SOLAR MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7SB

Company number 02979715
Status Active
Incorporation Date 17 October 1994
Company Type Private Limited Company
Address UNIT 10 UNION WHARF, 23 WENLOCK ROAD, LONDON, N1 7SB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 20 . The most likely internet sites of SOLAR MANAGEMENT LIMITED are www.solarmanagement.co.uk, and www.solar-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solar Management Limited is a Private Limited Company. The company registration number is 02979715. Solar Management Limited has been working since 17 October 1994. The present status of the company is Active. The registered address of Solar Management Limited is Unit 10 Union Wharf 23 Wenlock Road London N1 7sb. The company`s financial liabilities are £310.14k. It is £31.55k against last year. The cash in hand is £482.65k. It is £133.36k against last year. And the total assets are £558k, which is £152.02k against last year. CRABTREE, Carol Margaret is a Secretary of the company. CRABTREE, Carol Margaret is a Director of the company. SOMERVILLE, James William is a Director of the company. Secretary HAGUE, Stephen has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director HAGUE, Stephen has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


solar management Key Finiance

LIABILITIES £310.14k
+11%
CASH £482.65k
+38%
TOTAL ASSETS £558k
+37%
All Financial Figures

Current Directors

Secretary
CRABTREE, Carol Margaret
Appointed Date: 01 February 1995

Director
CRABTREE, Carol Margaret
Appointed Date: 01 February 1995
58 years old

Director
SOMERVILLE, James William
Appointed Date: 17 October 1994
64 years old

Resigned Directors

Secretary
HAGUE, Stephen
Resigned: 01 February 1995
Appointed Date: 17 October 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 October 1994
Appointed Date: 17 October 1994

Director
HAGUE, Stephen
Resigned: 01 February 1995
Appointed Date: 17 October 1994
72 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 17 October 1994
Appointed Date: 17 October 1994

Persons With Significant Control

Ms Carol Margaret Crabtree
Notified on: 17 October 2016
58 years old
Nature of control: Has significant influence or control

SOLAR MANAGEMENT LIMITED Events

23 Nov 2016
Confirmation statement made on 17 October 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20

17 Nov 2015
Director's details changed for Carol Margaret Crabtree on 16 October 2015
17 Nov 2015
Director's details changed for James William Somerville on 16 October 2015
...
... and 55 more events
09 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

07 Nov 1994
Director resigned;new director appointed

07 Nov 1994
Registered office changed on 07/11/94 from: 3RD floor 124-130 tabernacle st london EC2A 4SD

17 Oct 1994
Incorporation

SOLAR MANAGEMENT LIMITED Charges

23 September 2011
Legal charge
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit G10 union wharf 23 wenlock road london…
30 August 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2003
Rent deposit deed
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Zomba Records Limited
Description: All money standing to the credit of a rent deposit account…