London
SW1H 0BH
Director Name | Mr Jasbir Singh Bains |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ivar Brandvold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 September 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Ms Claire Susannah Harris |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Fredrik Bomstad |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 August 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mats Sjoberg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | Gabelsgate 48 Oslo 0262 Foreign |
Secretary Name | Mr Nicholas Andrew Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Mr Anders Knut Falkfjell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2020) |
Role | Operations Manager |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2015) |
Role | Director/ Ceo |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Gareth Mark Swales |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2017) |
Role | Generation And Asset Management Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Christopher David Sweetman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 11 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 February 2016(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Website | fredolsen.co.uk |
---|---|
Telephone | 020 79318888 |
Telephone region | London |
Registered Address | 2nd Floor, 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Fred. Olsen Wind Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,319,000 |
Net Worth | £1,086,000 |
Cash | £1,000 |
Current Liabilities | £1,708,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 August 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2019 | Delivered on: 25 November 2019 Persons entitled: Mufg Bank, LTD Classification: A registered charge Outstanding |
29 October 2019 | Delivered on: 4 November 2019 Persons entitled: Mufg Bank, LTD as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
15 April 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 5 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 5 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 2 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
7 October 2016 | Delivered 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 2016 | Delivered on: 10 May 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Outstanding |
24 August 2015 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
5 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
9 October 2020 | Director's details changed for Christopher David Sweetman on 6 October 2020 (2 pages) |
29 September 2020 | Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Ivar Brandvold as a director on 28 September 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 November 2019 | Registration of charge 043645250034, created on 19 November 2019 (25 pages) |
4 November 2019 | Registration of charge 043645250033, created on 29 October 2019 (25 pages) |
4 September 2019 | Change of details for Fred. Olsen Wind Holdings Limited as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 April 2019 | Registration of charge 043645250031, created on 15 April 2019 (16 pages) |
24 April 2019 | Registration of charge 043645250032, created on 15 April 2019 (15 pages) |
23 April 2019 | Satisfaction of charge 043645250025 in full (1 page) |
23 April 2019 | Satisfaction of charge 043645250024 in full (1 page) |
23 April 2019 | Satisfaction of charge 23 in full (1 page) |
23 April 2019 | Satisfaction of charge 043645250026 in full (1 page) |
23 April 2019 | Satisfaction of charge 22 in full (1 page) |
23 April 2019 | Satisfaction of charge 043645250027 in full (1 page) |
23 April 2019 | Satisfaction of charge 21 in full (1 page) |
5 April 2019 | Registration of charge 043645250030, created on 27 March 2019 (26 pages) |
5 April 2019 | Registration of charge 043645250029, created on 27 March 2019 (25 pages) |
2 April 2019 | Registration of charge 043645250028, created on 27 March 2019 (49 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages) |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages) |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 October 2016 | Registration of charge 043645250027, created on 7 October 2016 (27 pages) |
27 October 2016 | Registration of charge 043645250027, created on 7 October 2016 (27 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 May 2016 | Registration of charge 043645250026, created on 26 April 2016 (27 pages) |
10 May 2016 | Registration of charge 043645250026, created on 26 April 2016 (27 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages) |
22 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages) |
22 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages) |
22 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages) |
22 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 (3 pages) |
4 February 2016 | Director's details changed for Anders Knut Falkfjell on 31 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Anders Knut Falkfjell on 31 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mrs Belinda Rosemary Mindell on 31 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Belinda Rosemary Mindell on 31 January 2016 (1 page) |
4 February 2016 | Director's details changed for Mrs Belinda Rosemary Mindell on 31 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Belinda Rosemary Mindell on 31 January 2016 (1 page) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 September 2015 | Registration of charge 043645250025, created on 24 August 2015 (26 pages) |
14 September 2015 | Registration of charge 043645250025, created on 24 August 2015 (26 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages) |
15 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages) |
14 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages) |
14 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
25 June 2015 | Registration of charge 043645250024, created on 18 June 2015 (28 pages) |
25 June 2015 | Registration of charge 043645250024, created on 18 June 2015 (28 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
17 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
17 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a secretary (2 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
17 March 2009 | Appointment terminated director mats sjoberg (1 page) |
17 March 2009 | Appointment terminated director mats sjoberg (1 page) |
17 March 2009 | Director appointed anders knut falkfjell (1 page) |
17 March 2009 | Director appointed anders knut falkfjell (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 November 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (5 pages) |
22 November 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (5 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Memorandum and Articles of Association (4 pages) |
4 September 2008 | Memorandum and Articles of Association (4 pages) |
4 September 2008 | Resolutions
|
14 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
14 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
9 November 2007 | Particulars of mortgage/charge (6 pages) |
9 November 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 April 2007 | Particulars of mortgage/charge (11 pages) |
16 April 2007 | Particulars of mortgage/charge (11 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members
|
19 February 2007 | Return made up to 31/01/07; full list of members
|
6 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 January 2004 | Memorandum and Articles of Association (7 pages) |
26 January 2004 | Memorandum and Articles of Association (7 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
11 December 2003 | Particulars of mortgage/charge (8 pages) |
11 December 2003 | Particulars of mortgage/charge (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
23 May 2003 | Particulars of mortgage/charge (6 pages) |
23 May 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | Particulars of mortgage/charge (8 pages) |
4 April 2003 | Particulars of mortgage/charge (8 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
21 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
21 July 2002 | New secretary appointed (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (1 page) |
21 July 2002 | New secretary appointed (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New director appointed (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Ad 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 2002 | Ad 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 2002 | Resolutions
|
31 January 2002 | Incorporation (16 pages) |
31 January 2002 | Incorporation (16 pages) |