Company NameGlens Of Foudland Wind Farm Limited
DirectorsStephane Christophe Tetot and Katharina Annalotte Sudeck
Company StatusActive
Company Number04493791
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephane Christophe Tetot
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Limited, Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Katharina Annalotte Sudeck
Date of BirthJune 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed20 February 2024(21 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Limited, Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Peter Moore Quilleash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 5 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Andrew Malcolm Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 October 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12a Percival Road
Rugby
Warwickshire
CV22 5JP
Secretary NameDominic James Hearth
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 08 October 2004)
RoleCompany Director
Correspondence AddressTop Flat
4 Westwick Gardens
London
W14 0BU
Director NameMr Michael John Garstang
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnott Barn
Tatham Fells, Wray
Lancaster
LA2 8PS
Director NameSarwjit Sambhi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 April 2005)
RoleFinance And Strategy Director
Correspondence AddressOld Priory
The Green
Datchet
Berkshire
SL3 9JL
Director NameMr Gearoid Martin Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameSimon Richard Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2007)
RoleCompany Director
Correspondence AddressOrchard Cross
Upper Icknield Way Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LX
Director NameAlan Bennett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Hillside Park
Sunningdale
Berkshire
SL5 0EY
Director NameMr Alan Stewart Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameSusan Elizabeth Wheeler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Willow
Whitmoor Vale Road
Hindhead
Surrey
GU26 6JA
Director NameJames Spence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed31 October 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameDr Graeme Stuart Collinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 10 December 2009)
RoleGroup Director, Health, Safety & En
Country of ResidenceEngland
Correspondence Address13 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Director NameRobert Blair Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2009(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 2010)
RolePotfolio Manager
Country of ResidenceUnited States
Correspondence AddressMillstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameJean-Daniel Walter Borgeaud
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwiss And American
StatusResigned
Appointed11 December 2009(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(8 years after company formation)
Appointment Duration3 years (resigned 12 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameKurt Adolph Talbot
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2010(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2013)
RoleFinance Professional
Country of ResidenceUnited States
Correspondence Address333 Clay Street, Suite 4150
Houston
Texas
77002
Director NameMr Simon Patrick Redfern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameSimon Robert Hayden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Richard Matthew McCord
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Charles Desmond Kyle Reid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Julia Katharine Rhodes-Journeay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 2024)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Limited, Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCentrica Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2016)
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD

Contact

Websiteglidwindfarms.com

Location

Registered AddressC/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Glid Wind Farms Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,459,000
Gross Profit£2,441,000
Net Worth£22,221,000
Cash£138,000
Current Liabilities£925,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

27 October 2009Delivered on: 10 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Second ranking standard security
Secured details: All monies due or to become due from the company to the offtaker and the chargee on any account whatsoever and all monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects forming glens of foundland windfarm huntly aberdeenshire t/no:ABN74944.
Outstanding
27 October 2009Delivered on: 10 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Glens of foundland windfarm, huntly, aberdeenshire t/n ABN74944.
Outstanding
27 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: First ranking fixed and floating security document
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever 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
27 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation in security intimated on 30 october 2009,
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever 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 of the chargor arising in relation thereto see image for full details.
Outstanding
27 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge the charged assets see image for full details.
Outstanding
27 October 2009Delivered on: 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Second ranking bond and floating charge
Secured details: All monies due or to become due from the company to the offtaker and the chargee on any account whatsoever and all monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge the charged assets being the whole of the property, undertaking, assets and rights both present and future. See image for full details.
Outstanding
27 October 2009Delivered on: 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Second ranking fixed and floating security document
Secured details: All monies due or to become due from the company to the offtaker and the chargee on any account whatsoever and all monies due or to become due from any obligor to the finance parties on any account whatsoever 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
2 November 2009Delivered on: 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Assignation in security dated 27 october 2009 and intimation dated 30 october 2009 and intimation
Secured details: All monies due or to become due from the company to the offtaker and the chargee on any account whatsoever and all monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole right title interest and benefit in and to the contracts and all rights arsing in relation thereto, and in and to the retrocession of the contracts pursuant to the senior assignation in security. See image for full details.
Outstanding

Filing History

3 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
22 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 (1 page)
22 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 (2 pages)
22 May 2023Accounts for a small company made up to 31 December 2022 (21 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 February 2023Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (23 pages)
10 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 April 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020 (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
10 April 2019Registered office address changed from 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England to C/O Rewg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Registered office address changed from C/O Rewg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 (1 page)
10 April 2019Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 (1 page)
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018 (1 page)
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 (2 pages)
21 December 2018Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 (2 pages)
21 December 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018 (1 page)
13 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (26 pages)
15 July 2016Full accounts made up to 31 December 2015 (26 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
11 April 2016Satisfaction of charge 5 in full (1 page)
11 April 2016Satisfaction of charge 8 in full (1 page)
11 April 2016Satisfaction of charge 2 in full (1 page)
11 April 2016Satisfaction of charge 4 in full (1 page)
11 April 2016Satisfaction of charge 5 in full (1 page)
11 April 2016Satisfaction of charge 7 in full (1 page)
11 April 2016Satisfaction of charge 9 in full (1 page)
11 April 2016Satisfaction of charge 8 in full (1 page)
11 April 2016Satisfaction of charge 2 in full (1 page)
11 April 2016Satisfaction of charge 6 in full (1 page)
11 April 2016Satisfaction of charge 7 in full (1 page)
11 April 2016Satisfaction of charge 4 in full (1 page)
11 April 2016Satisfaction of charge 9 in full (1 page)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 6 in full (1 page)
22 March 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 22 March 2016 (1 page)
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages)
8 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page)
8 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages)
8 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page)
8 March 2016Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page)
8 March 2016Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages)
8 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
18 November 2013Termination of appointment of Thomas Hinton as a director (1 page)
18 November 2013Appointment of Richard Matthew Mccord as a director (2 pages)
18 November 2013Termination of appointment of Thomas Hinton as a director (1 page)
18 November 2013Appointment of Richard Matthew Mccord as a director (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Termination of appointment of Kurt Talbot as a director (1 page)
18 June 2013Termination of appointment of Kurt Talbot as a director (1 page)
18 June 2013Appointment of Simon Robert Hayden as a director (2 pages)
18 June 2013Appointment of Simon Robert Hayden as a director (2 pages)
13 June 2013Full accounts made up to 31 December 2012 (17 pages)
13 June 2013Full accounts made up to 31 December 2012 (17 pages)
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages)
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
7 December 2012Termination of appointment of Alan Thompson as a director (1 page)
7 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
7 December 2012Termination of appointment of Alan Thompson as a director (1 page)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 September 2010Termination of appointment of James Spence as a director (1 page)
6 September 2010Termination of appointment of Robert Thomas as a director (1 page)
6 September 2010Appointment of Kurt Adolph Talbot as a director (2 pages)
6 September 2010Appointment of Kurt Adolph Talbot as a director (2 pages)
6 September 2010Appointment of Mr Thomas Edward Hinton as a director (2 pages)
6 September 2010Termination of appointment of James Spence as a director (1 page)
6 September 2010Appointment of Mr Thomas Edward Hinton as a director (2 pages)
6 September 2010Termination of appointment of Robert Thomas as a director (1 page)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages)
8 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
6 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages)
6 January 2010Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages)
6 January 2010Appointment of Robert Blair Thomas as a director (3 pages)
6 January 2010Appointment of Robert Blair Thomas as a director (3 pages)
23 December 2009Termination of appointment of Susan Wheeler as a director (1 page)
23 December 2009Termination of appointment of Graeme Collinson as a director (1 page)
23 December 2009Termination of appointment of Graeme Collinson as a director (1 page)
23 December 2009Termination of appointment of Susan Wheeler as a director (1 page)
17 November 2009Duplicate mortgage certificatecharge no:6 (12 pages)
17 November 2009Duplicate mortgage certificatecharge no:6 (12 pages)
16 November 2009Duplicate mortgage certificatecharge no:6 (12 pages)
16 November 2009Duplicate mortgage certificatecharge no:6 (12 pages)
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (12 pages)
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages)
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (12 pages)
10 November 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (21 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (21 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 7 (20 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 7 (20 pages)
2 November 2009Resolutions
  • RES13 ‐ Transaction approved/authorised
(5 pages)
2 November 2009Resolutions
  • RES13 ‐ Transaction approved/authorised
(5 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2009Memorandum and Articles of Association (13 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2009Memorandum and Articles of Association (13 pages)
26 August 2009Return made up to 24/07/09; full list of members (6 pages)
26 August 2009Return made up to 24/07/09; full list of members (6 pages)
26 May 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Full accounts made up to 31 December 2008 (16 pages)
26 February 2009Director appointed graeme stuart collinson (2 pages)
26 February 2009Director appointed graeme stuart collinson (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (14 pages)
15 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
15 July 2008Appointment terminated director michael garstang (1 page)
15 July 2008Appointment terminated director michael garstang (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
11 November 2005Return made up to 24/07/05; full list of members (7 pages)
11 November 2005Return made up to 24/07/05; full list of members (7 pages)
31 August 2005Full accounts made up to 31 December 2004 (14 pages)
31 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (3 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: beaufort court egg farm lane off station road kings langley hertfordshire WD4 8LR (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Registered office changed on 02/11/04 from: beaufort court egg farm lane off station road kings langley hertfordshire WD4 8LR (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
31 August 2004Return made up to 24/07/04; full list of members (5 pages)
31 August 2004Return made up to 24/07/04; full list of members (5 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW (1 page)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
30 July 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
30 July 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (17 pages)
24 July 2002Incorporation (17 pages)
24 July 2002Secretary resigned (1 page)