Company NameDevon Wind Power Limited
Company StatusActive
Company Number03536976
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Previous NameAsterwing Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameBrendan Corcoran
StatusCurrent
Appointed01 March 2017(18 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameJohn Gartland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMihai Diac
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMaria O'Brien
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2023(25 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NamePatrick Timothy Keane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMr Keith Alfred Charles Pyne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Canterbury Way
Exmouth
Devon
EX8 5QQ
Director NameMichael Tweedie Baker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressAish Barton
Old Butterleigh Road
Silverton
Devon
EX5 4HF
Secretary NameMrs Pamela Rosina Baker
NationalityBritish
StatusResigned
Appointed21 April 1998(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAishe Barton
Old Butterleigh Road
Silverton
Devon
EX5 4HF
Director NameMr Simon Hugh Gregory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFrance Hill
Chagford
Devon
TQ13 8JT
Director NameMrs Pamela Rosina Baker
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(10 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAishe Barton
Old Butterleigh Road
Silverton
Devon
EX5 4HF
Director NameMr Adrian Kelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2010)
RoleExecutive
Country of ResidenceIreland
Correspondence Address19 Eden Court
Rathfarnham
Dublin
16
Director NameSusan McCarthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2011)
RoleExecutive
Country of ResidenceIreland
Correspondence Address20 The Rectory
Stepaside
Dublin
Ireland
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed24 July 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2013)
RoleExecutive
Correspondence Address301 Orwell Park Grove
Templeogue
Dublin 6w
Director NameAnne Marie Kean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address28 Rushbrook Avenue
Templeogue
Dublin
6w
Director NameKenneth Johnston
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address3 Kilmorane Heights
Kilrush Road
Ennis
Co. Clare
Director NameJoe Lawlor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address28 The Watermill
Raheny
Dublin
Dublin 5
Director NamePeter John Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address10 Martello Avenue
Sandycove, Dun Laoghaire
Dublin
Co. Dublin
Director NameCiaran Gallagher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleEngineer
Country of ResidenceIreland
Correspondence Address27 Silvergrove
Ballybeg
Ennis
Co Clare
Ireland
Director NameGrainne O'Shea
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2016)
RoleChartered Engineer
Country of ResidenceIreland
Correspondence Address3 Cappagh
Strand Road, Sandymount
Dublin
Dublin 4
Director NameJohn O'Sullivan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2012(14 years, 8 months after company formation)
Appointment Duration3 months (resigned 27 February 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address38 Morehampton Terrace
Donnybrook
Dublin 4
Dublin
Director NameGarry Kavanagh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Philipsburg Avenue
Fairview
Dublin
3
Director NameO'Donnell Kenneth Francis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameThomas Daniel Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleEsb Secretary
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameCaitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr David Patrick Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameDonal Phelan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Glenn Pope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2022(24 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameLisa Dupuy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2023(25 years after company formation)
Appointment Duration8 months (resigned 29 November 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitedevonwindpower.co.uk

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Esb Asset Development Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,229,000
Gross Profit£7,092,000
Net Worth£6,379,000
Cash£12,650,000
Current Liabilities£19,847,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

3 December 2015Delivered on: 11 December 2015
Persons entitled: Gsc Grays Limited

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2010Delivered on: 6 September 2010
Persons entitled: North Devon District Council

Classification: Charge over bank account
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Company's bank account.
Outstanding
23 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and M. baker (property services) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a crossways, berrydown cross, coombe martin, ilfracombe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 August 2020Full accounts made up to 31 December 2019 (30 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
10 March 2020Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (1 page)
10 March 2020Appointment of Donal Phelan as a director on 6 March 2020 (2 pages)
10 March 2020Appointment of John Gartland as a director on 6 March 2020 (2 pages)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
9 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (28 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 January 2019Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages)
21 January 2019Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (27 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
27 July 2017Full accounts made up to 31 December 2016 (25 pages)
27 July 2017Full accounts made up to 31 December 2016 (25 pages)
4 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of a director (1 page)
4 May 2017Termination of appointment of a director (1 page)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages)
3 April 2017Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
9 June 2016Termination of appointment of Grainne O'shea as a director on 2 June 2016 (1 page)
9 June 2016Termination of appointment of Grainne O'shea as a director on 2 June 2016 (1 page)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(6 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(6 pages)
11 December 2015Registration of charge 035369760003, created on 3 December 2015 (31 pages)
11 December 2015Registration of charge 035369760003, created on 3 December 2015 (31 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
29 May 2015Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page)
29 May 2015Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(7 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(7 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 7 April 2014 (1 page)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
8 January 2014Termination of appointment of Stephen Walshe as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Stephen Walshe as a director (1 page)
8 January 2014Termination of appointment of Ciaran Gallagher as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Termination of appointment of Ciaran Gallagher as a director (1 page)
7 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
7 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
12 April 2013Termination of appointment of John O'sullivan as a director (1 page)
12 April 2013Termination of appointment of John O'sullivan as a director (1 page)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
10 April 2013Appointment of Stephen Walshe as a director (2 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
10 April 2013Appointment of Stephen Walshe as a director (2 pages)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
9 October 2012Appointment of Ciaran Gallagher as a director (2 pages)
9 October 2012Appointment of Grainne O'shea as a director (2 pages)
9 October 2012Appointment of Grainne O'shea as a director (2 pages)
9 October 2012Appointment of Ciaran Gallagher as a director (2 pages)
8 October 2012Termination of appointment of Peter Murphy as a director (1 page)
8 October 2012Termination of appointment of Peter Murphy as a director (1 page)
8 October 2012Termination of appointment of Kenneth Johnston as a director (1 page)
8 October 2012Termination of appointment of Kenneth Johnston as a director (1 page)
8 October 2012Termination of appointment of Joe Lawlor as a director (1 page)
8 October 2012Termination of appointment of Joe Lawlor as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
9 December 2011Termination of appointment of Brian Ryan as a director (1 page)
9 December 2011Termination of appointment of Andrew Paine as a director (1 page)
9 December 2011Termination of appointment of Brian Ryan as a director (1 page)
9 December 2011Termination of appointment of Anne Kean as a director (1 page)
9 December 2011Termination of appointment of Anne Kean as a director (1 page)
9 December 2011Termination of appointment of Andrew Paine as a director (1 page)
24 November 2011Appointment of Kenneth Johnston as a director (2 pages)
24 November 2011Appointment of Joe Lawlor as a director (2 pages)
24 November 2011Appointment of Peter John Murphy as a director (2 pages)
24 November 2011Appointment of Peter John Murphy as a director (2 pages)
24 November 2011Appointment of Kenneth Johnston as a director (2 pages)
24 November 2011Appointment of Joe Lawlor as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (16 pages)
18 August 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
25 February 2011Termination of appointment of Susan Mccarthy as a director (1 page)
25 February 2011Termination of appointment of Susan Mccarthy as a director (1 page)
4 October 2010Appointment of Anne Marie Kean as a director (2 pages)
4 October 2010Termination of appointment of Adrian Kelly as a director (1 page)
4 October 2010Appointment of Anne Marie Kean as a director (2 pages)
4 October 2010Termination of appointment of Adrian Kelly as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Appointment of Andrew Malcolm Paine as a director (2 pages)
25 June 2010Appointment of Andrew Malcolm Paine as a director (2 pages)
23 June 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 23 June 2010 (1 page)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
25 August 2009Resolutions
  • RES13 ‐ Section 175 24/07/2009
(1 page)
25 August 2009Resolutions
  • RES13 ‐ Section 175 24/07/2009
(1 page)
17 August 2009Secretary appointed michael o'brien (2 pages)
17 August 2009Secretary appointed michael o'brien (2 pages)
11 August 2009Appointment terminated director and secretary pamela baker (1 page)
11 August 2009Director appointed susan mccarthy (2 pages)
11 August 2009Appointment terminated director and secretary pamela baker (1 page)
11 August 2009Registered office changed on 11/08/2009 from baring house 6 baring crescent exeter devon EX1 1TL (1 page)
11 August 2009Director appointed susan mccarthy (2 pages)
11 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
11 August 2009Director appointed brian ryan (2 pages)
11 August 2009Appointment terminated director keith pyne (1 page)
11 August 2009Director appointed adrian kelly (2 pages)
11 August 2009Appointment terminated director keith pyne (1 page)
11 August 2009Registered office changed on 11/08/2009 from baring house 6 baring crescent exeter devon EX1 1TL (1 page)
11 August 2009Director appointed brian ryan (2 pages)
11 August 2009Director appointed adrian kelly (2 pages)
11 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
16 June 2009Full accounts made up to 31 March 2009 (14 pages)
16 June 2009Full accounts made up to 31 March 2009 (14 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
2 September 2008Director appointed mrs pamela rosina baker (2 pages)
2 September 2008Director appointed mrs pamela rosina baker (2 pages)
22 April 2008Appointment terminated director michael baker (1 page)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Appointment terminated director michael baker (1 page)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 October 2007Full accounts made up to 31 March 2007 (12 pages)
18 October 2007Full accounts made up to 31 March 2007 (12 pages)
19 April 2007Return made up to 30/03/07; full list of members (7 pages)
19 April 2007Return made up to 30/03/07; full list of members (7 pages)
22 December 2006Full accounts made up to 31 March 2006 (13 pages)
22 December 2006Full accounts made up to 31 March 2006 (13 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
15 November 2005Full accounts made up to 31 March 2005 (12 pages)
15 November 2005Full accounts made up to 31 March 2005 (12 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
18 December 2003Full accounts made up to 31 March 2003 (13 pages)
18 December 2003Full accounts made up to 31 March 2003 (13 pages)
27 October 2003Secretary's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
29 April 2003Return made up to 30/03/03; full list of members (7 pages)
29 April 2003Return made up to 30/03/03; full list of members (7 pages)
20 December 2002Full accounts made up to 31 March 2002 (13 pages)
20 December 2002Full accounts made up to 31 March 2002 (13 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
14 April 2001Return made up to 30/03/01; full list of members (6 pages)
14 April 2001Return made up to 30/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 April 1999Return made up to 30/03/99; full list of members (6 pages)
15 April 1999Return made up to 30/03/99; full list of members (6 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 May 1998Registered office changed on 07/05/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
27 April 1998Company name changed asterwing LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed asterwing LIMITED\certificate issued on 28/04/98 (2 pages)
30 March 1998Incorporation (15 pages)
30 March 1998Incorporation (15 pages)