Cavendish Square
London
W1G 9DQ
Director Name | Mrs Sulwen Vaughan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Spv Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Peter Dirom Courtenay Vyvyan-Robinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/10 Chandos Street London W1G 9DQ |
Secretary Name | Mrs Elizabeth Anne Mary Vyvyan-Robinson |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7/10 Chandos Street London W1G 9DQ |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Peter Vyvyan-robinson 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Vyvyan-robinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£368 |
Current Liabilities | £19,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: Lease in respect of land for solar site at court farm, whitson forming title number CYM802745; lease in respect of land for grid yard site at court farm, whitson forming title number CYM802744; lease in respect of land at chestnut tree farm, whitson forming title number CYM802747; lease in respect of land lying at great newra, chapel road, goldcliff, newport forming title number CYM802752; lease in respect of land lying to the west of elver pill reen, whitson forming title number CYM802755; lease in respect of land lying to the west of elver pill reen, whitson forming title number CYM802757; lease in respect of land at goldcliff lying to the west of elver pill reen, whitson, gwent forming title number CYM802759; lease in respect of land at goldcliff lying to the west of elver pill reen, whitson, gwent forming title number CYM802762; lease in respect of land lying to the east of great porton farm, goldcliff, newport forming title number CYM802763; lease in respect of land at bourne road, strensham, worcestershire forming title number WR191768; and lease in respect of solar farm at strensham, worcestershire forming title number WR192111. Outstanding |
---|---|
24 March 2021 | Delivered on: 1 April 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land located at great newra, chapel road, goldcliff, newport NP18 2BB and other properties listed in part 1 schedule 2 of the instrument against the name of gwent farmers' community solar partnership limited. For more detail please refer to the instrument. Outstanding |
14 May 2020 | Delivered on: 19 May 2020 Persons entitled: Santander UK PLC (Acting as Security Trustee) Classification: A registered charge Particulars: Land located at great newra, chapel road, goldcliff, newport NP18 2BB and other properties listed in part 1 schedule 2 of the instrument against the name of gwent farmers' community solar partnership limited. For more detail please refer to the instrument. Outstanding |
9 November 2017 | Delivered on: 20 November 2017 Persons entitled: Nextenergy Solar Holdings Iii Limited Classification: A registered charge Outstanding |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
---|---|
25 August 2020 | Satisfaction of charge 085910670001 in full (1 page) |
21 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
21 May 2020 | Notification of Nightshade Investco Limited as a person with significant control on 14 May 2020 (2 pages) |
21 May 2020 | Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 14 May 2020 (1 page) |
19 May 2020 | Registration of charge 085910670002, created on 14 May 2020 (69 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Memorandum and Articles of Association (25 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Registered office address changed from 7/10 Chandos Street London W1G 9DQ England to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 25 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
4 July 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
15 February 2019 | Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 5 February 2019 (2 pages) |
15 February 2019 | Cessation of Peter Vyvyan-Robinson as a person with significant control on 5 February 2019 (1 page) |
15 February 2019 | Cessation of Elizabeth Vyvyan-Robinson as a person with significant control on 5 February 2019 (1 page) |
14 February 2019 | Appointment of Mrs Sulwen Vaughan as a director on 5 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Peter Dirom Courtenay Vyvyan-Robinson as a director on 5 February 2019 (1 page) |
14 February 2019 | Appointment of Laggan Secretaries Limited as a secretary on 5 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mrs Sulwen Vaughan on 5 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Filippo Tenderini as a director on 5 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP to 7/10 Chandos Street London W1G 9DQ on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Elizabeth Anne Mary Vyvyan-Robinson as a secretary on 5 February 2019 (1 page) |
9 January 2019 | Resolutions
|
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 November 2017 | Registration of charge 085910670001, created on 9 November 2017 (46 pages) |
20 November 2017 | Registration of charge 085910670001, created on 9 November 2017 (46 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD to Hailstone House Hailstone Nr Cricklade Wiltshire SN6 6JP on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
23 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 August 2013 | Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page) |
16 August 2013 | Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary (1 page) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|