London
W1W 7BR
Director Name | Mr Jeffrey Allan Corrigan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(11 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Robert Adrian Oliver |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 August 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
400 at £1 | Robert Adrian Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £708,890 |
Cash | £571,266 |
Current Liabilities | £1,074,492 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 May 2020 | Delivered on: 1 June 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: (1) all that leasehold land being an area of land at white lodge farm, walgrave, northamptonshire registered at hm land registry with absolute title under title number NN361996; and (2) all that leasehold land being two areas of land at white lodge farm, walgrave, northamptonshire undergoing registration at hm registry with title number NN374013 and as more particularly described in the instrument. Outstanding |
---|---|
25 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 January 2016 | Delivered on: 27 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as land at white lodge farm, walgrave, northampton NN6 9PX registered under title number NN327143; all buildings and fixtures and any fixed plant and machinery from time to time on the property. For more details please refer to section 4 of the mortgage deed. Outstanding |
15 September 2010 | Delivered on: 5 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 178 acres whitemoor farm, south duffield selby t/no NYK247303 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 September 2010 | Delivered on: 5 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 116 acres at sheepwalk farm elton peterborough t/no CB331913 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 September 2010 | Delivered on: 28 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 August 2020 | Registered office address changed from 14 C/O Broadview Energy Ltd First Floor, 14 City Road London EC1Y 2AA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page) |
11 June 2020 | Resolutions
|
11 June 2020 | Memorandum and Articles of Association (41 pages) |
1 June 2020 | Registration of charge 066662710006, created on 29 May 2020 (47 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
3 September 2019 | Registered office address changed from 14 C/O Broadview Energy Limitedcity Road First Floor, 14 City Road London EC1Y 2AA England to 14 C/O Broadview Energy Ltd First Floor, 14 City Road London EC1Y 2AA on 3 September 2019 (1 page) |
2 September 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
30 August 2019 | Satisfaction of charge 066662710004 in full (4 pages) |
30 August 2019 | Termination of appointment of Robert Adrian Oliver as a director on 28 August 2019 (1 page) |
30 August 2019 | Cessation of Robert Adrian Oliver as a person with significant control on 28 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Jeffrey Allan Corrigan as a director on 28 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Michael Ross Bolton as a director on 28 August 2019 (2 pages) |
30 August 2019 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 14 C/O Broadview Energy Limitedcity Road First Floor, 14 City Road London EC1Y 2AA on 30 August 2019 (1 page) |
30 August 2019 | Notification of E3 Wind Limited as a person with significant control on 28 August 2019 (2 pages) |
22 August 2019 | Satisfaction of charge 066662710005 in full (1 page) |
21 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 March 2019 | Registration of charge 066662710005, created on 25 March 2019 (43 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 August 2018 | Satisfaction of charge 3 in full (2 pages) |
22 August 2018 | Satisfaction of charge 2 in full (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
13 April 2018 | Satisfaction of charge 1 in full (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Registration of charge 066662710004, created on 25 January 2016 (40 pages) |
27 January 2016 | Registration of charge 066662710004, created on 25 January 2016 (40 pages) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
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) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
24 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Director's details changed for Robert Adrian Oliver on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Adrian Oliver on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Adrian Oliver on 5 February 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
14 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
23 October 2008 | Director appointed robert adrian oliver (2 pages) |
23 October 2008 | Director appointed robert adrian oliver (2 pages) |
13 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 August 2008 | Incorporation (16 pages) |
6 August 2008 | Incorporation (16 pages) |