London
SW3 3TY
Director Name | Mr Mads Weng Gade |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 January 2018(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Commercial Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mrs Cordelia Alexis Loveday Pace |
---|---|
Status | Current |
Appointed | 30 April 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | Monaco |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr RenÃ? Bak Lange |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 04 September 2023(19 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Operations Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Paul Arkley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eghams Close Knotty Green Beaconsfield Buckinghamshire HP9 1XN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Prof Jonathan Gordon Gluyas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Woodlands Park Merrow Guildford Surrey GU1 2TJ |
Director Name | Mr Terence Frank Kimber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst The Highlands East Horsley Surrey KT24 5BQ |
Director Name | Mark Francis McAllister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Oil Industry Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansion Drive Tring Hertfordshire HP23 5BD |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Gordon Bowman Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Halepit Road Great Bookham Surrey KT23 4BS |
Director Name | Mrs John Patrick Barr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beaconsfield Road Claygate Surrey KT10 0PW |
Director Name | Mr Andrew Raymond Hockey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 27 October 2015) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 45 Sandycoombe Road Twickenham Middlesex TW1 2LR |
Secretary Name | Mrs John Patrick Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beaconsfield Road Claygate Surrey KT10 0PW |
Director Name | Mr Iain Fraser MacDonald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mallard Court Market Square Staines-Upon-Thames TW18 4RH |
Director Name | Mr Iain Fraser MacDonald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2010(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Fairfield Avenue Staines Middlesex TW18 4AB |
Secretary Name | Mrs Jacquelynn Forsyth Craw |
---|---|
Status | Resigned |
Appointed | 03 April 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Mallard Court Market Square Staines TW18 4RH |
Secretary Name | Graeme Kenneth Fergusson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | Mallard Court Market Square Staines-Upon-Thames TW18 4RH |
Director Name | Mr Jonathan Frank Ginns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 27 October 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mr Stuart Adrian Corey |
---|---|
Status | Resigned |
Appointed | 10 December 2015(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mr Nicholas Jon Mitchell |
---|---|
Status | Resigned |
Appointed | 10 December 2015(12 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, 90 High Holborn High Holborn London WC1V 6LJ |
Director Name | Dr Hans-Juergen Bister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2017) |
Role | Operations Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Mark Andrew Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Adrian John Coker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2017) |
Role | Subsurface Director |
Country of Residence | England |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Douglas Stewart Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2021) |
Role | Drilling And Decommissioning Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Gareth Jon Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2020) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Ms Tanja Jo Ebbe Dalgaard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Michael Llewellyn |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Mark Jonathan Hobbs |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Website | fairfield-energy.com |
---|
Registered Address | Anchor House 15-19 Britten Street London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fairfield Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £704,000 |
Gross Profit | -£82,000 |
Net Worth | -£10,085,000 |
Cash | £163,000 |
Current Liabilities | £4,148,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
26 September 2017 | Delivered 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 2016 | Delivered on: 12 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 2 June 2015 Satisfied on: 29 October 2015 Persons entitled: Mcx Dunlin (UK) Limited Classification: A registered charge Fully Satisfied |
20 April 2012 | Delivered 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 2012 | Delivered 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 |
1 February 2021 | Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page) |
---|---|
11 November 2020 | Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page) |
5 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
3 November 2020 | Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 2 November 2020 (1 page) |
5 October 2020 | Director's details changed for Mr Mads Weng Gade on 1 January 2020 (2 pages) |
14 September 2020 | Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page) |
19 August 2020 | Resolutions
|
19 August 2020 | Memorandum and Articles of Association (30 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (36 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
19 November 2019 | Auditor's resignation (4 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
12 June 2019 | Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 1 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Stuart Adrian Corey as a secretary on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mrs Cordelia Alexis Loveday Pace as a secretary on 30 April 2018 (2 pages) |
6 February 2018 | Termination of appointment of Mark Andrew Hughes as a director on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Mr Mads Weng Gade as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Martin Alfred Stephenson as a director on 31 January 2018 (2 pages) |
22 November 2017 | Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page) |
22 November 2017 | Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page) |
21 November 2017 | Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Douglas Stewart Scott on 23 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew James Pizzey on 23 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Mark Andrew Hughes on 23 October 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Mark Andrew Hughes on 23 October 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Andrew James Pizzey on 23 October 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Douglas Stewart Scott on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page) |
23 October 2017 | Registered 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 2017 | Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page) |
23 October 2017 | Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages) |
23 October 2017 | Registered 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 2017 | Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page) |
5 October 2017 | Registration of charge 049672700005, created on 26 September 2017 (59 pages) |
5 October 2017 | Registration of charge 049672700005, created on 26 September 2017 (59 pages) |
14 July 2017 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 July 2017 | Notification of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 November 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 049672700004, created on 5 September 2016 (62 pages) |
12 September 2016 | Registration of charge 049672700004, created on 5 September 2016 (62 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page) |
22 June 2016 | Auditor's resignation (1 page) |
22 June 2016 | Auditor's resignation (1 page) |
11 May 2016 | Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Dr Hans-Juergen Bister as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jonathan Frank Ginns as a director on 6 May 2016 (1 page) |
10 May 2016 | Appointment of Dr Hans-Juergen Bister as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jonathan Frank Ginns as a director on 6 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages) |
27 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
27 April 2016 | Secretary's details changed for Ms Gemma Louise Byrne on 10 December 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
27 April 2016 | Secretary's details changed for Ms Gemma Louise Byrne on 10 December 2015 (1 page) |
31 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
27 January 2016 | Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Nicholas Jon Mitchell as a secretary on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Geir Tuft as a director on 10 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Andrew James Pizzey as a director on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Andrew James Pizzey as a director on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Geir Tuft as a director on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Ms Gemma Louise Byrne as a secretary on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Ms Gemma Louise Byrne as a secretary on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Nicholas Jon Mitchell as a secretary on 10 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Yasin Stanley Ali as a secretary on 10 December 2015 (1 page) |
6 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Yasin Stanley Ali as a secretary on 27 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Graeme Kenneth Fergusson as a secretary on 27 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ian Alexander Sharp as a director on 27 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Yasin Stanley Ali as a secretary on 27 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew Raymond Hockey as a director on 27 October 2015 (1 page) |
5 November 2015 | Company name changed fairfield cedrus LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 27 October 2015 (2 pages) |
5 November 2015 | Company name changed fairfield cedrus LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Termination of appointment of Ian Alexander Sharp as a director on 27 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew Raymond Hockey as a director on 27 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Graeme Kenneth Fergusson as a secretary on 27 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 27 October 2015 (2 pages) |
29 October 2015 | Satisfaction of charge 049672700003 in full (4 pages) |
29 October 2015 | Satisfaction of charge 049672700003 in full (4 pages) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 June 2015 | Registration of charge 049672700003, created on 22 May 2015 (48 pages) |
2 June 2015 | Registration of charge 049672700003, created on 22 May 2015 (48 pages) |
29 May 2015 | Satisfaction of charge 1 in full (4 pages) |
29 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 December 2014 | Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
15 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
21 June 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page) |
1 March 2013 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
1 March 2013 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
1 March 2013 | Appointment of Graeme Kenneth Fergusson as a secretary (1 page) |
1 March 2013 | Appointment of Graeme Kenneth Fergusson as a secretary (1 page) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 January 2012 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
2 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
2 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
2 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Termination of appointment of Iain Macdonald as a director (1 page) |
8 June 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
8 June 2010 | Termination of appointment of Iain Macdonald as a director (1 page) |
8 June 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
21 April 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
21 April 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
15 April 2010 | Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Barr as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Barr as a director (1 page) |
15 April 2010 | Termination of appointment of John Barr as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Barr as a director (1 page) |
8 December 2009 | Termination of appointment of Terence Kimber as a director (1 page) |
8 December 2009 | Termination of appointment of Paul Arkley as a director (1 page) |
8 December 2009 | Termination of appointment of Terence Kimber as a director (1 page) |
8 December 2009 | Termination of appointment of Paul Arkley as a director (1 page) |
15 October 2009 | Termination of appointment of Jonathan Gluyas as a director (1 page) |
15 October 2009 | Termination of appointment of Jonathan Gluyas as a director (1 page) |
28 August 2009 | Full accounts made up to 31 December 2008 (33 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (33 pages) |
20 August 2009 | Director's change of particulars / andrew hockey / 26/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / andrew hockey / 26/07/2009 (1 page) |
19 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (32 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (32 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
20 June 2007 | Full accounts made up to 31 December 2006 (31 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (31 pages) |
22 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 January 2006 | Company name changed acorn cedrus LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed acorn cedrus LIMITED\certificate issued on 11/01/06 (2 pages) |
19 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 December 2004 | Return made up to 18/11/04; full list of members
|
6 December 2004 | Return made up to 18/11/04; full list of members
|
21 May 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
21 May 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 November 2003 | New director appointed (3 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed;new director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed;new director appointed (2 pages) |
29 November 2003 | New director appointed (3 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 312B high street orpington BR6 0NG (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 312B high street orpington BR6 0NG (1 page) |
29 November 2003 | Director resigned (1 page) |
18 November 2003 | Incorporation (13 pages) |
18 November 2003 | Incorporation (13 pages) |