Company NameCrystal Rig Windfarm Limited
Company StatusActive
Company Number04364525
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Secretary NameHannah Louisa Acquokoh
StatusCurrent
Appointed09 February 2016(14 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Jasbir Singh Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMs Claire Susannah Harris
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Fredrik Bomstad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMats Sjoberg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed11 July 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressGabelsgate 48
Oslo
0262
Foreign
Secretary NameMr Nicholas Andrew Emery
NationalityBritish
StatusResigned
Appointed11 July 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMr Anders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed04 March 2009(7 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2020)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2015)
RoleDirector/ Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameBelinda Rosemary Mindell
NationalityBritish
StatusResigned
Appointed30 May 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2016)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2017)
RoleGeneration And Asset Management Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameChristopher David Sweetman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 11 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed09 February 2016(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

Contact

Websitefredolsen.co.uk
Telephone020 79318888
Telephone regionLondon

Location

Registered Address2nd Floor, 36
Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Fred. Olsen Wind Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,319,000
Net Worth£1,086,000
Cash£1,000
Current Liabilities£1,708,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN5889.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN6020.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN6021.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN5436.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN5328.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN5834.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN6620.
Fully Satisfied
25 October 2007Delivered on: 9 November 2007
Satisfied on: 3 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufg, LTD as Agent and Trustee for the Secured Creditors (Thesecurity Trustee)

Classification: A scottish assignation in security intimated on 27 october 2007 and
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right title interest and benefit in and to the contracts and all rights relative thereto. See the mortgage charge document for full details.
Fully Satisfied
23 May 2003Delivered on: 23 May 2003
Satisfied on: 3 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD (The Security Trustee) as Agent and Trustee for Itself Andeach of the Secured Creditors

Classification: Assignation in security dated 19 may 2003 and
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns its whole right title interest and benefit in and to the contracts being the connection commitment letter, the connection letter of intent and the connection offer letter and all rights of the company relative thereto. See the mortgage charge document for full details.
Fully Satisfied
8 October 2007Delivered on: 31 October 2007
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitshubish Ufj Limited (As Agent and Trustee for the Secured Creditors)

Classification: A standard security which was presented for registration in scotland on the 18/10/07 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects under t/no ELN6021.
Fully Satisfied
8 October 2007Delivered on: 31 October 2007
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj Limited (As Agent and Trustee for the Secured Creditors)

Classification: A standard security which was presented for registration in scotland on the 18/10/07 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the sunjects under t/no ELN6020.
Fully Satisfied
28 March 2007Delivered on: 16 April 2007
Satisfied on: 7 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Confirmatory security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares including any dividend,. See the mortgage charge document for full details.
Fully Satisfied
8 December 2003Delivered on: 11 December 2003
Satisfied on: 3 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi LTD, as Agent and Trustee for Itself and Each of Secured of Thesecured Creditors.

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole right title and interest and benefit in and to the contracts and all rights of the company. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN7258.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN6656.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN6624.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN6390.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 5 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN5842.
Fully Satisfied
11 August 2003Delivered on: 26 August 2003
Satisfied on: 13 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi (As Agent and Trustee) Together with Its Successors Assignees Andtransferees

Classification: A standard security which was presented for registration in scotland on 19TH august 2003 and
Secured details: All liabilities due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects relating to crystal rig windfarm being the subjects registered in the land register of scotland under title number ELN5830.
Fully Satisfied
28 March 2003Delivered on: 4 April 2003
Satisfied on: 7 November 2008
Persons entitled: The Bank of Tokyo-Mitsibushi LTD as Agent and Trustee for Itself and Each of the Securedcreditors

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor 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.
Fully Satisfied
19 November 2019Delivered on: 25 November 2019
Persons entitled: Mufg Bank, LTD

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 4 November 2019
Persons entitled: Mufg Bank, LTD as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 24 April 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee

Classification: A registered charge
Particulars: All and whole the tenant's interest being registerd in the land register of scotland under title number ELN5436; all and whole the tenant's interest being registerd in the land register of scotland under title number ELN5328; and other and for more details please refer to the instrument.
Outstanding
15 April 2019Delivered on: 24 April 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects registered under the land register of scotland under title number ELN5830; all and whole the subjects registered in the land register of scotland under title number ELN5889; and others for more details please refer to the instrument.
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 2 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 27 October 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (Together with Its Successors, Assignees and Transferees)

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 10 May 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 14 September 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Agent and Trustee for the Secured Finance Parties (Together with Its Successors, Assignees and Transferees).

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 25 June 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD, as Agent and Trustee for the Secured Finance Parties and Its Successors, Assignees and Transferees in that Capacity

Classification: A registered charge
Outstanding
17 November 2008Delivered on: 22 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj Limited (As Agent and Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company or any other obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crystal rig windfarm t/no's ELN5436,ELN5328,ELN5834,ELN6021,ELN6020,ELN6620,ELN6656,ELN6624,ELN6390 and eln,ELN7258 see image for full details.
Outstanding
31 October 2008Delivered on: 6 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD (Security Agent)

Classification: Assignation in security
Secured details: All monies due or to become due from the company or any other obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in the contracts and all rights relative thereto see image for full details.
Outstanding
31 October 2008Delivered on: 7 November 2008
Persons entitled: Bank of Tokyo-Mitsubishi Ufj LTD (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (25 pages)
9 October 2020Director's details changed for Christopher David Sweetman on 6 October 2020 (2 pages)
29 September 2020Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Ivar Brandvold as a director on 28 September 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 November 2019Registration of charge 043645250034, created on 19 November 2019 (25 pages)
4 November 2019Registration of charge 043645250033, created on 29 October 2019 (25 pages)
4 September 2019Change of details for Fred. Olsen Wind Holdings Limited as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Registered office address changed from 2nd Floor 64-65 Vincent Square London SW1P 2NU to 2nd Floor, 36 Broadway London SW1H 0BH on 3 September 2019 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (24 pages)
24 April 2019Registration of charge 043645250031, created on 15 April 2019 (16 pages)
24 April 2019Registration of charge 043645250032, created on 15 April 2019 (15 pages)
23 April 2019Satisfaction of charge 043645250025 in full (1 page)
23 April 2019Satisfaction of charge 043645250024 in full (1 page)
23 April 2019Satisfaction of charge 23 in full (1 page)
23 April 2019Satisfaction of charge 043645250026 in full (1 page)
23 April 2019Satisfaction of charge 22 in full (1 page)
23 April 2019Satisfaction of charge 043645250027 in full (1 page)
23 April 2019Satisfaction of charge 21 in full (1 page)
5 April 2019Registration of charge 043645250030, created on 27 March 2019 (26 pages)
5 April 2019Registration of charge 043645250029, created on 27 March 2019 (25 pages)
2 April 2019Registration of charge 043645250028, created on 27 March 2019 (49 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (23 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (23 pages)
25 August 2017Full accounts made up to 31 December 2016 (23 pages)
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages)
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages)
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages)
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 October 2016Registration of charge 043645250027, created on 7 October 2016 (27 pages)
27 October 2016Registration of charge 043645250027, created on 7 October 2016 (27 pages)
26 August 2016Full accounts made up to 31 December 2015 (23 pages)
26 August 2016Full accounts made up to 31 December 2015 (23 pages)
10 May 2016Registration of charge 043645250026, created on 26 April 2016 (27 pages)
10 May 2016Registration of charge 043645250026, created on 26 April 2016 (27 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages)
22 February 2016Appointment of Christian Ruth as a director on 9 February 2016 (3 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages)
22 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages)
22 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages)
22 February 2016Appointment of Christian Ruth as a director on 9 February 2016 (3 pages)
4 February 2016Director's details changed for Anders Knut Falkfjell on 31 January 2016 (2 pages)
4 February 2016Director's details changed for Anders Knut Falkfjell on 31 January 2016 (2 pages)
4 February 2016Director's details changed for Mrs Belinda Rosemary Mindell on 31 January 2016 (2 pages)
4 February 2016Secretary's details changed for Belinda Rosemary Mindell on 31 January 2016 (1 page)
4 February 2016Director's details changed for Mrs Belinda Rosemary Mindell on 31 January 2016 (2 pages)
4 February 2016Secretary's details changed for Belinda Rosemary Mindell on 31 January 2016 (1 page)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000,000
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000,000
(5 pages)
14 September 2015Registration of charge 043645250025, created on 24 August 2015 (26 pages)
14 September 2015Registration of charge 043645250025, created on 24 August 2015 (26 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages)
15 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages)
14 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages)
14 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages)
14 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
14 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages)
14 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages)
14 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
25 June 2015Registration of charge 043645250024, created on 18 June 2015 (28 pages)
25 June 2015Registration of charge 043645250024, created on 18 June 2015 (28 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000,000
(7 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000,000
(7 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000,000
(7 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000,000
(7 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
17 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
17 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
17 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
17 March 2009Appointment terminated director mats sjoberg (1 page)
17 March 2009Appointment terminated director mats sjoberg (1 page)
17 March 2009Director appointed anders knut falkfjell (1 page)
17 March 2009Director appointed anders knut falkfjell (1 page)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 November 2008Particulars of a mortgage or charge/398 / charge no: 23 (5 pages)
22 November 2008Particulars of a mortgage or charge/398 / charge no: 23 (5 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 22 (7 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 22 (7 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2008Memorandum and Articles of Association (4 pages)
4 September 2008Memorandum and Articles of Association (4 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2008Return made up to 31/01/08; no change of members (7 pages)
14 February 2008Return made up to 31/01/08; no change of members (7 pages)
9 November 2007Particulars of mortgage/charge (6 pages)
9 November 2007Particulars of mortgage/charge (6 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 April 2007Particulars of mortgage/charge (11 pages)
16 April 2007Particulars of mortgage/charge (11 pages)
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 October 2004Full accounts made up to 31 December 2003 (10 pages)
16 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 January 2004Memorandum and Articles of Association (7 pages)
26 January 2004Memorandum and Articles of Association (7 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2003Particulars of mortgage/charge (8 pages)
11 December 2003Particulars of mortgage/charge (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (8 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (5 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (5 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
26 August 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (6 pages)
23 May 2003Particulars of mortgage/charge (6 pages)
4 April 2003Particulars of mortgage/charge (8 pages)
4 April 2003Particulars of mortgage/charge (8 pages)
27 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 July 2002New secretary appointed (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (1 page)
21 July 2002New secretary appointed (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (1 page)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2002Ad 31/05/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 June 2002£ nc 100/20000000 31/05/02 (1 page)
18 June 2002Ad 31/05/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 June 2002£ nc 100/20000000 31/05/02 (1 page)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002Incorporation (16 pages)
31 January 2002Incorporation (16 pages)