About

Registered Number: 07743995
Date of Incorporation: 17/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Based in London, England, Abbots Ripton Solar Energy Holding Ltd was established in 2011, it has a status of "Active". Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ludlow, Sharna, Ward, Karen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
BOARD, Nicola 30 April 2014 01 May 2015 1
LUDLOW, Sharna 22 June 2017 15 November 2018 1
LUDLOW, Sharna 16 May 2016 25 November 2016 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 26 July 2019
AP01 - Appointment of director 30 April 2019
AP04 - Appointment of corporate secretary 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 28 December 2018
MR04 - N/A 29 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 26 October 2018
CH01 - Change of particulars for director 08 September 2018
CH01 - Change of particulars for director 10 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 April 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP03 - Appointment of secretary 30 October 2017
CS01 - N/A 07 August 2017
AP03 - Appointment of secretary 22 June 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 21 March 2017
CH01 - Change of particulars for director 06 March 2017
AD01 - Change of registered office address 25 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
RESOLUTIONS - N/A 21 September 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 September 2015
RESOLUTIONS - N/A 12 August 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
MR01 - N/A 27 February 2015
MR01 - N/A 11 February 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 15 September 2014
CERTNM - Change of name certificate 25 June 2014
CONNOT - N/A 25 June 2014
AA01 - Change of accounting reference date 18 June 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 16 May 2014
AP03 - Appointment of secretary 16 May 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AD01 - Change of registered office address 15 May 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
RESOLUTIONS - N/A 10 March 2014
MR01 - N/A 09 January 2014
MR01 - N/A 21 December 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 October 2012
CH01 - Change of particulars for director 21 September 2012
AR01 - Annual Return 05 September 2012
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Fully Satisfied

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.