Parkhurst Road
London
N7 0SU
Secretary Name | Lorraine Carol Sandy |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Whitby Court Parkhurst Road London N7 0SU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.solarhome-th.com |
---|
Registered Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shefford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,909 |
Cash | £20 |
Current Liabilities | £2,929 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 March 2020 | Director's details changed for Mr Tony Ernest Smart on 3 March 2020 (2 pages) |
3 March 2020 | Secretary's details changed for Lorraine Carol Sandy on 3 March 2020 (1 page) |
3 March 2020 | Director's details changed for Mr Tony Ernest Smart on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Tony Ernest Smart as a person with significant control on 3 March 2020 (2 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Lorraine Carol Sandy on 1 January 2014 (1 page) |
2 July 2014 | Secretary's details changed for Lorraine Carol Sandy on 1 January 2014 (1 page) |
2 July 2014 | Secretary's details changed for Lorraine Carol Sandy on 1 January 2014 (1 page) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Director's details changed for Mr Tony Ernest Smart on 1 August 2012 (2 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr Tony Ernest Smart on 1 August 2012 (2 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr Tony Ernest Smart on 1 August 2012 (2 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Tony Smart on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Tony Smart on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Tony Smart on 5 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
24 October 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
21 September 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
21 September 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
5 June 2003 | Incorporation (20 pages) |
5 June 2003 | Incorporation (20 pages) |