London
W1W 8BE
Director Name | Mr Lawrence Podrasky |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 14 Kanoona Avenue St Ives Nsw 2075 Australia |
Director Name | Mr Steven Radford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Westwood Avenue Timperley Altrincham Cheshire WA15 6QF |
Director Name | Peter John Bartter |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | The Willows Thorne Road Griffith Nsw, Australia 2680 |
Director Name | Mr Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Gatcombe House Littlehempston Totnes Devon TQ9 6LW |
Director Name | Mr Ross David Hamilton Glover |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Brookwood Road London SW18 5BQ |
Director Name | Mr Niall John Timon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-43 Blagrave Street Reading RG1 1PZ |
Director Name | Mr Peter Jonathan Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Bewlay House 2 Swallow Place London W1B 2AE |
Secretary Name | Mr Peter Jonathan Lewin |
---|---|
Status | Resigned |
Appointed | 22 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | Third Floor, Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Bewlay House 2 Swallow Place London W1B 2AE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
3m at £1 | Michael Pelham Morris Olive 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,997,819 |
Cash | £2,345,019 |
Current Liabilities | £2,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
16 November 2020 | Change of details for Mr Michael Pelham Morris Olive as a person with significant control on 4 February 2020 (2 pages) |
---|---|
16 November 2020 | Director's details changed for Mr Michael Pelham Morris Olive on 4 February 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
24 June 2019 | Registered office address changed from 5th 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 24 June 2019 (1 page) |
13 March 2019 | Change of details for Mr Michael Pelham Morris Olive as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 April 2016 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 25 March 2015
|
18 March 2016 | Statement of capital following an allotment of shares on 25 March 2015
|
30 December 2015 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 5th 89 New Bond Street London W1S 1DA on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 5th 89 New Bond Street London W1S 1DA on 30 December 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 April 2015 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
16 March 2015 | Company name changed bodinfinnoch wind farm LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Company name changed bodinfinnoch wind farm LIMITED\certificate issued on 16/03/15
|
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Dix as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Sean Russell Williams as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Dix as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Dix as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Sean Russell Williams as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Sean Russell Williams as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Ross David Hamilton Glover as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Ross David Hamilton Glover as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Ross David Hamilton Glover as a director on 5 March 2015 (1 page) |
22 December 2014 | Registered office address changed from 37-43 Blagrave Street Reading RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 37-43 Blagrave Street Reading RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
9 January 2013 | Appointment of Mr Sean Russell Williams as a director (2 pages) |
9 January 2013 | Appointment of Mr Michael Pelham Morris Olive as a director (2 pages) |
9 January 2013 | Appointment of Mr Michael Pelham Morris Olive as a director (2 pages) |
9 January 2013 | Appointment of Mr Sean Russell Williams as a director (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of Niall Timon as a director (1 page) |
9 March 2012 | Termination of appointment of Niall Timon as a director (1 page) |
11 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Auditor's resignation (1 page) |
5 July 2010 | Auditor's resignation (1 page) |
22 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
13 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
24 March 2010 | Appointment of Mr Peter Jonathan Lewin as a secretary (1 page) |
24 March 2010 | Appointment of Mr Peter Jonathan Lewin as a secretary (1 page) |
22 March 2010 | Appointment of Ross David Hamilton Glover as a director (3 pages) |
22 March 2010 | Appointment of Mr Peter Jonathan Lewin as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael John Dix as a director (3 pages) |
22 March 2010 | Appointment of Mr Niall John Timon as a director (2 pages) |
22 March 2010 | Appointment of Mr Peter Jonathan Lewin as a director (2 pages) |
22 March 2010 | Appointment of Mr Niall John Timon as a director (2 pages) |
22 March 2010 | Appointment of Ross David Hamilton Glover as a director (3 pages) |
22 March 2010 | Appointment of Mr Michael John Dix as a director (3 pages) |
17 March 2010 | Termination of appointment of Steven Radford as a director (2 pages) |
17 March 2010 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Steven Radford as a director (2 pages) |
17 March 2010 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Peter John Bartter as a director (2 pages) |
17 March 2010 | Termination of appointment of Peter John Bartter as a director (2 pages) |
15 January 2010 | Termination of appointment of Lawrence Podrasky as a director (1 page) |
15 January 2010 | Termination of appointment of Lawrence Podrasky as a director (1 page) |
14 January 2010 | Appointment of Peter John Bartter as a director (1 page) |
14 January 2010 | Appointment of Peter John Bartter as a director (1 page) |
31 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Incorporation (18 pages) |