London
WC2R 0AP
Director Name | Mr Sebastian Laurence Grenville Watson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7th Floor Wellington House 125-130 Strand London WC2R 0AP |
Director Name | Mr Richard Edward Rees |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(same day as company formation) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Pant Idda Y Nentydd Abergele Conwy LL22 8EE Wales |
Director Name | Petr Noscak |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 09 July 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 April 2015) |
Role | Commercial Manager |
Country of Residence | Czech Republic |
Correspondence Address | Office 17 The Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE Wales |
Director Name | Mr Simon William Harvey Edwards |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanley Street Chester Cheshire CH1 2LR Wales |
Registered Address | 7th Floor Wellington House 125-130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 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 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
12 June 2018 | Delivered on: 18 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as land at weirglodd isaf, beddgelert, caernarfon LL55 4UU as registered at hm land registry under title number CYM727263. Outstanding |
---|---|
4 April 2018 | Delivered on: 11 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as nant colwyn, wernlas deg farm, bedgellert, gwynedd LL55 4UU as registered at hm land registry under title number CYM650737. Outstanding |
4 April 2018 | Delivered on: 11 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 May 2015 | Delivered on: 2 June 2015 Persons entitled: North Wales Hydro Power Limited Classification: A registered charge Outstanding |
4 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
22 December 2020 | Appointment of Mr Matthew Richard Hubbard as a director on 17 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Richard Edward Rees as a director on 17 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 17 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Simon William Harvey Edwards as a director on 17 December 2020 (1 page) |
22 December 2020 | Registered office address changed from 1 Stanley Street Chester Cheshire CH1 2LR to 7th Floor Wellington House 125-130 Strand London WC2R 0AP on 22 December 2020 (1 page) |
16 December 2020 | Satisfaction of charge 088259030004 in full (1 page) |
16 December 2020 | Satisfaction of charge 088259030003 in full (1 page) |
16 December 2020 | Satisfaction of charge 088259030002 in full (1 page) |
16 December 2020 | Satisfaction of charge 088259030001 in full (1 page) |
8 December 2020 | Change of share class name or designation (2 pages) |
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
3 January 2020 | Cessation of H2O Energy Limited as a person with significant control on 30 May 2017 (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 June 2018 | Registration of charge 088259030004, created on 12 June 2018 (8 pages) |
11 April 2018 | Registration of charge 088259030003, created on 4 April 2018 (9 pages) |
11 April 2018 | Registration of charge 088259030002, created on 4 April 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
9 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
15 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Registration of charge 088259030001, created on 27 May 2015 (19 pages) |
2 June 2015 | Registration of charge 088259030001, created on 27 May 2015 (19 pages) |
6 May 2015 | Termination of appointment of Petr Noscak as a director on 24 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from Office 17 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Petr Noscak as a director on 24 April 2015 (2 pages) |
6 May 2015 | Appointment of Simon William Harvey Edwards as a director on 24 April 2015 (3 pages) |
6 May 2015 | Registered office address changed from Office 17 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Simon William Harvey Edwards as a director on 24 April 2015 (3 pages) |
6 May 2015 | Registered office address changed from Office 17 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages) |
28 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
18 August 2014 | Appointment of Petr Noscak as a director on 9 July 2014 (3 pages) |
18 August 2014 | Appointment of Petr Noscak as a director on 9 July 2014 (3 pages) |
18 August 2014 | Appointment of Petr Noscak as a director on 9 July 2014 (3 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
28 July 2014 | Resolutions
|
28 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
24 December 2013 | Incorporation
|
24 December 2013 | Incorporation
|