Company NameGreenfields (A) Limited
DirectorsSulwen Vaughan and Enrico Corazza
Company StatusActive
Company Number08582892
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSpv Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Enrico Corazza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed18 October 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Peter Dirom Courtenay Vyvyan-Robinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Offices
Chelvey Road
Backwell
North Somerset
BS48 3BD
Secretary NameMrs Elizabeth Anne Mary Vyvyan-Robinson
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Offices
Chelvey Road
Backwell
North Somerset
BS48 3BD
Director NameMrs Elizabeth Anne Mary Vyvyan-Robinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Offices Chelvey Road
Backwell
N Somerset
BS48 3BD
Director NameMr Andreas Hoffman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed24 December 2014(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Guido Rossmann
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 December 2014(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMiss Martina De Luca
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2015(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Juliet Guerri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2015(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Peter Vyvyan-robinson
51.00%
Ordinary
49 at £1Elizabeth Vyvyan-robinson
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£564,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

25 January 2017Delivered on: 3 February 2017
Persons entitled: National Australia Bank Limited as Security Trustee

Classification: A registered charge
Particulars: Leasehold land at hawker's farm, yeo moor drove, theale, BS28 4SN - title nos.: ST318770 and ST318630.
Outstanding
14 December 2015Delivered on: 18 December 2015
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: The real property as defined in the charge and including the chargor's leasehold interests in land located at hawkers farm, yeo moor drive, theale, BS28 4S with title numbers ST318770 and ST318630. See the charge for more details.
Outstanding
2 March 2015Delivered on: 9 March 2015
Satisfied on: 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.A.R.L.

Classification: A registered charge
Particulars: L/H land adjoining hawkers farm yeo moor drove theale and land at hawkers farm yeo moor drove theale.
Fully Satisfied
2 March 2015Delivered on: 9 March 2015
Satisfied on: 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.A.R.L.

Classification: A registered charge
Particulars: L/H land adjoining hawkers farm yeo moor drove theale and land at hawkers farm yeo moor drove theale.
Fully Satisfied
24 December 2014Delivered on: 12 January 2015
Satisfied on: 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.a R.L.

Classification: A registered charge
Fully Satisfied
24 December 2014Delivered on: 12 January 2015
Satisfied on: 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.a R.L.

Classification: A registered charge
Fully Satisfied

Filing History

20 August 2020Accounts for a small company made up to 31 March 2020 (30 pages)
28 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages)
23 August 2019Accounts for a small company made up to 31 March 2019 (26 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
11 September 2018Accounts for a small company made up to 31 March 2018 (26 pages)
12 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 December 2017Full accounts made up to 31 March 2017 (29 pages)
4 December 2017Full accounts made up to 31 March 2017 (29 pages)
26 July 2017Director's details changed for Mrs Sulwen Vaughan on 24 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Sulwen Vaughan on 24 July 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
5 July 2017Notification of Nextenergy Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
5 July 2017Notification of Nextenergy Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Termination of appointment of Martina De Luca as a director on 11 May 2017 (1 page)
15 May 2017Appointment of Mrs Sulwen Vaughan as a director on 11 May 2017 (2 pages)
15 May 2017Appointment of Mrs Sulwen Vaughan as a director on 11 May 2017 (2 pages)
15 May 2017Termination of appointment of Martina De Luca as a director on 11 May 2017 (1 page)
5 April 2017Director's details changed for Miss Martina De Luca on 15 July 2016 (2 pages)
5 April 2017Director's details changed for Miss Martina De Luca on 15 July 2016 (2 pages)
3 February 2017Registration of charge 085828920006, created on 25 January 2017 (60 pages)
3 February 2017Registration of charge 085828920006, created on 25 January 2017 (60 pages)
16 January 2017Full accounts made up to 31 March 2016 (21 pages)
16 January 2017Full accounts made up to 31 March 2016 (21 pages)
9 January 2017Satisfaction of charge 085828920005 in full (1 page)
9 January 2017Satisfaction of charge 085828920005 in full (1 page)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
24 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
18 December 2015Registration of charge 085828920005, created on 14 December 2015 (33 pages)
18 December 2015Registration of charge 085828920005, created on 14 December 2015 (33 pages)
8 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
29 July 2015Appointment of Ms Martina De Luca as a director on 30 June 2015 (2 pages)
29 July 2015Appointment of Ms Martina De Luca as a director on 30 June 2015 (2 pages)
21 July 2015Termination of appointment of Guido Rossmann as a director on 30 June 2015 (1 page)
21 July 2015Termination of appointment of Andreas Hoffman as a director on 30 June 2015 (1 page)
21 July 2015Termination of appointment of Andreas Hoffman as a director on 30 June 2015 (1 page)
21 July 2015Termination of appointment of Guido Rossmann as a director on 30 June 2015 (1 page)
15 July 2015Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 July 2015 (2 pages)
15 July 2015Appointment of Juliet Guerri as a director on 30 June 2015 (3 pages)
15 July 2015Appointment of Juliet Guerri as a director on 30 June 2015 (3 pages)
10 July 2015Satisfaction of charge 085828920002 in full (4 pages)
10 July 2015Satisfaction of charge 085828920002 in full (4 pages)
10 July 2015Satisfaction of charge 085828920004 in full (4 pages)
10 July 2015Satisfaction of charge 085828920003 in full (4 pages)
10 July 2015Satisfaction of charge 085828920003 in full (4 pages)
10 July 2015Satisfaction of charge 085828920001 in full (4 pages)
10 July 2015Satisfaction of charge 085828920004 in full (4 pages)
10 July 2015Satisfaction of charge 085828920001 in full (4 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Registration of charge 085828920003, created on 2 March 2015 (14 pages)
9 March 2015Registration of charge 085828920004, created on 2 March 2015 (14 pages)
9 March 2015Registration of charge 085828920004, created on 2 March 2015 (14 pages)
9 March 2015Registration of charge 085828920004, created on 2 March 2015 (14 pages)
9 March 2015Registration of charge 085828920003, created on 2 March 2015 (14 pages)
9 March 2015Registration of charge 085828920003, created on 2 March 2015 (14 pages)
15 January 2015Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Mr Guido Rossman as a director on 24 December 2014 (2 pages)
15 January 2015Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a director on 24 December 2014 (1 page)
15 January 2015Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to 9Th Floor 107 Cheapside London EC2V 6DN on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Peter Dirom Courtenay Vyvyan-Robinson as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Mr Andreas Hoffman as a director on 24 December 2014 (2 pages)
15 January 2015Appointment of Mr Guido Rossman as a director on 24 December 2014 (2 pages)
15 January 2015Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to 9Th Floor 107 Cheapside London EC2V 6DN on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a secretary on 24 December 2014 (1 page)
15 January 2015Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a secretary on 24 December 2014 (1 page)
15 January 2015Termination of appointment of Peter Dirom Courtenay Vyvyan-Robinson as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Mr Andreas Hoffman as a director on 24 December 2014 (2 pages)
12 January 2015Registration of charge 085828920001, created on 24 December 2014 (62 pages)
12 January 2015Registration of charge 085828920002, created on 24 December 2014 (62 pages)
12 January 2015Registration of charge 085828920002, created on 24 December 2014 (62 pages)
12 January 2015Registration of charge 085828920001, created on 24 December 2014 (62 pages)
18 November 2014Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a director on 1 November 2014 (2 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
16 August 2013Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page)
16 August 2013Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)