London
E14 4EF
Director Name | Mr Vincenzo Stampone |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1803 West India Quay 26 Hertsmere Road London E14 4EF |
Director Name | Mr Pietro Stampone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1803 West India Quay 26 Hertsmere Road London E14 4EF |
Director Name | Mr Alan Charles Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Birkbeck Road Sidcup Kent DA14 4DW |
Director Name | Mr Michele Ferringo |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 February 2009(1 year after company formation) |
Appointment Duration | 9 months (resigned 25 November 2009) |
Role | Estate Agent |
Correspondence Address | 8th Floor New Zealand House 80 Haymarket London SW1Y 4TQ |
Director Name | Mr James William Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Secretary Name | Laureandi Nominee Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Secretary Name | Inter.Gala Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(1 year after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 March 2009) |
Correspondence Address | 8th Floor New Zealand House, 80 Haymarket London SW1Y 4TQ |
Secretary Name | Inter. Gala Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 January 2018) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Website | windfarmsltd.co.uk |
---|
Registered Address | 1803 West India Quay 26 Hertsmere Road London E14 4EF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Maysun Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,787 |
Cash | £23,854 |
Current Liabilities | £139 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
27 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
31 August 2022 | Registered office address changed from 2505 East 3 Pan Peninsula Square London E14 9HQ England to 1803 West India Quay 26 Hertsmere Road London E14 4EF on 31 August 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (3 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 69 High Street London N14 6LD England to 2505 East 3 Pan Peninsula Square London E14 9HQ on 5 May 2021 (1 page) |
5 May 2021 | Appointment of Mr Pietro Stampone as a director on 5 May 2021 (2 pages) |
28 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
4 June 2020 | Director's details changed for Mr Donato Stampone on 2 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Donato Stampone on 13 December 2019 (2 pages) |
16 December 2019 | Change of details for 2S Enterprise Limited as a person with significant control on 13 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Vincenzo Stampone on 13 December 2019 (2 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 July 2019 | Registered office address changed from 3rd Floor 1 Fore Street Ave London EC2Y 9DT United Kingdom to 69 High Street London N14 6LD on 29 July 2019 (1 page) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 25 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 25 January 2018 (1 page) |
25 January 2018 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 3rd Floor 1 Fore Street Ave London EC2Y 9DT on 25 January 2018 (1 page) |
25 January 2018 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 3rd Floor 1 Fore Street Ave London EC2Y 9DT on 25 January 2018 (1 page) |
20 November 2017 | Appointment of Vincenzo Stampone as a director on 16 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of James William Duffy as a director on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of James William Duffy as a director on 16 November 2017 (1 page) |
20 November 2017 | Appointment of Donato Stampone as a director on 16 November 2017 (2 pages) |
20 November 2017 | Appointment of Donato Stampone as a director on 16 November 2017 (2 pages) |
20 November 2017 | Appointment of Vincenzo Stampone as a director on 16 November 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 March 2014 | Director's details changed for Mr James William Duffy on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr James William Duffy on 25 March 2014 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 24 June 2011 (1 page) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Appointment of Mr James William Duffy as a director (2 pages) |
4 December 2009 | Appointment of Mr James William Duffy as a director (2 pages) |
3 December 2009 | Termination of appointment of Michele Ferringo as a director (1 page) |
3 December 2009 | Termination of appointment of Michele Ferringo as a director (1 page) |
8 October 2009 | Director's details changed for Mr. Michele Ferringo on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr. Michele Ferringo on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr. Michele Ferringo on 8 October 2009 (2 pages) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director alan rutland (1 page) |
24 February 2009 | Secretary appointed inter.gala LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary laureandi nominee LTD (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from suite 113 rosden house 372 old street london EC1V 9AU (1 page) |
24 February 2009 | Director appointed mr. Michele ferringo (1 page) |
24 February 2009 | Appointment terminated secretary laureandi nominee LTD (1 page) |
24 February 2009 | Secretary appointed inter.gala LIMITED (1 page) |
24 February 2009 | Director appointed mr. Michele ferringo (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from suite 113 rosden house 372 old street london EC1V 9AU (1 page) |
24 February 2009 | Appointment terminated director alan rutland (1 page) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from suite 113, rosden house 113 old street london EC1V 9AU (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from suite 113, rosden house 113 old street london EC1V 9AU (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Incorporation (10 pages) |
14 February 2008 | Incorporation (10 pages) |