Company NameEnterprise Solar Limited
Company StatusDissolved
Company Number08408634
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed04 December 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2021)
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Bernard Robert Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard C/O Foresight Group Llp
32 London Bridge Street
London
SE1 9SG
Director NameMr Benjamin James Shepherd
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2013(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.9m at £0.01Foresight Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20
Net Worth£5,458,144
Cash£5,113,429
Current Liabilities£29,000

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
14 August 2015Delivered on: 18 August 2015
Persons entitled: Investec Bank PLC (The " Security Trustee")

Classification: A registered charge
Outstanding

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 February 2020Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
1 November 2019Withdrawal of a person with significant control statement on 1 November 2019 (2 pages)
1 November 2019Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Bernard Robert Fisher as a director on 29 January 2019 (1 page)
11 January 2019Satisfaction of charge 084086340002 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 July 2018Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 (1 page)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 April 2017Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 December 2016Registration of charge 084086340002, created on 22 December 2016 (29 pages)
28 December 2016Registration of charge 084086340002, created on 22 December 2016 (29 pages)
23 December 2016Satisfaction of charge 084086340001 in full (1 page)
23 December 2016Satisfaction of charge 084086340001 in full (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Director's details changed for Mr Graham Ernest Shaw on 4 December 2015 (2 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 58,903.97
(5 pages)
9 March 2016Director's details changed for Mr Graham Ernest Shaw on 4 December 2015 (2 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 58,903.97
(5 pages)
6 January 2016Termination of appointment of Benjamin James Shepherd as a director on 4 December 2015 (1 page)
6 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 4 December 2015 (2 pages)
6 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 4 December 2015 (2 pages)
6 January 2016Appointment of Mr Graham Ernest Shaw as a director on 4 December 2015 (2 pages)
6 January 2016Termination of appointment of Benjamin James Shepherd as a director on 4 December 2015 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
6 January 2016Appointment of Mr Graham Ernest Shaw as a director on 4 December 2015 (2 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 12/08/2015
(17 pages)
1 September 2015Resolutions
  • RES13 ‐ Facility agreement 12/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
18 August 2015Registration of charge 084086340001, created on 14 August 2015 (37 pages)
18 August 2015Registration of charge 084086340001, created on 14 August 2015 (37 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 59,178.97
(3 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 59,178.97
(3 pages)
4 February 2015Cancellation of shares. Statement of capital on 18 June 2013
  • GBP 7,167.47
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 18 June 2013
  • GBP 7,167.47
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 November 2013
  • GBP 50,146.11
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 November 2013
  • GBP 50,146.11
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 November 2013
  • GBP 50,146.11
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 September 2013
  • GBP 32,821.77
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 November 2013
  • GBP 50,146.11
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 59,190.24
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 August 2013
  • GBP 22,675.63
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 59,190.24
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 59,190.24
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 31 July 2013
  • GBP 15,990.41
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 September 2013
  • GBP 32,821.77
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 August 2013
  • GBP 22,675.63
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 November 2013
  • GBP 50,146.11
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 31 July 2013
  • GBP 15,990.41
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 59,190.24
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 November 2013
  • GBP 50,146.11
(4 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 June 2014Purchase of own shares. (3 pages)
3 June 2014Purchase of own shares. (3 pages)
27 May 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 49,968.99
(4 pages)
27 May 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 49,968.99
(4 pages)
8 May 2014Resolutions
  • RES13 ‐ Cancel share premium account 24/03/2014
(1 page)
8 May 2014Statement by directors (2 pages)
8 May 2014Statement by directors (2 pages)
8 May 2014Resolutions
  • RES13 ‐ Cancel share premium account 24/03/2014
(1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 49,993.99
(4 pages)
8 May 2014Statement of capital on 8 May 2014
  • GBP 49,993.99
(4 pages)
8 May 2014Statement of capital on 8 May 2014
  • GBP 49,993.99
(4 pages)
8 May 2014Solvency statement dated 24/03/14 (1 page)
8 May 2014Solvency statement dated 24/03/14 (1 page)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
29 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2013Sub-division of shares on 18 June 2013 (5 pages)
15 July 2013Sub-division of shares on 18 June 2013 (5 pages)
10 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 9,132.89
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 9,132.89
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 9,132.89
(4 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 18/06/2013
(15 pages)
2 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 7,167.47
(4 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 18/06/2013
(15 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 7,167.47
(4 pages)
28 June 2013Appointment of Mr Benjamin James Shepherd as a director (2 pages)
28 June 2013Appointment of Mr Benjamin James Shepherd as a director (2 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)