London
NW1 3BG
Director Name | Mr Edward William Mole |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 December 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Elliot Tegerdine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(9 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Andrew McAdam |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 1 The Grove Highfield Park, Dundrum Dublin 14 |
Director Name | Tom O'Connor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Brookvale Downs Rathfarnham Dublin 14 |
Secretary Name | Andrew McAdam |
---|---|
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Grove Highfield Park, Dundrum Dublin 14 |
Director Name | Mr Alan Adi Yazdabadi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Delta Place 27 Bath Road Cheltenham GL53 7TH Wales |
Director Name | Dr Stephen William Mahon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Delta Place 27 Bath Road Cheltenham GL53 7TH Wales |
Director Name | Mr Richard Sloper |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delta Place 27 Bath Road Cheltenham GL53 7TH Wales |
Director Name | Mr Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Andrew Charles Kaye |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 22 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 22 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 July 2022 | Delivered on: 3 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
17 September 2020 | Delivered on: 22 September 2020 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights), the intellectual property (including all related rights) and the land at sections of field at tetrapak road off bedwell road, wrexham (title number CYM675970) as described in schedule 2 of the debentures. For more details please refer to the debenture. Outstanding |
19 February 2020 | Delivered on: 25 February 2020 Persons entitled: Triple Point Capital LLP Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the leasehold land known as land relating to sections of field at tetrapak road off bedwell road, wrexham LL13 0UT with registered title number CYM675970. All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
20 June 2018 | Delivered on: 4 July 2018 Persons entitled: Nextenergy Solar Holdings Iii Limited Classification: A registered charge Particulars: Land known as land at wrexham industrial estate wrexham t/n CYM675970. Outstanding |
29 October 2020 | Notification of Innova Energy Holdings Limited as a person with significant control on 22 October 2020 (2 pages) |
---|---|
29 October 2020 | Cessation of Ash Finco Ltd as a person with significant control on 22 October 2020 (1 page) |
21 October 2020 | Satisfaction of charge 091488360002 in full (1 page) |
22 September 2020 | Registration of charge 091488360003, created on 17 September 2020 (67 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 July 2020 | Notification of Innova Energy Limited as a person with significant control on 2 November 2018 (2 pages) |
25 February 2020 | Registration of charge 091488360002, created on 19 February 2020 (7 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 June 2019 | Satisfaction of charge 091488360001 in full (1 page) |
4 December 2018 | Resolutions
|
27 November 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
9 November 2018 | Appointment of Mr Andrew Charles Kaye as a director on 2 November 2018 (2 pages) |
9 November 2018 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Craven House 16 Northumberland Avenue London WC2N 5AP on 9 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Stephen William Mahon as a director on 2 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Robin Piers Dummett as a director on 2 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Richard Sloper as a director on 2 November 2018 (1 page) |
27 July 2018 | Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018 (1 page) |
25 July 2018 | Resolutions
|
12 July 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
4 July 2018 | Registration of charge 091488360001, created on 20 June 2018 (71 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Appointment of Mr Richard Sloper as a director on 27 November 2017 (2 pages) |
27 November 2017 | Cessation of Solar Ventures Limited as a person with significant control on 15 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Stephen William Mahon as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Alan Adi Yazdabadi as a director on 15 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Andrew Mcadam as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Tom O'connor as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Andrew Mcadam as a secretary on 15 November 2017 (1 page) |
27 November 2017 | Registered office address changed from The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England to Delta Place 27 Bath Road Cheltenham GL53 7th on 27 November 2017 (1 page) |
27 November 2017 | Notification of Ash Finco Ltd as a person with significant control on 15 November 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
16 June 2017 | Registered office address changed from Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB to The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB to The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 (1 page) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 May 2015 | Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB on 14 May 2015 (2 pages) |
24 October 2014 | Company name changed wss hayford farm solar park NO2 LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Change of name notice (2 pages) |
24 October 2014 | Change of name notice (2 pages) |
24 October 2014 | Company name changed wss hayford farm solar park NO2 LIMITED\certificate issued on 24/10/14
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|