
BA6 8TW
Director NameMr Angus Crawford MacDonald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Daniel Peter Cambridge
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameExternal Officer Limited (Corporation)
StatusResigned
Appointed14 May 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2015)
Correspondence AddressBeeston Lodge Beeston Lane
Spixworth
Norwich
NR10 3TN
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

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
Net Worth-£130,450
Cash£11,986
Current Liabilities£2,266,721

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

14 July 2016Delivered on: 14 July 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land: a number of leasehold titles including the following title numbers BD295827, BGL101096, BL128029 and BL128044. For a full list of all titles please refer to schedule 1 to the debenture.. Intellectual property: all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration), except those which are of a type which the chargor is entitled to dispose of under clause 24.4 (no disposals) of the facility agreement.
Outstanding
21 April 2016Delivered on: 28 April 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for the Finance Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the land at 17 overbrook, swindon, SN3 6AW (title number WT306820) and 5 ryefield close, eastbourne, BN21 2XJ (title number ESX347501), pursuant to clause 3 and schedule 1 of the accompanying copy instrument.
Outstanding
8 February 2016Delivered on: 10 February 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for the Finance Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: All present and future freehold or leasehold land. Including the land at meadow sweet, cookes road,. Bergh apton, norwich, NR15 1AA (title number. NK432351) and 11 newborn close, peterborough, PE2 8NA (title number CB364599), pursuant to clause 3 and schedule 1 of the accompanying copy instrument.
Outstanding
19 August 2015Delivered on: 20 August 2015
Persons entitled: Macquarie Bank Limited, London Branch as Security

Classification: A registered charge
Particulars: All present and future freehold or leasehold land. Including the land at 6 st ewens road, bulwark,. Chepstow, gwent, NP16 5AE (title number CYM597913),. 34 ty rhiw, taffs well, cardiff, CF15 7RX (title. Number CYM597919), and all intellectual property. Rights as defined in and pursuant to clause 3 and. Schedule 1 of the accompanying copy instrument.
Outstanding

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
21 November 2019Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 April 2017Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages)
4 January 2017Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016 (1 page)
4 January 2017Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016 (1 page)
22 November 2016Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 22 November 2016 (1 page)
22 November 2016Appointment of Mr Daniel Peter Cambridge as a director on 10 November 2016 (2 pages)
22 November 2016Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page)
22 November 2016Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page)
22 November 2016Appointment of Mr Daniel Peter Cambridge as a director on 10 November 2016 (2 pages)
22 November 2016Appointment of Mr Richard James Thompson as a director on 10 November 2016 (2 pages)
22 November 2016Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page)
22 November 2016Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page)
22 November 2016Appointment of Mr Richard James Thompson as a director on 10 November 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Satisfaction of charge 077743370002 in full (1 page)
15 July 2016Satisfaction of charge 077743370001 in full (1 page)
15 July 2016Satisfaction of charge 077743370002 in full (1 page)
15 July 2016Satisfaction of charge 077743370003 in full (1 page)
15 July 2016Satisfaction of charge 077743370001 in full (1 page)
15 July 2016Satisfaction of charge 077743370003 in full (1 page)
14 July 2016Registration of charge 077743370004, created on 14 July 2016 (40 pages)
14 July 2016Registration of charge 077743370004, created on 14 July 2016 (40 pages)
6 July 2016Termination of appointment of Graham David Harding as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Mr Angus Crawford Macdonald as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mr Angus Crawford Macdonald as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of Graham David Harding as a director on 5 July 2016 (1 page)
28 April 2016Registration of charge 077743370003, created on 21 April 2016 (26 pages)
28 April 2016Registration of charge 077743370003, created on 21 April 2016 (26 pages)
10 February 2016Registration of charge 077743370002, created on 8 February 2016 (26 pages)
10 February 2016Registration of charge 077743370002, created on 8 February 2016 (26 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (2 pages)
11 September 2015Auditor's resignation (2 pages)
11 September 2015Auditor's resignation (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 September 2015Resolutions
  • RES13 ‐ That all directors meeting approved 13/08/2015
(2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 August 2015Appointment of Mr Graham David Harding as a director on 19 August 2015 (2 pages)
21 August 2015Appointment of Mr Graham David Harding as a director on 19 August 2015 (2 pages)
20 August 2015Registered office address changed from C/O C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 20 August 2015 (1 page)
20 August 2015Termination of appointment of David Edward, Christian Mott as a director on 19 August 2015 (1 page)
20 August 2015Appointment of Mr Jeremy Bruce Milne as a director on 19 August 2015 (2 pages)
20 August 2015Appointment of Mr Jeremy Bruce Milne as a director on 19 August 2015 (2 pages)
20 August 2015Registered office address changed from C/O C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Oliver Gordon Hughes as a director on 19 August 2015 (1 page)
20 August 2015Termination of appointment of External Officer Limited as a secretary on 19 August 2015 (1 page)
20 August 2015Termination of appointment of External Officer Limited as a secretary on 19 August 2015 (1 page)
20 August 2015Termination of appointment of Oliver Gordon Hughes as a director on 19 August 2015 (1 page)
20 August 2015Registration of charge 077743370001, created on 19 August 2015 (48 pages)
20 August 2015Registration of charge 077743370001, created on 19 August 2015 (48 pages)
20 August 2015Termination of appointment of David Edward, Christian Mott as a director on 19 August 2015 (1 page)
17 August 2015Appointment of Mr Oliver Gordon Hughes as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Mr Oliver Gordon Hughes as a director on 13 August 2015 (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Particulars of variation of rights attached to shares (4 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 October 2013Particulars of variation of rights attached to shares (4 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Registered office address changed from C/O C/O Oxford Capital Partners 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from C/O C/O Oxford Capital Partners 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 19 September 2013 (1 page)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
20 May 2013Termination of appointment of Lucy Dighton as a secretary (1 page)
20 May 2013Appointment of External Officer Limited as a secretary (2 pages)
20 May 2013Appointment of External Officer Limited as a secretary (2 pages)
20 May 2013Termination of appointment of Lucy Dighton as a secretary (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
17 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
17 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
18 April 2012Registered office address changed from Bush House, 39 Cardiff Road Llandaff Cardiff CF5 2DP on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Martin Reitzig as a director (1 page)
18 April 2012Appointment of Mrs Lucy Katherine Dighton as a secretary (1 page)
18 April 2012Termination of appointment of Thomas Eckart as a director (1 page)
18 April 2012Registered office address changed from Bush House, 39 Cardiff Road Llandaff Cardiff CF5 2DP on 18 April 2012 (1 page)
18 April 2012Appointment of Mr David Edward, Christian Mott as a director (2 pages)
18 April 2012Appointment of Mr David Edward, Christian Mott as a director (2 pages)
18 April 2012Appointment of Mrs Lucy Katherine Dighton as a secretary (1 page)
18 April 2012Termination of appointment of Thomas Eckart as a director (1 page)
18 April 2012Termination of appointment of Martin Reitzig as a director (1 page)
3 April 2012Termination of appointment of Clifford Gardner as a director (2 pages)
3 April 2012Termination of appointment of Clifford Gardner as a director (2 pages)
25 January 2012Appointment of Thomas Eckart as a director (3 pages)
25 January 2012Appointment of Martin Reitzig as a director (3 pages)
25 January 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100.00
(5 pages)
25 January 2012Resolutions
  • RES13 ‐ Subdividing 26/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
25 January 2012Appointment of Martin Reitzig as a director (3 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100.00
(5 pages)
25 January 2012Appointment of Thomas Eckart as a director (3 pages)
25 January 2012Resolutions
  • RES13 ‐ Subdividing 26/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
25 January 2012Change of share class name or designation (2 pages)
21 October 2011Registered office address changed from 8 Edward England Wharf Lloyd George Avenue Cardiff CF10 4QL United Kingdom on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 8 Edward England Wharf Lloyd George Avenue Cardiff CF10 4QL United Kingdom on 21 October 2011 (2 pages)
14 September 2011Incorporation (27 pages)
14 September 2011Incorporation (27 pages)