32 London Bridge Street
London
SE1 9SG
Director Name | Julian Elsworth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Mr Nigel John Tranah |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Juliet Sarah Lovedy Davenport |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Mr Andrew Edward Parr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 December 2014) |
Role | Head Of Engineering |
Country of Residence | Switzerland |
Correspondence Address | Richtistrasse 11 8304 Wallisellen Switzerland |
Director Name | Mr Rafael Esteban |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 December 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 December 2014) |
Role | Head Of Project Development |
Country of Residence | Switzerland |
Correspondence Address | Richtistrasse 11 8304 Wallisellen Switzerland |
Director Name | Mr Matt Nicholas Henry Black |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 September 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Shard Foresight Group 32 London Bridge Street London SE1 9SG |
Director Name | Miss Bonnie Jean-Yu Guo |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 July 2015) |
Role | Senior Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard Foresight Group 32 London Bridge Street London SE1 9SG |
Director Name | Mr Thomas William Moore |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Shard Foresight Group 32 London Bridge Street London SE1 9SG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2023) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Creative Renewable Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £451,308 |
Cash | £339,512 |
Current Liabilities | £108,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: National Westminster Bank PLC as Common Security Trustee Classification: A registered charge Particulars: Land known as homeland farm, ringwood road, three legged cross, wimborne (title number: DT404749). For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
---|---|
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee the leasehold property of title no. DT404749 (as described in schedule 1 of the instrument) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, and any related rights. See instrument for details. Outstanding |
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor's right, title and interest from time to time in and to the real property, the intellectual property, and all related rights. Please refer to the instrument for more details. Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Investec Bank PLC as Security Trustee Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Investec Bank PLC as Security Trustee Classification: A registered charge Particulars: Land at homeland farm ringwood road ringwood park t/no.DT404749. Outstanding |
13 August 2013 | Delivered on: 15 August 2013 Satisfied on: 21 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 August 2013 | Delivered on: 14 August 2013 Satisfied on: 18 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 October 2023 | Appointment of Mr Julian Elsworth as a director on 15 October 2023 (2 pages) |
---|---|
20 October 2023 | Termination of appointment of Pinecroft Corporate Services Limited as a director on 16 October 2023 (1 page) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (27 pages) |
19 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
10 February 2023 | Amended total exemption full accounts made up to 31 December 2021 (28 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (28 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (28 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (28 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
21 November 2019 | Registered office address changed from C/O 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 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Fs Homeland Limited as a person with significant control on 21 November 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
8 August 2019 | Registration of charge 085298230007, created on 1 August 2019 (104 pages) |
5 August 2019 | Satisfaction of charge 085298230006 in full (1 page) |
5 August 2019 | Satisfaction of charge 085298230005 in full (1 page) |
3 April 2019 | Cessation of Creative Renewable Solutions Limited as a person with significant control on 2 August 2018 (1 page) |
3 April 2019 | Notification of Fs Homeland Limited as a person with significant control on 2 August 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (26 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 December 2016 | Registration of charge 085298230005, created on 22 December 2016 (44 pages) |
28 December 2016 | Registration of charge 085298230006, created on 22 December 2016 (8 pages) |
28 December 2016 | Registration of charge 085298230005, created on 22 December 2016 (44 pages) |
28 December 2016 | Registration of charge 085298230006, created on 22 December 2016 (8 pages) |
23 December 2016 | Satisfaction of charge 085298230003 in full (1 page) |
23 December 2016 | Satisfaction of charge 085298230003 in full (1 page) |
23 December 2016 | Satisfaction of charge 085298230004 in full (1 page) |
23 December 2016 | Satisfaction of charge 085298230004 in full (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
1 June 2016 | Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 1 June 2016 (1 page) |
28 January 2016 | Registered office address changed from The Shard Foresight Group 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from The Shard Foresight Group 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 28 January 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Termination of appointment of Matt Nicholas Henry Black as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Matt Nicholas Henry Black as a director on 9 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Matt Nicholas Henry Black as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
22 July 2015 | Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 April 2015 | Second filing of AP01 previously delivered to Companies House
|
28 April 2015 | Second filing of AP01 previously delivered to Companies House
|
20 April 2015 | Second filing of AP01 previously delivered to Companies House
|
20 April 2015 | Second filing of AP01 previously delivered to Companies House
|
20 April 2015 | Second filing of AP01 previously delivered to Companies House
|
20 April 2015 | Second filing of AP01 previously delivered to Companies House
|
2 February 2015 | Appointment of Mr Thomas William Moore as a director on 24 December 2014
|
2 February 2015 | Appointment of Mr Thomas William Moore as a director on 24 December 2014
|
27 January 2015 | Appointment of Miss Bonnie Jean-Yu Guo as a director on 22 December 2014
|
27 January 2015 | Appointment of Miss Bonnie Jean-Yu Guo as a director on 22 December 2014
|
26 January 2015 | Appointment of Mr Matthew Nicholas Henry Black as a director on 24 December 2014
|
26 January 2015 | Auditor's resignation (1 page) |
26 January 2015 | Appointment of Mr Matthew Nicholas Henry Black as a director on 24 December 2014
|
26 January 2015 | Auditor's resignation (1 page) |
23 January 2015 | Company name changed good energy homeland solar park (005) LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed good energy homeland solar park (005) LIMITED\certificate issued on 23/01/15
|
22 January 2015 | Termination of appointment of Andrew Edward Parr as a director on 24 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Rafael Esteban as a director on 24 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Rafael Esteban as a director on 24 December 2014 (1 page) |
22 January 2015 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to The Shard Foresight Group 32 London Bridge Street London SE1 9SG on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Andrew Edward Parr as a director on 24 December 2014 (1 page) |
22 January 2015 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to The Shard Foresight Group 32 London Bridge Street London SE1 9SG on 22 January 2015 (1 page) |
24 December 2014 | Registration of charge 085298230003, created on 22 December 2014 (44 pages) |
24 December 2014 | Registration of charge 085298230004, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 085298230004, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 085298230003, created on 22 December 2014 (44 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 December 2013 | Appointment of Rafael Esteban as a director (2 pages) |
17 December 2013 | Termination of appointment of Garry Peagam as a director (1 page) |
17 December 2013 | Termination of appointment of Juliet Davenport as a director (1 page) |
17 December 2013 | Register inspection address has been changed (1 page) |
17 December 2013 | Appointment of Rafael Esteban as a director (2 pages) |
17 December 2013 | Termination of appointment of Garry Peagam as a director (1 page) |
17 December 2013 | Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Register inspection address has been changed (1 page) |
17 December 2013 | Termination of appointment of Juliet Davenport as a director (1 page) |
17 December 2013 | Appointment of Andrew Edward Parr as a director (2 pages) |
17 December 2013 | Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Appointment of Andrew Edward Parr as a director (2 pages) |
21 October 2013 | Satisfaction of charge 085298230002 in full (1 page) |
21 October 2013 | Satisfaction of charge 085298230002 in full (1 page) |
21 October 2013 | All of the property or undertaking has been released from charge 085298230002 (1 page) |
21 October 2013 | All of the property or undertaking has been released from charge 085298230002 (1 page) |
18 October 2013 | Satisfaction of charge 085298230001 in full (1 page) |
18 October 2013 | Satisfaction of charge 085298230001 in full (1 page) |
9 September 2013 | Termination of appointment of Nigel Tranah as a director (1 page) |
9 September 2013 | Termination of appointment of Nigel Tranah as a director (1 page) |
15 August 2013 | Registration of charge 085298230002 (19 pages) |
15 August 2013 | Registration of charge 085298230002 (19 pages) |
14 August 2013 | Registration of charge 085298230001 (35 pages) |
14 August 2013 | Registration of charge 085298230001 (35 pages) |
18 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
18 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
15 May 2013 | Incorporation Statement of capital on 2013-05-15
|
15 May 2013 | Incorporation Statement of capital on 2013-05-15
|