London
E1 0SG
Director Name | Mr Ashley Seager |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Solar Power |
Country of Residence | England |
Correspondence Address | 19 Half Moon Lane London SE24 9JU |
Director Name | Mr Stefano Romanin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Old Burlington Street London W1S 3AN |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
9 June 2020 | Delivered on: 9 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time (including the leasehold land at worsted farm, east grinstead, RH19 3XP registered under title number WSX407538), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For further information please see the charging instrument. Outstanding |
---|---|
31 January 2019 | Delivered on: 14 February 2019 Persons entitled: Shanghai Electric Group Co., LTD. Classification: A registered charge Outstanding |
20 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Registration of charge 096325350002, created on 9 June 2020 (38 pages) |
9 June 2020 | Satisfaction of charge 096325350001 in full (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from 20 North Audley Street London W1K 6LX England to 20 North Audley Street London W1K 6LX on 10 July 2019 (1 page) |
10 July 2019 | Registered office address changed from 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 10 July 2019 (1 page) |
14 February 2019 | Registration of charge 096325350001, created on 31 January 2019 (36 pages) |
4 February 2019 | Cessation of Suncore Energy Holdings Ltd as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Cessation of Incisive Finance Ltd as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Notification of Suncore Energy Uk Solar Limited as a person with significant control on 31 January 2019 (1 page) |
14 January 2019 | Notification of Suncore Energy Holdings Ltd as a person with significant control on 6 September 2018 (2 pages) |
14 January 2019 | Notification of Incisive Finance Ltd as a person with significant control on 6 September 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
19 September 2018 | Appointment of Mr Stefano Romanin as a director on 6 September 2018 (2 pages) |
19 September 2018 | Registered office address changed from 19 Half Moon Lane London SE24 9JU United Kingdom to 25 Old Burlington Street London W1S 3AN on 19 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Ashley Seager as a director on 6 September 2018 (1 page) |
14 September 2018 | Cessation of Ashley Seager as a person with significant control on 6 September 2018 (1 page) |
30 August 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
2 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
2 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|