London
EC4A 3TW
Director Name | Mr Benjamin James Ernest Guest |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gresham House Asset Management Limited 5 New S London EC4A 3TW |
Registered Address | C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
711 at £0.01 | Hazel Renewable Energy Vct 1 PLC 50.00% Ordinary |
---|---|
711 at £0.01 | Hazel Renewable Energy Vct 2 PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,308,880 |
Cash | £1,339,248 |
Current Liabilities | £4,236,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
18 December 2013 | Delivered on: 24 December 2013 Persons entitled: U.S Bank Trustees Limited as Borrowers Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
---|---|
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
11 September 2015 | Director's details changed for Mr Bozkurt Aydinoglu on 27 October 2014 (2 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Mr Benjamin James Ernest Guest on 27 October 2014 (2 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
8 December 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
24 December 2013 | Registration of charge 086534010001 (123 pages) |
16 August 2013 | Incorporation
|