Brentford
TW8 9DF
Director Name | David Esteban Guitard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2024(29 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
Director Name | Julen Del Corral Beraza |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2024(29 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
Director Name | Mr Robert Anthony Woolf |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Berkeley Road Barnes London SW13 9LZ |
Director Name | Dr Ian David Mays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Threeways Bragmans Lane Belsize Sarratt Rickmansworth Hertfordshire WD3 4NR |
Secretary Name | Brendon Raymond Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Miles Colin Shelley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Kinsbourne Close Harpenden Hertfordshire AL5 3PB |
Director Name | Mr Peter Moore Quilleash |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2003) |
Role | Senior Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 5 High Street Haddenham Aylesbury Buckinghamshire HP17 8ES |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Dominic Paul Keating |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2005) |
Role | Accountant |
Correspondence Address | 45 Maplefield Park Street St Albans Hertfordshire AL2 2BE |
Director Name | Mr Stephen John Tivadar Balint |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Close Watford Hertfordshire WD17 4HQ |
Secretary Name | Dominic James Hearth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(10 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Christopher David Sweatman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2008) |
Role | Finance Manager |
Correspondence Address | 78 Waterside Kings Langley Hertfordshire WD4 8HH |
Director Name | Dr William Douglas Wright |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Director Name | Julia Katharine Rhodes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2010) |
Role | Head Of Generation Uk & Ireland |
Correspondence Address | 8 Gumleigh Road London W5 4UX |
Director Name | Paul Walker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2010) |
Role | Finance & Investment Director |
Correspondence Address | 102 The Park Redbourn Hertfordshire AL3 7LT |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2015) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2019) |
Role | Generation & Asset Management Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Ross Frazer Finlay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2013) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Fraser Stephen Merry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Mitesh Raj Patel |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Peter Douglas Stuart |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Milan Dave |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2024) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mrs Jennifer Gascoigne |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Jeremy Hugh Bass |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2024) |
Role | Head Of Specialist Services |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Stuart Patrick Lunn |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2024) |
Role | Commercial Director Uk&I |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Melissa Clare Venetia Charlton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2024) |
Role | Head Of Strategy & Sustainability |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Res Wind Farm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,914,000 |
Gross Profit | £882,000 |
Net Worth | £3,051,000 |
Cash | £147,000 |
Current Liabilities | £2,265,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 August 2010 | Delivered on: 8 September 2010 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: Standard security executed on 9 june 2010 Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the chargor's interest in the lease granted by abbey properties cambridgeshire limited in relation to the property in scotland t/no. CTH2602. Outstanding |
---|---|
2 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj Limited (The "Security Agent") Classification: A standard security which was presented for registration in scotland on the 09/02/07 and Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property. See the mortgage charge document for full details. Outstanding |
15 January 2007 | Delivered on: 25 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Security Agent for the Benefit of the Securedcreditors Classification: An assignation in security Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights. See the mortgage charge document for full details. Outstanding |
16 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent for the Benefit of the Securedcreditors Classification: A fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 7 April 2005 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Secured Creditors Classification: A fixed and floating security document Secured details: All monies due or to become due from company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 20 April 2005 Satisfied on: 9 February 2007 Persons entitled: Bank of Tokyo-Mitsubishi, LTD. as Security Agent on Behalf of the Secured Creditors Classification: A standard security intimated on 4 april 2005 and Secured details: All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease granted by abbey properties properties cambridgeshire limited in favour of the company dated 4 february 2002 of which three areas form part and portion of the lands part of the estate of murkle in the county of caithness. See the mortgage charge document for full details. Fully Satisfied |
26 March 2024 | Termination of appointment of Stuart Patrick Lunn as a director on 22 March 2024 (1 page) |
---|---|
26 March 2024 | Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF on 26 March 2024 (1 page) |
25 March 2024 | Notification of Atlantica Investments Limited as a person with significant control on 22 March 2024 (1 page) |
25 March 2024 | Cessation of Wind Farm Holdings Limited as a person with significant control on 22 March 2024 (1 page) |
25 March 2024 | Termination of appointment of Dominic James Hearth as a secretary on 22 March 2024 (1 page) |
25 March 2024 | Termination of appointment of Milan Dave as a director on 22 March 2024 (1 page) |
25 March 2024 | Appointment of Julen Del Corral Beraza as a director on 22 March 2024 (2 pages) |
25 March 2024 | Termination of appointment of Jeremy Hugh Bass as a director on 22 March 2024 (1 page) |
25 March 2024 | Appointment of David Esteban Guitard as a director on 22 March 2024 (2 pages) |
25 March 2024 | Appointment of Javier AlbarracĂn Guerrero as a director on 22 March 2024 (2 pages) |
25 March 2024 | Termination of appointment of Melissa Clare Venetia Charlton as a director on 22 March 2024 (1 page) |
9 March 2024 | Resolutions
|
10 February 2024 | Satisfaction of charge 3 in full (4 pages) |
10 February 2024 | Satisfaction of charge 1 in full (4 pages) |
5 January 2024 | Satisfaction of charge 4 in full (1 page) |
5 January 2024 | Satisfaction of charge 5 in full (1 page) |
5 January 2024 | Satisfaction of charge 6 in full (1 page) |
4 August 2023 | Full accounts made up to 31 October 2022 (29 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
27 January 2023 | Appointment of Melissa Clare Venetia Charlton as a director on 25 January 2023 (2 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 October 2021 (29 pages) |
4 March 2022 | Termination of appointment of Jennifer Gascoigne as a director on 2 March 2022 (1 page) |
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
3 February 2021 | Second filing for the appointment of Mrs Jennifer Gascoigne as a director (3 pages) |
3 February 2021 | Full accounts made up to 31 October 2020 (27 pages) |
3 February 2021 | Second filing for the appointment of Mr Jeremy Hugh Bass as a director (3 pages) |
2 February 2021 | Director's details changed for Mrs Jennifer Gascoigne on 28 January 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr Jeremy Hugh Bass on 28 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Peter Douglas Stuart as a director on 28 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
|
29 January 2021 | Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
|
29 January 2021 | Termination of appointment of Fraser Stephen Merry as a director on 28 January 2021 (1 page) |
29 January 2021 | Appointment of Stuart Patrick Lunn as a director on 28 January 2021 (2 pages) |
29 January 2021 | Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021
|
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Mitesh Raj Patel as a director on 17 February 2020 (1 page) |
5 January 2020 | Full accounts made up to 31 October 2019 (27 pages) |
23 December 2019 | Appointment of Peter Douglas Stuart as a director on 19 December 2019 (2 pages) |
23 December 2019 | Appointment of Milan Dave as a director on 19 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
12 April 2019 | Full accounts made up to 31 October 2018 (27 pages) |
22 November 2018 | Appointment of Mr Mitesh Patel as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Fraser Stephen Merry as a director on 14 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Richard Paul Russell as a director on 14 November 2018 (1 page) |
29 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
25 May 2018 | Full accounts made up to 31 October 2017 (25 pages) |
2 February 2018 | Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages) |
15 June 2017 | Full accounts made up to 31 October 2016 (27 pages) |
15 June 2017 | Full accounts made up to 31 October 2016 (27 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
22 December 2015 | Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages) |
22 December 2015 | Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page) |
11 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Gordon Alan Macdougall on 29 April 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Gordon Alan Macdougall on 29 April 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Steven William Hughes on 29 April 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Russell Alan Farnhill on 29 April 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Dominic James Hearth on 29 April 2015 (1 page) |
11 June 2015 | Director's details changed for Mr Russell Alan Farnhill on 29 April 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Dominic James Hearth on 29 April 2015 (1 page) |
11 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Steven William Hughes on 29 April 2015 (2 pages) |
8 June 2015 | Full accounts made up to 31 October 2014 (16 pages) |
8 June 2015 | Full accounts made up to 31 October 2014 (16 pages) |
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 May 2014 | Full accounts made up to 31 October 2013 (16 pages) |
6 May 2014 | Full accounts made up to 31 October 2013 (16 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
21 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (15 pages) |
21 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (15 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (16 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (16 pages) |
17 January 2013 | Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (15 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (15 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (15 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (15 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (15 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
8 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
8 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (16 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
15 April 2010 | Appointment of Steven Hughes as a director (3 pages) |
15 April 2010 | Appointment of Steven Hughes as a director (3 pages) |
15 April 2010 | Termination of appointment of Julia Rhodes as a director (2 pages) |
15 April 2010 | Termination of appointment of Julia Rhodes as a director (2 pages) |
27 November 2009 | Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages) |
29 June 2009 | Appointment terminated director stephen balint (1 page) |
29 June 2009 | Appointment terminated director william wright (1 page) |
29 June 2009 | Appointment terminated director william wright (1 page) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
29 June 2009 | Appointment terminated director stephen balint (1 page) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
9 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 August 2008 | Director appointed julia katharine rhodes (1 page) |
27 August 2008 | Director appointed paul walker (1 page) |
27 August 2008 | Director appointed julia katharine rhodes (1 page) |
27 August 2008 | Director appointed paul walker (1 page) |
27 August 2008 | Appointment terminated director christopher sweatman (1 page) |
27 August 2008 | Appointment terminated director christopher sweatman (1 page) |
4 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
4 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (6 pages) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (3 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
29 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
31 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
31 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
20 February 2007 | Particulars of mortgage/charge (19 pages) |
20 February 2007 | Particulars of mortgage/charge (19 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Particulars of mortgage/charge (11 pages) |
25 January 2007 | Particulars of mortgage/charge (11 pages) |
18 January 2007 | Particulars of mortgage/charge (20 pages) |
18 January 2007 | Particulars of mortgage/charge (20 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members (5 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members (5 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
20 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
20 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
20 April 2005 | Particulars of mortgage/charge (18 pages) |
20 April 2005 | Particulars of mortgage/charge (18 pages) |
7 April 2005 | Particulars of mortgage/charge (45 pages) |
7 April 2005 | Particulars of mortgage/charge (45 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 29/04/04; full list of members (5 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 29/04/04; full list of members (5 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (11 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (11 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead herts HP2 7DR (1 page) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | New director appointed (4 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (4 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead herts HP2 7DR (1 page) |
26 November 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
15 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Return made up to 29/04/02; no change of members (4 pages) |
9 May 2002 | Return made up to 29/04/02; no change of members (4 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
11 September 2001 | Company name changed S.B. energy LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed S.B. energy LIMITED\certificate issued on 11/09/01 (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
15 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
15 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
16 May 2000 | Return made up to 29/04/00; no change of members (5 pages) |
16 May 2000 | Return made up to 29/04/00; no change of members (5 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
21 May 1998 | Return made up to 29/04/98; full list of members (7 pages) |
21 May 1998 | Return made up to 29/04/98; full list of members (7 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
17 June 1997 | Return made up to 29/04/97; no change of members (6 pages) |
17 June 1997 | Return made up to 29/04/97; no change of members (6 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
17 May 1996 | Return made up to 29/04/96; no change of members (5 pages) |
17 May 1996 | Return made up to 29/04/96; no change of members (5 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
1 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
5 May 1995 | Return made up to 29/04/95; full list of members (14 pages) |
5 May 1995 | Return made up to 29/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 May 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
16 May 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
29 April 1994 | Incorporation (19 pages) |
29 April 1994 | Incorporation (19 pages) |