Company NameIneos Clipper South C Limited
Company StatusActive
Company Number04967270
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Previous NamesAcorn Cedrus Limited and Fairfield Cedrus Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameMs Gemma Louise McLucas
StatusCurrent
Appointed10 December 2015(12 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Mads Weng Gade
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed31 January 2018(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Cordelia Alexis Loveday Pace
StatusCurrent
Appointed30 April 2018(14 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceMonaco
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr RenÃ? Bak Lange
Date of BirthMay 1978 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed04 September 2023(19 years, 9 months after company formation)
Appointment Duration8 months
RoleOperations Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Paul Arkley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameProf Jonathan Gordon Gluyas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TJ
Director NameMr Terence Frank Kimber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
The Highlands
East Horsley
Surrey
KT24 5BQ
Director NameMark Francis McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleOil Industry Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Gordon Bowman Stein
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Director NameMrs John Patrick Barr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Director NameMr Andrew Raymond Hockey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 27 October 2015)
RoleGeologist
Country of ResidenceEngland
Correspondence Address45 Sandycoombe Road
Twickenham
Middlesex
TW1 2LR
Secretary NameMrs John Patrick Barr
NationalityBritish
StatusResigned
Appointed11 October 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Director NameMr Iain Fraser MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Director NameMr Iain Fraser MacDonald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2010(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Fairfield Avenue
Staines
Middlesex
TW18 4AB
Secretary NameMrs Jacquelynn Forsyth Craw
StatusResigned
Appointed03 April 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressMallard Court Market Square
Staines
TW18 4RH
Secretary NameGraeme Kenneth Fergusson
StatusResigned
Appointed01 March 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2015)
RoleCompany Director
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Director NameMr Jonathan Frank Ginns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed27 October 2015(11 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 2015)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMr Stuart Adrian Corey
StatusResigned
Appointed10 December 2015(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMr Nicholas Jon Mitchell
StatusResigned
Appointed10 December 2015(12 years after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2016)
RoleCompany Director
Correspondence Address4th Floor, 90 High Holborn High Holborn
London
WC1V 6LJ
Director NameDr Hans-Juergen Bister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2017)
RoleOperations Director
Country of ResidenceGermany
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Director NameMr Mark Andrew Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Adrian John Coker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2017)
RoleSubsurface Director
Country of ResidenceEngland
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Director NameMr Douglas Stewart Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2021)
RoleDrilling And Decommissioning Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Gareth Jon Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2020)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMs Tanja Jo Ebbe Dalgaard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Michael Llewellyn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Mark Jonathan Hobbs
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY

Contact

Websitefairfield-energy.com

Location

Registered AddressAnchor House
15-19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fairfield Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£704,000
Gross Profit-£82,000
Net Worth-£10,085,000
Cash£163,000
Current Liabilities£4,148,000

Accounts

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

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

26 September 2017Delivered on: 5 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, as Security Agent (as Trustee for and on Behalf of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 September 2016Delivered on: 12 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 2 June 2015
Satisfied on: 29 October 2015
Persons entitled: Mcx Dunlin (UK) Limited

Classification: A registered charge
Fully Satisfied
20 April 2012Delivered on: 30 April 2012
Satisfied on: 17 September 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from any obliogr to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all of the company's rights to and title and interest from time to time to the deposits.
Fully Satisfied
23 March 2012Delivered on: 2 April 2012
Satisfied on: 29 May 2015
Persons entitled: Credit Suisse Ag

Classification: A security agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its rights in respect of each of the project documents, see image for full details.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page)
11 November 2020Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page)
5 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 2
(3 pages)
3 November 2020Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages)
3 November 2020Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 2 November 2020 (1 page)
5 October 2020Director's details changed for Mr Mads Weng Gade on 1 January 2020 (2 pages)
14 September 2020Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page)
19 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2020Memorandum and Articles of Association (30 pages)
17 August 2020Full accounts made up to 31 December 2019 (36 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 November 2019Auditor's resignation (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (32 pages)
12 June 2019Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 1 June 2019 (2 pages)
12 June 2019Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page)
12 June 2019Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page)
12 June 2019Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages)
23 July 2018Full accounts made up to 31 December 2017 (30 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Stuart Adrian Corey as a secretary on 30 April 2018 (1 page)
2 May 2018Appointment of Mrs Cordelia Alexis Loveday Pace as a secretary on 30 April 2018 (2 pages)
6 February 2018Termination of appointment of Mark Andrew Hughes as a director on 31 January 2018 (1 page)
6 February 2018Appointment of Mr Mads Weng Gade as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Martin Alfred Stephenson as a director on 31 January 2018 (2 pages)
22 November 2017Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page)
22 November 2017Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page)
21 November 2017Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page)
21 November 2017Director's details changed for Mr Douglas Stewart Scott on 23 October 2017 (2 pages)
21 November 2017Director's details changed for Mr Andrew James Pizzey on 23 October 2017 (2 pages)
21 November 2017Director's details changed for Mr Mark Andrew Hughes on 23 October 2017 (2 pages)
21 November 2017Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page)
21 November 2017Director's details changed for Mr Mark Andrew Hughes on 23 October 2017 (2 pages)
21 November 2017Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page)
21 November 2017Director's details changed for Mr Andrew James Pizzey on 23 October 2017 (2 pages)
21 November 2017Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page)
21 November 2017Director's details changed for Mr Douglas Stewart Scott on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page)
23 October 2017Registered office address changed from 4th Floor, 90 High Holborn London WC1V 6LJ England to Anchor House 15-19 Britten Street London SW3 3TY on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page)
23 October 2017Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages)
23 October 2017Registered office address changed from 4th Floor, 90 High Holborn London WC1V 6LJ England to Anchor House 15-19 Britten Street London SW3 3TY on 23 October 2017 (1 page)
23 October 2017Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages)
23 October 2017Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page)
5 October 2017Registration of charge 049672700005, created on 26 September 2017 (59 pages)
5 October 2017Registration of charge 049672700005, created on 26 September 2017 (59 pages)
14 July 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Full accounts made up to 31 December 2016 (30 pages)
3 July 2017Notification of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Full accounts made up to 31 December 2016 (30 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 November 2016Full accounts made up to 31 December 2015 (27 pages)
11 November 2016Full accounts made up to 31 December 2015 (27 pages)
9 November 2016Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to 4th Floor, 90 High Holborn London WC1V 6LJ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to 4th Floor, 90 High Holborn London WC1V 6LJ on 9 November 2016 (1 page)
12 September 2016Registration of charge 049672700004, created on 5 September 2016 (62 pages)
12 September 2016Registration of charge 049672700004, created on 5 September 2016 (62 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(9 pages)
28 June 2016Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page)
28 June 2016Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page)
22 June 2016Auditor's resignation (1 page)
22 June 2016Auditor's resignation (1 page)
11 May 2016Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages)
11 May 2016Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Dr Hans-Juergen Bister as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Jonathan Frank Ginns as a director on 6 May 2016 (1 page)
10 May 2016Appointment of Dr Hans-Juergen Bister as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Jonathan Frank Ginns as a director on 6 May 2016 (1 page)
10 May 2016Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages)
27 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
27 April 2016Secretary's details changed for Ms Gemma Louise Byrne on 10 December 2015 (1 page)
27 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
27 April 2016Secretary's details changed for Ms Gemma Louise Byrne on 10 December 2015 (1 page)
31 March 2016Full accounts made up to 30 June 2015 (20 pages)
31 March 2016Full accounts made up to 30 June 2015 (20 pages)
27 January 2016Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page)
27 January 2016Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page)
21 December 2015Appointment of Mr Nicholas Jon Mitchell as a secretary on 10 December 2015 (2 pages)
21 December 2015Appointment of Mr Geir Tuft as a director on 10 December 2015 (2 pages)
21 December 2015Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page)
21 December 2015Appointment of Mr Andrew James Pizzey as a director on 10 December 2015 (2 pages)
21 December 2015Appointment of Mr Stuart Adrian Corey as a secretary on 10 December 2015 (2 pages)
21 December 2015Appointment of Mr Andrew James Pizzey as a director on 10 December 2015 (2 pages)
21 December 2015Appointment of Mr Stuart Adrian Corey as a secretary on 10 December 2015 (2 pages)
21 December 2015Appointment of Mr Geir Tuft as a director on 10 December 2015 (2 pages)
21 December 2015Appointment of Ms Gemma Louise Byrne as a secretary on 10 December 2015 (2 pages)
21 December 2015Appointment of Ms Gemma Louise Byrne as a secretary on 10 December 2015 (2 pages)
21 December 2015Appointment of Mr Nicholas Jon Mitchell as a secretary on 10 December 2015 (2 pages)
21 December 2015Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page)
6 November 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 November 2015 (1 page)
5 November 2015Appointment of Mr Yasin Stanley Ali as a secretary on 27 October 2015 (2 pages)
5 November 2015Termination of appointment of Graeme Kenneth Fergusson as a secretary on 27 October 2015 (1 page)
5 November 2015Termination of appointment of Ian Alexander Sharp as a director on 27 October 2015 (1 page)
5 November 2015Appointment of Mr Yasin Stanley Ali as a secretary on 27 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew Raymond Hockey as a director on 27 October 2015 (1 page)
5 November 2015Company name changed fairfield cedrus LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
5 November 2015Appointment of Mr Jonathan Frank Ginns as a director on 27 October 2015 (2 pages)
5 November 2015Company name changed fairfield cedrus LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
5 November 2015Termination of appointment of Ian Alexander Sharp as a director on 27 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew Raymond Hockey as a director on 27 October 2015 (1 page)
5 November 2015Termination of appointment of Graeme Kenneth Fergusson as a secretary on 27 October 2015 (1 page)
5 November 2015Appointment of Mr Jonathan Frank Ginns as a director on 27 October 2015 (2 pages)
29 October 2015Satisfaction of charge 049672700003 in full (4 pages)
29 October 2015Satisfaction of charge 049672700003 in full (4 pages)
20 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
2 June 2015Registration of charge 049672700003, created on 22 May 2015 (48 pages)
2 June 2015Registration of charge 049672700003, created on 22 May 2015 (48 pages)
29 May 2015Satisfaction of charge 1 in full (4 pages)
29 May 2015Satisfaction of charge 1 in full (4 pages)
2 December 2014Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page)
2 December 2014Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (26 pages)
15 July 2013Full accounts made up to 31 December 2012 (26 pages)
21 June 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page)
1 March 2013Termination of appointment of Jacquelynn Craw as a secretary (1 page)
1 March 2013Termination of appointment of Jacquelynn Craw as a secretary (1 page)
1 March 2013Appointment of Graeme Kenneth Fergusson as a secretary (1 page)
1 March 2013Appointment of Graeme Kenneth Fergusson as a secretary (1 page)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 31 December 2011 (22 pages)
13 July 2012Full accounts made up to 31 December 2011 (22 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2012Resolutions
  • RES13 ‐ Company business 13/04/2012
(1 page)
26 April 2012Resolutions
  • RES13 ‐ Company business 13/04/2012
(1 page)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 January 2012Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 31 December 2010 (22 pages)
9 August 2011Full accounts made up to 31 December 2010 (22 pages)
2 February 2011Termination of appointment of Mark Mcallister as a director (1 page)
2 February 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
2 February 2011Termination of appointment of Mark Mcallister as a director (1 page)
2 February 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
8 June 2010Termination of appointment of Iain Macdonald as a director (1 page)
8 June 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
8 June 2010Termination of appointment of Iain Macdonald as a director (1 page)
8 June 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
21 April 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
21 April 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
15 April 2010Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a director (1 page)
15 April 2010Termination of appointment of John Barr as a secretary (1 page)
15 April 2010Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a director (1 page)
8 December 2009Termination of appointment of Terence Kimber as a director (1 page)
8 December 2009Termination of appointment of Paul Arkley as a director (1 page)
8 December 2009Termination of appointment of Terence Kimber as a director (1 page)
8 December 2009Termination of appointment of Paul Arkley as a director (1 page)
15 October 2009Termination of appointment of Jonathan Gluyas as a director (1 page)
15 October 2009Termination of appointment of Jonathan Gluyas as a director (1 page)
28 August 2009Full accounts made up to 31 December 2008 (33 pages)
28 August 2009Full accounts made up to 31 December 2008 (33 pages)
20 August 2009Director's change of particulars / andrew hockey / 26/07/2009 (1 page)
20 August 2009Director's change of particulars / andrew hockey / 26/07/2009 (1 page)
19 August 2009Return made up to 25/07/09; full list of members (5 pages)
19 August 2009Return made up to 25/07/09; full list of members (5 pages)
22 August 2008Return made up to 22/08/08; full list of members (5 pages)
22 August 2008Return made up to 22/08/08; full list of members (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
27 June 2008Full accounts made up to 31 December 2007 (32 pages)
27 June 2008Full accounts made up to 31 December 2007 (32 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2007Full accounts made up to 31 December 2006 (31 pages)
20 June 2007Full accounts made up to 31 December 2006 (31 pages)
22 November 2006Return made up to 18/11/06; full list of members (3 pages)
22 November 2006Return made up to 18/11/06; full list of members (3 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
11 January 2006Company name changed acorn cedrus LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed acorn cedrus LIMITED\certificate issued on 11/01/06 (2 pages)
19 December 2005Return made up to 18/11/05; full list of members (3 pages)
19 December 2005Return made up to 18/11/05; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
6 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
21 May 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 November 2003New director appointed (3 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed;new director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed;new director appointed (2 pages)
29 November 2003New director appointed (3 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Registered office changed on 29/11/03 from: 312B high street orpington BR6 0NG (1 page)
29 November 2003Registered office changed on 29/11/03 from: 312B high street orpington BR6 0NG (1 page)
29 November 2003Director resigned (1 page)
18 November 2003Incorporation (13 pages)
18 November 2003Incorporation (13 pages)