Kings Langley
Hertfordshire
WD4 8LR
Director Name | Ms Katharina Annalotte Sudeck |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 February 2024(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Peter Moore Quilleash |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 5 High Street Haddenham Aylesbury Buckinghamshire HP17 8ES |
Director Name | Mr Michael Robert O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Andrew Malcolm Paine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 October 2004) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 12a Percival Road Rugby Warwickshire CV22 5JP |
Secretary Name | Dominic James Hearth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | Top Flat 4 Westwick Gardens London W14 0BU |
Director Name | Mr Michael John Garstang |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knott Barn Tatham Fells, Wray Lancaster LA2 8PS |
Director Name | Sarwjit Sambhi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 April 2005) |
Role | Finance And Strategy Director |
Correspondence Address | Old Priory The Green Datchet Berkshire SL3 9JL |
Director Name | Mr Gearoid Martin Lane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Saint Johns Road Isleworth Middlesex TW7 6NW |
Director Name | Simon Richard Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX |
Director Name | Alan Bennett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Hillside Park Sunningdale Berkshire SL5 0EY |
Director Name | Mr Alan Stewart Thompson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream, Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Susan Elizabeth Wheeler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Willow Whitmoor Vale Road Hindhead Surrey GU26 6JA |
Director Name | James Spence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 31 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream, Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Dr Graeme Stuart Collinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 10 December 2009) |
Role | Group Director, Health, Safety & En |
Country of Residence | England |
Correspondence Address | 13 Sutton Road Alderley Edge Cheshire SK9 7RB |
Director Name | Robert Blair Thomas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 2010) |
Role | Potfolio Manager |
Country of Residence | United States |
Correspondence Address | Millstream, Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Jean-Daniel Walter Borgeaud |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swiss And American |
Status | Resigned |
Appointed | 11 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(8 years after company formation) |
Appointment Duration | 3 years (resigned 12 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream, Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Kurt Adolph Talbot |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2010(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2013) |
Role | Finance Professional |
Country of Residence | United States |
Correspondence Address | 333 Clay Street, Suite 4150 Houston Texas 77002 |
Director Name | Mr Simon Patrick Redfern |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Simon Robert Hayden |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Richard Matthew McCord |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Peter George Raftery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Charles Desmond Kyle Reid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Ms Julia Katharine Rhodes-Journeay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 2024) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2016) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Website | glidwindfarms.com |
---|
Registered Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Glid Wind Farms Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,459,000 |
Gross Profit | £2,441,000 |
Net Worth | £22,221,000 |
Cash | £138,000 |
Current Liabilities | £925,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
3 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
22 February 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 (1 page) |
22 February 2024 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 (2 pages) |
22 May 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 February 2023 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 April 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
10 April 2019 | Registered 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 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Registered 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 2019 | Registered 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 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018 (1 page) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 April 2016 | Satisfaction of charge 5 in full (1 page) |
11 April 2016 | Satisfaction of charge 8 in full (1 page) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
11 April 2016 | Satisfaction of charge 4 in full (1 page) |
11 April 2016 | Satisfaction of charge 5 in full (1 page) |
11 April 2016 | Satisfaction of charge 7 in full (1 page) |
11 April 2016 | Satisfaction of charge 9 in full (1 page) |
11 April 2016 | Satisfaction of charge 8 in full (1 page) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
11 April 2016 | Satisfaction of charge 6 in full (1 page) |
11 April 2016 | Satisfaction of charge 7 in full (1 page) |
11 April 2016 | Satisfaction of charge 4 in full (1 page) |
11 April 2016 | Satisfaction of charge 9 in full (1 page) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Satisfaction of charge 6 in full (1 page) |
22 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page) |
8 March 2016 | Registered 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 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page) |
8 March 2016 | Registered 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 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
18 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
18 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
18 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Termination of appointment of Kurt Talbot as a director (1 page) |
18 June 2013 | Termination of appointment of Kurt Talbot as a director (1 page) |
18 June 2013 | Appointment of Simon Robert Hayden as a director (2 pages) |
18 June 2013 | Appointment of Simon Robert Hayden as a director (2 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages) |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Simon Patrick Redfern as a director (2 pages) |
7 December 2012 | Termination of appointment of Alan Thompson as a director (1 page) |
7 December 2012 | Appointment of Simon Patrick Redfern as a director (2 pages) |
7 December 2012 | Termination of appointment of Alan Thompson as a director (1 page) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Termination of appointment of James Spence as a director (1 page) |
6 September 2010 | Termination of appointment of Robert Thomas as a director (1 page) |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director (2 pages) |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director (2 pages) |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director (2 pages) |
6 September 2010 | Termination of appointment of James Spence as a director (1 page) |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Thomas as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
6 January 2010 | Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages) |
6 January 2010 | Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages) |
6 January 2010 | Appointment of Robert Blair Thomas as a director (3 pages) |
6 January 2010 | Appointment of Robert Blair Thomas as a director (3 pages) |
23 December 2009 | Termination of appointment of Susan Wheeler as a director (1 page) |
23 December 2009 | Termination of appointment of Graeme Collinson as a director (1 page) |
23 December 2009 | Termination of appointment of Graeme Collinson as a director (1 page) |
23 December 2009 | Termination of appointment of Susan Wheeler as a director (1 page) |
17 November 2009 | Duplicate mortgage certificatecharge no:6 (12 pages) |
17 November 2009 | Duplicate mortgage certificatecharge no:6 (12 pages) |
16 November 2009 | Duplicate mortgage certificatecharge no:6 (12 pages) |
16 November 2009 | Duplicate mortgage certificatecharge no:6 (12 pages) |
10 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (12 pages) |
10 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages) |
10 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (12 pages) |
10 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (13 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
24 October 2009 | Resolutions
|
24 October 2009 | Memorandum and Articles of Association (13 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Memorandum and Articles of Association (13 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 February 2009 | Director appointed graeme stuart collinson (2 pages) |
26 February 2009 | Director appointed graeme stuart collinson (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director michael garstang (1 page) |
15 July 2008 | Appointment terminated director michael garstang (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
11 November 2005 | Return made up to 24/07/05; full list of members (7 pages) |
11 November 2005 | Return made up to 24/07/05; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
9 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: beaufort court egg farm lane off station road kings langley hertfordshire WD4 8LR (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: beaufort court egg farm lane off station road kings langley hertfordshire WD4 8LR (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
31 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
31 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW (1 page) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
30 July 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
30 July 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (17 pages) |
24 July 2002 | Incorporation (17 pages) |
24 July 2002 | Secretary resigned (1 page) |