Company number 02069021
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address FIRST FLOOR 47-57, MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOLAR ESTATES LIMITED are www.solarestates.co.uk, and www.solar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Solar Estates Limited is a Private Limited Company.
The company registration number is 02069021. Solar Estates Limited has been working since 30 October 1986.
The present status of the company is Active. The registered address of Solar Estates Limited is First Floor 47 57 Marylebone Lane London W1u 2nt. . PEARCE, Stuart James is a Secretary of the company. GILL, Simon Timothy is a Director of the company. Secretary GILL, Simon Timothy has been resigned. Director GILL, Karen Louise Beresford has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Timothy Gill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
SOLAR ESTATES LIMITED Events
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
14 Jan 1987
Accounting reference date notified as 31/12
10 Dec 1986
Registered office changed on 10/12/86 from: cromwell house ogleforth york YO1 2JG
10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Oct 1986
Certificate of Incorporation
10 July 2000
Assignment of rental income ("the assignment")
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Under the terms of the assignment with full title guarantee…
10 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The property known as 23/27 fore street bodmin. All…
1 July 1997
Mortgage debenture
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
1 July 1997
Legal mortgage
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 248 upper richmond road west east sheen…
21 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied
on 19 August 2000
Persons entitled: The Co-Operative Bank PLC
Description: F/H premises k/a 248 upper richmond road west east sheen…