SOLAR CENTURY HOLDINGS LIMITED
LONDON SOLAR CENTURY (HOLDINGS) LIMITED THOROUGHREALM LIMITED

Hellopages » Greater London » Islington » EC1V 0DF

Company number 03570325
Status Active
Incorporation Date 26 May 1998
Company Type Private Limited Company
Address 50 GREAT SUTTON STREET, LONDON, EC1V 0DF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Appointment of Mr Derrick Davidson Allan as a director on 22 November 2016; Termination of appointment of Philip Comberg as a director on 23 September 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of SOLAR CENTURY HOLDINGS LIMITED are www.solarcenturyholdings.co.uk, and www.solar-century-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solar Century Holdings Limited is a Private Limited Company. The company registration number is 03570325. Solar Century Holdings Limited has been working since 26 May 1998. The present status of the company is Active. The registered address of Solar Century Holdings Limited is 50 Great Sutton Street London Ec1v 0df. . PERRY, Neil Graham is a Secretary of the company. ALLAN, Derrick Davidson is a Director of the company. EGGENBERG, Andreas Markus is a Director of the company. LE SUEUR, Gary De Vinchelez is a Director of the company. LEGGETT, Jeremy Kendal, Dr is a Director of the company. MIGHELL, Justin Francis is a Director of the company. PERRY, Neil Graham is a Director of the company. SALTY, Samer Souhail is a Director of the company. SPLINTER, Patricia is a Director of the company. VAN DEN HEUVEL, Frans Henricus Nicasius is a Director of the company. Secretary FAULKS, John David has been resigned. Secretary PHILLIPS, Victoria May has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director BALL, Malcolm has been resigned. Director BECKER, Joost has been resigned. Director BOOTH, Roger Hignett has been resigned. Director BURROWS, Lee has been resigned. Director CAMERON, Jonathon James O'Grady has been resigned. Director COCKBURN, Jonathan Mcqueen has been resigned. Director COMBERG, Philip, Dr has been resigned. Director DAVIES, Daniel Gower has been resigned. Director GREEN, William Jay has been resigned. Director HANSEN, Sven Michael has been resigned. Director HANSEN, Sven Michael has been resigned. Director LEE, Andrew William has been resigned. Director LEGGATE, John Stephen has been resigned. Director LOW, John David has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCAULAY, Andrew James Kadoorie has been resigned. Director MCCULLAGH, Ronald has been resigned. Director NAUER, Marcel has been resigned. Director NEWMAN, Derry John has been resigned. Director NIKOLAISEN, Jan Albert has been resigned. Director PERRY, Michael has been resigned. Director PIKE, Adrian John has been resigned. Director RAUH, Markus, Dr has been resigned. Director SALTY, Samer has been resigned. Director SIGSWORTH, David has been resigned. Director SPLINTER, Patricia has been resigned. Director TENNANT, Teresa Mary has been resigned. Director WHITE, Anthony Alfred Leigh has been resigned. Director WORCESTER, Robert Milton, Sir has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PERRY, Neil Graham
Appointed Date: 20 June 2016

Director
ALLAN, Derrick Davidson
Appointed Date: 22 November 2016
59 years old

Director
EGGENBERG, Andreas Markus
Appointed Date: 29 April 2009
58 years old

Director
LE SUEUR, Gary De Vinchelez
Appointed Date: 23 May 2012
55 years old

Director
LEGGETT, Jeremy Kendal, Dr
Appointed Date: 03 February 1999
71 years old

Director
MIGHELL, Justin Francis
Appointed Date: 27 May 2016
42 years old

Director
PERRY, Neil Graham
Appointed Date: 11 July 2001
63 years old

Director
SALTY, Samer Souhail
Appointed Date: 29 July 2014
60 years old

Director
SPLINTER, Patricia
Appointed Date: 18 September 2013
72 years old

Director
VAN DEN HEUVEL, Frans Henricus Nicasius
Appointed Date: 09 May 2012
62 years old

Resigned Directors

Secretary
FAULKS, John David
Resigned: 20 June 2016
Appointed Date: 14 February 2001

Secretary
PHILLIPS, Victoria May
Resigned: 14 February 2001
Appointed Date: 03 February 1999

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 03 February 1999
Appointed Date: 08 August 1998

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 03 February 1999
Appointed Date: 08 June 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 June 1998
Appointed Date: 26 May 1998

Director
ALLAN, Derrick Davidson
Resigned: 23 May 2012
Appointed Date: 24 November 2010
59 years old

Director
BALL, Malcolm
Resigned: 03 May 2006
Appointed Date: 17 December 2003
68 years old

Director
BECKER, Joost
Resigned: 05 August 2011
Appointed Date: 04 February 2011
49 years old

Director
BOOTH, Roger Hignett
Resigned: 17 December 2003
Appointed Date: 26 April 1999
85 years old

Director
BURROWS, Lee
Resigned: 18 September 2013
Appointed Date: 31 December 2012
55 years old

Director
CAMERON, Jonathon James O'Grady
Resigned: 18 September 2003
Appointed Date: 17 January 2000
63 years old

Director
COCKBURN, Jonathan Mcqueen
Resigned: 26 June 2001
Appointed Date: 14 February 2001
69 years old

Director
COMBERG, Philip, Dr
Resigned: 23 September 2016
Appointed Date: 19 November 2014
57 years old

Director
DAVIES, Daniel Gower
Resigned: 03 May 2006
Appointed Date: 17 March 2000
57 years old

Director
GREEN, William Jay
Resigned: 19 November 2008
Appointed Date: 03 May 2006
67 years old

Director
HANSEN, Sven Michael
Resigned: 27 May 2016
Appointed Date: 01 April 2011
61 years old

Director
HANSEN, Sven Michael
Resigned: 19 December 2007
Appointed Date: 28 August 2007
61 years old

Director
LEE, Andrew William
Resigned: 23 June 2010
Appointed Date: 19 December 2007
68 years old

Director
LEGGATE, John Stephen
Resigned: 31 March 2012
Appointed Date: 19 November 2008
78 years old

Director
LOW, John David
Resigned: 03 May 2006
Appointed Date: 15 November 2001
81 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 June 1998
Appointed Date: 26 May 1998
34 years old

Director
MCAULAY, Andrew James Kadoorie
Resigned: 21 February 2000
Appointed Date: 11 August 1999
58 years old

Director
MCCULLAGH, Ronald
Resigned: 15 January 2003
Appointed Date: 03 February 1999
67 years old

Director
NAUER, Marcel
Resigned: 29 April 2009
Appointed Date: 10 October 2007
54 years old

Director
NEWMAN, Derry John
Resigned: 09 May 2012
Appointed Date: 03 December 2007
68 years old

Director
NIKOLAISEN, Jan Albert
Resigned: 04 February 2011
Appointed Date: 23 June 2010
54 years old

Director
PERRY, Michael
Resigned: 17 January 2005
Appointed Date: 02 June 1999
65 years old

Director
PIKE, Adrian John
Resigned: 24 November 2010
Appointed Date: 10 October 2007
58 years old

Director
RAUH, Markus, Dr
Resigned: 10 October 2007
Appointed Date: 03 May 2006
86 years old

Director
SALTY, Samer
Resigned: 01 April 2011
Appointed Date: 28 August 2007
60 years old

Director
SIGSWORTH, David
Resigned: 10 October 2007
Appointed Date: 17 January 2005
79 years old

Director
SPLINTER, Patricia
Resigned: 31 December 2012
Appointed Date: 23 May 2012
72 years old

Director
TENNANT, Teresa Mary
Resigned: 17 December 2003
Appointed Date: 11 August 1999
66 years old

Director
WHITE, Anthony Alfred Leigh
Resigned: 18 January 2006
Appointed Date: 15 January 2003
72 years old

Director
WORCESTER, Robert Milton, Sir
Resigned: 19 May 2001
Appointed Date: 11 August 1999
91 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 03 February 1999
Appointed Date: 08 August 1998

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 03 February 1999
Appointed Date: 08 June 1998

SOLAR CENTURY HOLDINGS LIMITED Events

22 Nov 2016
Appointment of Mr Derrick Davidson Allan as a director on 22 November 2016
01 Oct 2016
Termination of appointment of Philip Comberg as a director on 23 September 2016
16 Aug 2016
Group of companies' accounts made up to 31 March 2016
20 Jun 2016
Appointment of Mr Neil Graham Perry as a secretary on 20 June 2016
20 Jun 2016
Termination of appointment of John David Faulks as a secretary on 20 June 2016
...
... and 224 more events
20 Jul 1998
Secretary resigned
20 Jul 1998
Registered office changed on 20/07/98 from: 83 leonard street london EC2A 4QS
20 Jul 1998
Location of register of members (non legible)
20 Jul 1998
Director resigned
26 May 1998
Incorporation

SOLAR CENTURY HOLDINGS LIMITED Charges

22 January 2015
Charge code 0357 0325 0022
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0357 0325 0021
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0357 0325 0020
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0357 0325 0019
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 December 2013
Charge code 0357 0325 0018
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
14 September 2012
All assets debenture
Delivered: 24 September 2012
Status: Satisfied on 12 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Rent security deposit deed
Delivered: 28 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: Roy Michael Bard & Union Pension Trustees Limited
Description: Charge of the rent deposit.
11 June 2010
Deposit agreement
Delivered: 15 June 2010
Status: Satisfied on 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 April 2010
Deposit agreement
Delivered: 8 April 2010
Status: Satisfied on 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Separate first fixed charge with full title guarantee of…
7 April 2010
Debenture deed
Delivered: 8 April 2010
Status: Satisfied on 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2006
Debenture
Delivered: 5 December 2006
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2006
Charge of deposit
Delivered: 31 January 2006
Status: Satisfied on 4 December 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
26 August 2003
Rent deposit deed
Delivered: 28 August 2003
Status: Satisfied on 18 November 2009
Persons entitled: UK Consumer Electronics Limited
Description: The rent deposit and the deposit balance.
8 April 2002
Charge of deposit
Delivered: 10 April 2002
Status: Satisfied on 4 December 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
23 January 2002
Charge and release over deposit
Delivered: 6 February 2002
Status: Satisfied on 17 March 2010
Persons entitled: Anglo Irish Bank Corporation
Description: The company charges all sums now or hereafter standing to…
23 January 2002
Charge and release over deposit
Delivered: 6 February 2002
Status: Satisfied on 17 March 2010
Persons entitled: Anglo Irish Bank Corporation
Description: The company charges all sums now or hereafter standing to…
23 January 2002
Charge and release over deposit
Delivered: 6 February 2002
Status: Satisfied on 17 March 2010
Persons entitled: Anglo Irish Bank Corporation
Description: The company charges all sums now or hereafter standing to…
23 January 2002
Charge and release over deposit
Delivered: 6 February 2002
Status: Satisfied on 18 April 2006
Persons entitled: Anglo Irish Bank Corporation
Description: The company charges all sums now or hereafter standing to…
2 July 2001
Charge over credit balances
Delivered: 5 July 2001
Status: Satisfied on 7 August 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 togethr with interest accrued now or to…
15 June 2001
Margin deposit charge agreement
Delivered: 28 June 2001
Status: Satisfied on 24 March 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies placed in a blocked foreign exchange margin…
15 June 2000
Charge over credit balances
Delivered: 3 July 2000
Status: Satisfied on 22 December 2009
Persons entitled: National Westminster Bank PLC
Description: £10,000 with interest to be held by the bank on account no…
2 December 1999
Debenture
Delivered: 17 December 1999
Status: Satisfied on 12 February 2002
Persons entitled: Unotec Holding Ag
Description: Fixed and floating charges over the undertaking and all…