Company NameGarves Wind Limited
Company StatusActive
Company Number04447046
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(21 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NamePeter Bernard Copsey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Hobro, Wolverley
Kidderminster
Worcestershire
DY11 5TB
Secretary NameJean Kathleen Collins
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBay Trees
Callow Hill
Bewdley
Worcestershire
DY14 9XG
Director NameChristopher Ogg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressBethany 2 Britannia Square
Worcester
WR1 3DG
Director NameMargaret Mary Ogg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2007)
RoleHousewife
Correspondence AddressBethany
2 Britannia Square
Worcester
Worcestershire
WR1 3DG
Secretary NameMargaret Mary Ogg
NationalityBritish
StatusResigned
Appointed03 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2007)
RoleComputer Trainer
Correspondence AddressBethany
2 Britannia Square
Worcester
Worcestershire
WR1 3DG
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Upper Montagu Street
London
W1H 1SD
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusResigned
Appointed05 July 2007(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2008(6 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Simon John Page
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(8 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMr Adrien Pinsard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2010(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2011(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 April 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMrs Gintare Briola
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed16 June 2014(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2017)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Contact

Websitewww.garveswindfarm.co.uk

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

222.6k at £1Danu Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,264,366
Net Worth£10,673,644
Cash£127,290
Current Liabilities£846,604

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

4 February 2020Delivered on: 10 February 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2020Delivered on: 10 February 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled:
Soni Limited
Eirgrid P.L.C

Classification: A registered charge
Outstanding
8 January 2008Delivered on: 14 January 2008
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 January 2008Delivered on: 14 January 2008
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages)
18 December 2023Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
12 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
8 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
8 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
8 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
8 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
28 June 2022Accounts for a small company made up to 31 December 2021 (14 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 February 2022Satisfaction of charge 044470460003 in full (1 page)
6 September 2021Accounts for a small company made up to 31 December 2020 (27 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 October 2020Accounts for a small company made up to 31 December 2019 (26 pages)
28 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
10 March 2020Notification of Gahl Finco Ltd as a person with significant control on 4 February 2020 (2 pages)
10 March 2020Cessation of Danu Holding Limited as a person with significant control on 4 February 2020 (1 page)
4 March 2020Satisfaction of charge 2 in full (1 page)
3 March 2020Satisfaction of charge 1 in full (1 page)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
19 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
10 February 2020Registration of charge 044470460005, created on 4 February 2020 (32 pages)
10 February 2020Registration of charge 044470460004, created on 4 February 2020 (31 pages)
11 September 2019Change of details for Danu Holding Limited as a person with significant control on 22 March 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (26 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page)
13 March 2019Change of details for Danu Holding Limited as a person with significant control on 13 March 2019 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (26 pages)
4 June 2018Confirmation statement made on 24 May 2018 with updates (3 pages)
12 January 2018Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page)
7 December 2017Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
7 December 2017Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
6 December 2017Accounts for a small company made up to 31 December 2016 (25 pages)
6 December 2017Accounts for a small company made up to 31 December 2016 (25 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 March 2017Registration of charge 044470460003, created on 24 March 2017 (25 pages)
20 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
7 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
7 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 222,562
(5 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 222,562
(5 pages)
21 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Adrien Pinsard
(5 pages)
21 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Adrien Pinsard
(5 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 222,562
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 222,562
(5 pages)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
16 June 2014Appointment of Miss Gintare Sertvytyte as a director (2 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 222,562
(5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 222,562
(5 pages)
16 June 2014Appointment of Miss Gintare Sertvytyte as a director (2 pages)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
23 December 2013Aud stat 519 (1 page)
23 December 2013Aud stat 519 (1 page)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
20 April 2012Full accounts made up to 31 December 2011 (16 pages)
20 April 2012Full accounts made up to 31 December 2011 (16 pages)
1 June 2011Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
23 June 2010Appointment of Mr Adrien Pinsard as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 21/05/2016.
(3 pages)
23 June 2010Appointment of Mr Adrien Pinsard as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 21/05/2016.
(3 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
23 June 2010Appointment of Mr Adrien Pinsard as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
27 May 2010Director's details changed for Ms Emma Louise Collins on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Ms Emma Louise Collins on 24 May 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
31 July 2009Full accounts made up to 31 December 2008 (14 pages)
31 July 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Director's change of particulars / emma collins / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / emma collins / 24/06/2009 (1 page)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Director's change of particulars / emma collins / 24/05/2009 (1 page)
11 June 2009Director's change of particulars / emma collins / 24/05/2009 (1 page)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 March 2009Appointment terminated director richard mardon (1 page)
11 March 2009Appointment terminated director richard mardon (1 page)
6 June 2008Director appointed mr alexandre labouret (2 pages)
6 June 2008Director appointed mr alexandre labouret (2 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
29 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
29 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
22 January 2008Full accounts made up to 31 October 2007 (12 pages)
22 January 2008Full accounts made up to 31 October 2007 (12 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2008Ad 04/01/08--------- £ si 20000@1=20000 £ ic 202562/222562 (2 pages)
15 January 2008Nc inc already adjusted 06/12/07 (1 page)
15 January 2008Ad 04/01/08--------- £ si 20000@1=20000 £ ic 202562/222562 (2 pages)
15 January 2008Nc inc already adjusted 06/12/07 (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007Ad 06/12/07--------- £ si 202462@1=202462 £ ic 100/202562 (2 pages)
29 December 2007Ad 06/12/07--------- £ si 202462@1=202462 £ ic 100/202562 (2 pages)
20 July 2007New director appointed (4 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (4 pages)
20 July 2007Registered office changed on 20/07/07 from: bethany 2 britannia square worcester worcestershire WR1 3DG (1 page)
20 July 2007New director appointed (4 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (4 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: bethany 2 britannia square worcester worcestershire WR1 3DG (1 page)
12 July 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 June 2006Return made up to 24/05/06; full list of members (7 pages)
20 June 2006Return made up to 24/05/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 June 2005Return made up to 24/05/05; full list of members (7 pages)
25 June 2005Return made up to 24/05/05; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
12 December 2003Secretary's particulars changed;director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
12 December 2003Secretary's particulars changed;director's particulars changed (1 page)
12 December 2003Registered office changed on 12/12/03 from: 22 station road blackwell bromsgrove worcestershire B60 1PZ (1 page)
12 December 2003Registered office changed on 12/12/03 from: 22 station road blackwell bromsgrove worcestershire B60 1PZ (1 page)
5 July 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003Return made up to 24/05/03; full list of members (7 pages)
5 July 2003Return made up to 24/05/03; full list of members (7 pages)
5 July 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
15 May 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: carlton house worcester street kidderminster worcestershire DY10 1BA (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: carlton house worcester street kidderminster worcestershire DY10 1BA (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
29 August 2002Company name changed morfis ninety eight LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed morfis ninety eight LIMITED\certificate issued on 29/08/02 (2 pages)
24 May 2002Incorporation (18 pages)
24 May 2002Incorporation (18 pages)