Company NameMk Windfarm Limited
Company StatusActive
Company Number05081988
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameAndrew Darren Holdcroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVerdun
Manningtree Road
Stutton
Suffolk
IP9 2TA
Director NameRichard Dixon Maurice Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleLegal Director
Correspondence AddressMillside House
Saxstead Green
Suffolk
IP13 9QF
Secretary NameRichard Dixon Maurice Ward
NationalityIrish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleLegal Director
Correspondence AddressMillside House
Saxstead Green
Suffolk
IP13 9QF
Secretary NameMr Richard Mardon
NationalityBritish
StatusResigned
Appointed10 December 2004(8 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2005)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2005(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 St James Gardens
London
W11 4RE
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed28 April 2005(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Upper Montagu Street
London
W1H 1SD
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2009(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Simon John Page
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
20 Manchester Square
London
W1U 3PZ
Director NameMs Helen Stewart Fleming
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
20 Manchester Square
London
W1U 3PZ
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2011(7 years after company formation)
Appointment Duration3 years (resigned 28 April 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor
20 Manchester Square
London
W1U 3PZ
Director NameMrs Gintare Briola
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed03 June 2013(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2017)
RoleAssociate At Platina Partners Llp
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Adrien Pierre Gerard Pinsard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

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

Shareholders

2 at £0.01Danu Ii Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,066,015
Net Worth£6,386,626
Cash£45,046
Current Liabilities£9,344,084

Accounts

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

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

25 April 2016Delivered on: 26 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The leasehold land at petsoe manor farm, emberton, buckinghamshire registered at the land registry with title number BM349353 and any future freehold, leasehold or commonhold land, estate or interest in that land and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, or situated on or forming part of that land, and all rights relating to them.. Any intellectual property which is designated as intellectual property by the company and the security trustee at or about the time of its acquisition, and all other copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor typography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) and all rights relating to them.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: Nibc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

6 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
6 December 2017Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017 (1 page)
6 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
21 August 2017Accounts for a small company made up to 31 December 2016 (24 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
7 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
26 April 2016Registration of charge 050819880002, created on 25 April 2016 (40 pages)
26 April 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP .02
(5 pages)
23 March 2016Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP .02
(5 pages)
22 January 2015Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP .02
(6 pages)
23 December 2013Aud stat 519 (1 page)
17 June 2013Appointment of Miss Gintare Sertvytyte as a director (2 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 31 December 2012 (15 pages)
15 February 2013Termination of appointment of Helen Fleming as a director (1 page)
20 April 2012Full accounts made up to 31 December 2011 (16 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
23 June 2010Appointment of Ms Helen Stewart as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
9 December 2009Termination of appointment of Richard Mardon as a director (1 page)
9 December 2009Appointment of Mr Alexandre Labouret as a director (2 pages)
9 December 2009Annual return made up to 23 March 2009 with a full list of shareholders (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2009Memorandum and Articles of Association (8 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 July 2009Director's change of particulars / emma collins / 29/07/2009 (1 page)
7 July 2009Director's change of particulars / emma collins / 07/07/2009 (1 page)
24 June 2009Director's change of particulars / emma collins / 24/06/2009 (1 page)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
24 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Return made up to 23/03/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
23 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
13 April 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (1 page)
31 May 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(8 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: hammonds (ref:rpw) rutland hse, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 March 2004Incorporation (18 pages)