Company NameInvernoaden Limited
DirectorMichael Pelham Morris Olive
Company StatusActive
Company Number06640873
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Previous NameBodinfinnoch Wind Farm Limited

Business Activity

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

Directors

Director NameMr Michael Pelham Morris Olive
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Lawrence Podrasky
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleChief Executive Officer
Correspondence Address14 Kanoona Avenue
St Ives
Nsw 2075
Australia
Director NameMr Steven Radford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleManaging Director
Correspondence Address16 Westwood Avenue
Timperley
Altrincham
Cheshire
WA15 6QF
Director NamePeter John Bartter
Date of BirthJune 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressThe Willows Thorne Road
Griffith
Nsw, Australia
2680
Director NameMr Michael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gatcombe House Littlehempston
Totnes
Devon
TQ9 6LW
Director NameMr Ross David Hamilton Glover
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Brookwood Road
London
SW18 5BQ
Director NameMr Niall John Timon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37-43 Blagrave Street
Reading
RG1 1PZ
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Bewlay House 2 Swallow Place
London
W1B 2AE
Secretary NameMr Peter Jonathan Lewin
StatusResigned
Appointed22 March 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Correspondence AddressThird Floor, Bewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Bewlay House 2 Swallow Place
London
W1B 2AE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

3m at £1Michael Pelham Morris Olive
100.00%
Ordinary

Financials

Year2014
Net Worth£2,997,819
Cash£2,345,019
Current Liabilities£2,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

16 November 2020Change of details for Mr Michael Pelham Morris Olive as a person with significant control on 4 February 2020 (2 pages)
16 November 2020Director's details changed for Mr Michael Pelham Morris Olive on 4 February 2020 (2 pages)
4 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
24 June 2019Registered 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 2019Change of details for Mr Michael Pelham Morris Olive as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Director's details changed for Mr. Michael Pelham Morris Olive on 6 April 2016 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 March 2016Statement of capital following an allotment of shares on 25 March 2015
  • GBP 3,000,100
(4 pages)
18 March 2016Statement of capital following an allotment of shares on 25 March 2015
  • GBP 3,000,100
(4 pages)
30 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000,100
(3 pages)
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000,100
(3 pages)
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000,100
(3 pages)
27 April 2015Registered 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 2015Registered 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 2015Company name changed bodinfinnoch wind farm LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
16 March 2015Company name changed bodinfinnoch wind farm LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Michael John Dix as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Sean Russell Williams as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Michael John Dix as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Michael John Dix as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Sean Russell Williams as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter Jonathan Lewin as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Sean Russell Williams as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Ross David Hamilton Glover as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Ross David Hamilton Glover as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Ross David Hamilton Glover as a director on 5 March 2015 (1 page)
22 December 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 January 2013Appointment of Mr Sean Russell Williams as a director (2 pages)
9 January 2013Appointment of Mr Michael Pelham Morris Olive as a director (2 pages)
9 January 2013Appointment of Mr Michael Pelham Morris Olive as a director (2 pages)
9 January 2013Appointment of Mr Sean Russell Williams as a director (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Niall Timon as a director (1 page)
9 March 2012Termination of appointment of Niall Timon as a director (1 page)
11 November 2011Full accounts made up to 31 March 2011 (11 pages)
11 November 2011Full accounts made up to 31 March 2011 (11 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 September 2010Full accounts made up to 31 March 2010 (11 pages)
8 September 2010Full accounts made up to 31 March 2010 (11 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
5 July 2010Auditor's resignation (1 page)
5 July 2010Auditor's resignation (1 page)
22 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
13 April 2010Full accounts made up to 31 July 2009 (12 pages)
13 April 2010Full accounts made up to 31 July 2009 (12 pages)
24 March 2010Appointment of Mr Peter Jonathan Lewin as a secretary (1 page)
24 March 2010Appointment of Mr Peter Jonathan Lewin as a secretary (1 page)
22 March 2010Appointment of Ross David Hamilton Glover as a director (3 pages)
22 March 2010Appointment of Mr Peter Jonathan Lewin as a director (2 pages)
22 March 2010Appointment of Mr Michael John Dix as a director (3 pages)
22 March 2010Appointment of Mr Niall John Timon as a director (2 pages)
22 March 2010Appointment of Mr Peter Jonathan Lewin as a director (2 pages)
22 March 2010Appointment of Mr Niall John Timon as a director (2 pages)
22 March 2010Appointment of Ross David Hamilton Glover as a director (3 pages)
22 March 2010Appointment of Mr Michael John Dix as a director (3 pages)
17 March 2010Termination of appointment of Steven Radford as a director (2 pages)
17 March 2010Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Steven Radford as a director (2 pages)
17 March 2010Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Peter John Bartter as a director (2 pages)
17 March 2010Termination of appointment of Peter John Bartter as a director (2 pages)
15 January 2010Termination of appointment of Lawrence Podrasky as a director (1 page)
15 January 2010Termination of appointment of Lawrence Podrasky as a director (1 page)
14 January 2010Appointment of Peter John Bartter as a director (1 page)
14 January 2010Appointment of Peter John Bartter as a director (1 page)
31 July 2009Return made up to 08/07/09; full list of members (3 pages)
31 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)