Company NameChalgrove Solar Limited
DirectorsStephane Christophe Tetot and Katharina Annalotte Sudeck
Company StatusActive
Company Number08578829
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephane Christophe Tetot
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Katharina Annalotte Sudeck
Date of BirthJune 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed20 February 2024(10 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Limited, Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameRobert Edward Stanley Meeks
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address54 Lechlade Road
Faringdon
SN7 8AQ
Secretary NameRobert Edward Stanley Meeks
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address54 Lechlade Road
Faringdon
SN7 8AQ
Director NameMr Andrew Jonathan Charles Newman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Director NameMr Khalid Schofield
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Secretary NameMr Andrew Jonathan Charles Newman
StatusResigned
Appointed23 April 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Director NameMr Charles Desmond Kyrle Reid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Julia Katharine Rhodes-Journeay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 2024)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL

Location

Registered AddressC/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Armstrong Energy LTD
50.00%
Ordinary
1 at £1Ecotecworld Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

2 June 2015Delivered on: 5 June 2015
Persons entitled: Progressive (Armstrong) Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 17 March 2015
Persons entitled: Progressive (Armstrong) Limited

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 8 October 2014
Persons entitled: Progressive (Arnstrong) Limited

Classification: A registered charge
Outstanding

Filing History

22 May 2023Accounts for a small company made up to 31 December 2022 (22 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 February 2023Registered office address changed from C/O Res White Limited -,Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (25 pages)
24 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (26 pages)
18 December 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 8,522,442
(3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 April 2020Registered office address changed from C/O Reg White Limited - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited -,Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020 (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 (1 page)
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018 (1 page)
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 (2 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Auditor's resignation (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
14 October 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016 (1 page)
15 July 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
15 July 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 March 2016Satisfaction of charge 085788290002 in full (1 page)
15 March 2016Satisfaction of charge 085788290003 in full (1 page)
15 March 2016Satisfaction of charge 085788290003 in full (1 page)
15 March 2016Satisfaction of charge 085788290001 in full (1 page)
15 March 2016Satisfaction of charge 085788290001 in full (1 page)
15 March 2016Satisfaction of charge 085788290002 in full (1 page)
12 January 2016Registered office address changed from 12 Throgmorton Avenue, London 12 Throgmorton Avenue London EC2N 2DL England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 12 Throgmorton Avenue, London 12 Throgmorton Avenue London EC2N 2DL England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 (1 page)
24 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
24 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
23 November 2015Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 22 October 2015 (1 page)
23 November 2015Appointment of Mr Peter George Raftery as a director on 22 October 2015 (2 pages)
23 November 2015Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 October 2015 (2 pages)
23 November 2015Appointment of Mr Peter George Raftery as a director on 22 October 2015 (2 pages)
23 November 2015Termination of appointment of Andrew Jonathan Charles Newman as a director on 22 October 2015 (1 page)
23 November 2015Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 October 2015 (2 pages)
23 November 2015Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 22 October 2015 (1 page)
23 November 2015Termination of appointment of Andrew Jonathan Charles Newman as a director on 22 October 2015 (1 page)
23 November 2015Termination of appointment of Khalid Schofield as a director on 22 October 2015 (1 page)
23 November 2015Termination of appointment of Khalid Schofield as a director on 22 October 2015 (1 page)
19 August 2015Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
5 June 2015Registration of charge 085788290003, created on 2 June 2015 (20 pages)
5 June 2015Registration of charge 085788290003, created on 2 June 2015 (20 pages)
5 June 2015Registration of charge 085788290003, created on 2 June 2015 (20 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Registration of charge 085788290002, created on 6 March 2015 (21 pages)
17 March 2015Registration of charge 085788290002, created on 6 March 2015 (21 pages)
17 March 2015Registration of charge 085788290002, created on 6 March 2015 (21 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages)
10 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2
(4 pages)
8 October 2014Registration of charge 085788290001, created on 19 September 2014 (21 pages)
8 October 2014Registration of charge 085788290001, created on 19 September 2014 (21 pages)
23 September 2014Director's details changed for Mr Andrew Jonathan Charles Newman on 15 September 2014 (2 pages)
23 September 2014Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 (1 page)
23 September 2014Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Andrew Jonathan Charles Newman on 15 September 2014 (2 pages)
4 September 2014Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 (1 page)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(5 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(5 pages)
23 April 2014Termination of appointment of Robert Meeks as a secretary (1 page)
23 April 2014Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages)
23 April 2014Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages)
23 April 2014Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages)
23 April 2014Termination of appointment of Robert Meeks as a secretary (1 page)
23 April 2014Appointment of Mr Andrew Jonathan Charles Newman as a secretary (2 pages)
28 February 2014Appointment of Mr Andrew Jonathan Charles Newman as a director (2 pages)
28 February 2014Appointment of Mr Khalid Schofield as a director (2 pages)
28 February 2014Termination of appointment of Robert Meeks as a director (1 page)
28 February 2014Appointment of Mr Andrew Jonathan Charles Newman as a director (2 pages)
28 February 2014Termination of appointment of Robert Meeks as a director (1 page)
28 February 2014Appointment of Mr Khalid Schofield as a director (2 pages)
4 February 2014Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 (2 pages)
20 June 2013Incorporation (37 pages)
20 June 2013Incorporation (37 pages)