Company NameManor Farm (Solar Power) Ltd
Company StatusActive
Company Number07624543
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Neil Anthony Wood
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 8 months after company formation)
Appointment Duration3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Jonathan Nicholas Ord
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 8 months after company formation)
Appointment Duration3 months
RoleHead Of Strategic Partnerships
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameJulia Carter
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 8 months after company formation)
Appointment Duration3 months
RoleDeputy Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Angus Crawford MacDonald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Mount Wise
Plymouth
Devon
PL1 4HZ
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2011(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Whitten
StatusResigned
Appointed07 October 2011(5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 March 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2015)
RoleCompany Director
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2014(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr William James Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2017(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMs Caroline Borg
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian,Maltese
StatusResigned
Appointed05 October 2020(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Jason Robert Lingard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameOlivier Jean Yves Fricot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameAsli Guner Paul
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 April 2015(3 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 April 2015)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered AddressFirst Floor
1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £0.01Michabo Power LTD
90.91%
Ordinary
20 at £0.01Lightsource Renewable Energy LTD
9.09%
Deferred

Financials

Year2014
Net Worth-£66,968
Current Liabilities£23,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

14 December 2015Delivered on: 18 December 2015
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Particulars: Mortgage of and fixed charge over the land listed in schedule 1 of the debenture. For more details, please refer to the instrument.
Outstanding
4 November 2015Delivered on: 6 November 2015
Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: T/No WS60048 land at manor farm west lydford somerton somerset.
Outstanding
16 April 2015Delivered on: 20 April 2015
Satisfied on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Fully Satisfied
16 April 2015Delivered on: 20 April 2015
Satisfied on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: L/H land lying to the south of manor farm west lydford somerton somerset t/no.WS60048.
Fully Satisfied
5 January 2012Delivered on: 14 January 2012
Satisfied on: 9 April 2015
Persons entitled: Octopus Vct PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the principal and/or the company to the chargee and/or the other investors 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 September 2011Delivered on: 7 October 2011
Satisfied on: 8 April 2015
Persons entitled: Michabo Power Limited

Classification: Debenture
Secured details: All monies due or to become due from the sellers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at manor farm west lydford somerton somerset 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.
Fully Satisfied
6 October 2011Delivered on: 7 October 2011
Satisfied on: 8 April 2015
Persons entitled: Michabo Power Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the sellers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the land referred to in schedule 1 of the supplemental debenture see image for full details.
Fully Satisfied

Filing History

28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
27 April 2023Director's details changed for Olivier Jean Yves Fricot on 8 March 2023 (2 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
16 June 2022Termination of appointment of Paul Mccartie as a director on 10 June 2022 (1 page)
26 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 May 2022Appointment of Olivier Jean Yves Fricot as a director on 17 May 2022 (2 pages)
17 May 2022Appointment of Asli Guner Paul as a director on 17 May 2022 (2 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
5 October 2021Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page)
24 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
8 October 2020Appointment of Mr Jason Robert Lingard as a director on 5 October 2020 (2 pages)
7 October 2020Appointment of Ms Caroline Borg as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Adele Ara as a director on 5 October 2020 (1 page)
11 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
15 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
30 November 2018Accounts for a small company made up to 30 April 2018 (18 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 30 April 2017 (18 pages)
4 December 2017Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page)
4 December 2017Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page)
4 December 2017Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
17 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
17 October 2016Appointment of William Cooper as a director on 5 October 2016 (2 pages)
17 October 2016Appointment of William Cooper as a director on 5 October 2016 (2 pages)
17 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2.2
(4 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2.2
(4 pages)
5 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
5 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
18 December 2015Registration of charge 076245430007, created on 14 December 2015 (45 pages)
18 December 2015Registration of charge 076245430007, created on 14 December 2015 (45 pages)
16 November 2015Satisfaction of charge 076245430004 in full (1 page)
16 November 2015Satisfaction of charge 076245430005 in full (1 page)
16 November 2015Satisfaction of charge 076245430005 in full (1 page)
16 November 2015Satisfaction of charge 076245430004 in full (1 page)
6 November 2015Registration of charge 076245430006, created on 4 November 2015 (120 pages)
6 November 2015Registration of charge 076245430006, created on 4 November 2015 (120 pages)
6 November 2015Registration of charge 076245430006, created on 4 November 2015 (120 pages)
26 October 2015Change of share class name or designation (2 pages)
26 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 October 2015Change of share class name or designation (2 pages)
26 October 2015Particulars of variation of rights attached to shares (2 pages)
26 October 2015Particulars of variation of rights attached to shares (2 pages)
26 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2.2
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2.2
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2.2
(4 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement & sub-division 20/12/2013
(2 pages)
21 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement & sub-division 20/12/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 May 2015Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page)
29 April 2015Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London England EC1N 2HT on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Nicola Board as a secretary on 16 April 2015 (1 page)
29 April 2015Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London England EC1N 2HT on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Nicola Board as a secretary on 16 April 2015 (1 page)
21 April 2015Appointment of Mr Paul Mccartie as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Paul Mccartie as a director on 16 April 2015 (2 pages)
21 April 2015Termination of appointment of Ocs Services Limited as a director on 16 April 2015 (1 page)
21 April 2015Termination of appointment of Ocs Services Limited as a director on 16 April 2015 (1 page)
20 April 2015Registration of charge 076245430005, created on 16 April 2015 (45 pages)
20 April 2015Registration of charge 076245430004, created on 16 April 2015 (9 pages)
20 April 2015Registration of charge 076245430004, created on 16 April 2015 (9 pages)
20 April 2015Registration of charge 076245430005, created on 16 April 2015 (45 pages)
9 April 2015Satisfaction of charge 3 in full (1 page)
9 April 2015Satisfaction of charge 3 in full (1 page)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
8 April 2015Termination of appointment of Sam William Reynolds as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Sam William Reynolds as a director on 7 April 2015 (1 page)
8 April 2015Satisfaction of charge 2 in full (1 page)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Satisfaction of charge 2 in full (1 page)
8 April 2015Termination of appointment of Sam William Reynolds as a director on 7 April 2015 (1 page)
8 April 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
23 October 2014Termination of appointment of Paul Stephen Latham as a director on 13 May 2014 (1 page)
23 October 2014Termination of appointment of Paul Stephen Latham as a director on 13 May 2014 (1 page)
22 October 2014Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages)
22 October 2014Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages)
22 October 2014Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page)
22 October 2014Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2.2
(6 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2.2
(6 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2.2
(6 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
8 January 2014Sub-division of shares on 20 December 2013 (5 pages)
8 January 2014Resolutions
  • RES13 ‐ Sub div shareholders agreement 20/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2.20
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2.20
(4 pages)
8 January 2014Resolutions
  • RES13 ‐ Sub div shareholders agreement 20/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 January 2014Sub-division of shares on 20 December 2013 (5 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 28 May 2012 (1 page)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
17 April 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
17 April 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
31 January 2012Resolutions
  • RES13 ‐ Guarantee & debenture 05/01/2012
(2 pages)
31 January 2012Resolutions
  • RES13 ‐ Guarantee & debenture 05/01/2012
(2 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 December 2011Appointment of Mr James Anthony Lee as a director (2 pages)
15 December 2011Appointment of Mr James Anthony Lee as a director (2 pages)
14 December 2011Termination of appointment of Angus Macdonald as a director (1 page)
14 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
14 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
14 December 2011Appointment of Ms Katrina Anne Johnston as a director (2 pages)
14 December 2011Registered office address changed from Admiralty House Mount Wise Plymouth Devon PL1 4HZ United Kingdom on 14 December 2011 (1 page)
14 December 2011Appointment of Ms Katrina Anne Johnston as a director (2 pages)
14 December 2011Registered office address changed from Admiralty House Mount Wise Plymouth Devon PL1 4HZ United Kingdom on 14 December 2011 (1 page)
14 December 2011Termination of appointment of Angus Macdonald as a director (1 page)
13 December 2011Appointment of Celia Whitten as a secretary (2 pages)
13 December 2011Appointment of Celia Whitten as a secretary (2 pages)
2 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
2 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (6 pages)
2 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (6 pages)
2 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 May 2011Incorporation (22 pages)
6 May 2011Incorporation (22 pages)