32 London Bridge Street
London
SE1 9SG
Director Name | David Goodwin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Trelawney Theo Dampney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parley Manor Parley Green Lane Hurn Christchurch Dorset BH23 6BB |
Director Name | Mr Freddie John Smyth |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitemere House Chapel Lane Parley Christchurch Dorset BH23 6BG |
Secretary Name | Mr Freddie John Smyth |
---|---|
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitemere House Chapel Lane Parley Christchurch Dorset BH23 6BG |
Director Name | Mr Pierre-Loic Caijo |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 December 2014) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 21 Tudor Street London EC4Y 0DJ |
Director Name | Dr Nils Elias Hammon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 December 2014) |
Role | Investment Professional |
Country of Residence | Switzerland |
Correspondence Address | 21 Tudor Street London EC4Y 0DJ |
Director Name | Mr Matthew Nicholas Henry Black |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(2 years, 1 month 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 | Fs Bournemouth Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,170,866 |
Current Liabilities | £307,674 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Leasehold land at bournemouth international airport, hurn, christchurch - title no.: DT405023. Leasehold land at chapel lane, parley, christchurch, dorset, BH23 6BG - title no.: DT405016. Outstanding |
---|---|
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H land at hurn, christchurch, dorset t/no:DT405023. L/h land at chapel lane, parley, christchurch, dorset t/no:DT405016. Outstanding |
7 August 2014 | Delivered on: 15 August 2014 Satisfied on: 31 December 2014 Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Lease of land at hurn, dorset t/no DT405023. Lease of land at parley court farm, chapel lane, parley, christchurch, dorset t/no DT405016. Fully Satisfied |
7 August 2014 | Delivered on: 15 August 2014 Satisfied on: 31 December 2014 Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent for the Secured Parties Classification: A registered charge Fully Satisfied |
8 August 2014 | Delivered on: 15 August 2014 Satisfied on: 31 December 2014 Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Fully Satisfied |
3 November 2023 | Termination of appointment of Pinecroft Corporate Services Limited as a director on 16 October 2023 (1 page) |
---|---|
27 October 2023 | Appointment of David Goodwin as a director on 15 October 2023 (2 pages) |
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (27 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (27 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (27 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (32 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
20 November 2019 | Registered office address changed from The Shard London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (24 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
6 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
3 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 April 2016 | Satisfaction of charge 086082010004 in full (1 page) |
15 April 2016 | Satisfaction of charge 086082010004 in full (1 page) |
7 April 2016 | Registration of charge 086082010005, created on 31 March 2016 (59 pages) |
7 April 2016 | Registration of charge 086082010005, created on 31 March 2016 (59 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw 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 Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Matthew Nicholas Henry Black as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Richard James Thompson 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 Matthew 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 Richard James Thompson as a director on 9 September 2015 (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Richard James Thompson as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Matthew Nicholas Henry Black as a director on 9 September 2015 (2 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 January 2015 | Registration of charge 086082010004, created on 16 January 2015 (12 pages) |
21 January 2015 | Registration of charge 086082010004, created on 16 January 2015 (12 pages) |
6 January 2015 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ to The Shard London Bridge Street London SE1 9SG on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Pierre-Loic Caijo as a director on 29 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Richard James Thompson as a director on 29 December 2014 (2 pages) |
6 January 2015 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ to The Shard London Bridge Street London SE1 9SG on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Richard James Thompson as a director on 29 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Nils Elias Hammon as a director on 29 December 2014 (1 page) |
6 January 2015 | Company name changed ess solar LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Termination of appointment of Pierre-Loic Caijo as a director on 29 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Nils Elias Hammon as a director on 29 December 2014 (1 page) |
6 January 2015 | Company name changed ess solar LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ to The Shard London Bridge Street London SE1 9SG on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Matthew Nicholas Henry Black as a director on 29 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Matthew Nicholas Henry Black as a director on 29 December 2014 (2 pages) |
31 December 2014 | Satisfaction of charge 086082010001 in full (4 pages) |
31 December 2014 | Satisfaction of charge 086082010003 in full (4 pages) |
31 December 2014 | Satisfaction of charge 086082010002 in full (4 pages) |
31 December 2014 | Satisfaction of charge 086082010001 in full (4 pages) |
31 December 2014 | Satisfaction of charge 086082010002 in full (4 pages) |
31 December 2014 | Satisfaction of charge 086082010003 in full (4 pages) |
15 August 2014 | Registration of charge 086082010003, created on 7 August 2014 (64 pages) |
15 August 2014 | Registration of charge 086082010002, created on 7 August 2014 (25 pages) |
15 August 2014 | Registration of charge 086082010003, created on 7 August 2014 (64 pages) |
15 August 2014 | Registration of charge 086082010002, created on 7 August 2014 (25 pages) |
15 August 2014 | Registration of charge 086082010003, created on 7 August 2014 (64 pages) |
15 August 2014 | Registration of charge 086082010002, created on 7 August 2014 (25 pages) |
15 August 2014 | Registration of charge 086082010001, created on 8 August 2014 (25 pages) |
15 August 2014 | Registration of charge 086082010001, created on 8 August 2014 (25 pages) |
15 August 2014 | Registration of charge 086082010001, created on 8 August 2014 (25 pages) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 May 2014 | Appointment of Dr Nils Elias Hammon as a director (3 pages) |
15 May 2014 | Appointment of Pierre Loic Caijo as a director (3 pages) |
15 May 2014 | Appointment of Dr Nils Elias Hammon as a director (3 pages) |
15 May 2014 | Appointment of Pierre Loic Caijo as a director (3 pages) |
8 May 2014 | Termination of appointment of Trelawney Dampney as a director (2 pages) |
8 May 2014 | Termination of appointment of Trelawney Dampney as a director (2 pages) |
8 May 2014 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Freddie Smyth as a director (2 pages) |
8 May 2014 | Termination of appointment of Freddie Smyth as a secretary (2 pages) |
8 May 2014 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Freddie Smyth as a director (2 pages) |
8 May 2014 | Termination of appointment of Freddie Smyth as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
12 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
12 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
12 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|
12 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |