Company NameHale Farm Solar Limited
DirectorsStephane Christophe Tetot and Katharina Annalotte Sudeck
Company StatusActive
Company Number09308997
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephane Christophe Tetot
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed27 April 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Katharina Annalotte Sudeck
Date of BirthJune 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed20 February 2024(9 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Limited, Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Karl Stephen Hick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Director NameMr Alan Adi Yazdabadi
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Andrew Jonathan Charles Newman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Paul Adams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmoreland House 80-86 Bath Road
Cheltenham
Gloucester
GL53 7JT
Wales
Director NameMr Charles Desmond Kyrle Reid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Julia Katharine Rhodes-Journeay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 2024)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL

Location

Registered AddressC/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

6 May 2015Delivered on: 8 May 2015
Persons entitled: Progressive (Armstrong) Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 (2 pages)
22 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 (1 page)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
22 May 2023Accounts for a small company made up to 31 December 2022 (23 pages)
20 February 2023Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (25 pages)
18 November 2021Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 18 November 2021 (1 page)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (26 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
12 April 2019Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 (1 page)
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018 (1 page)
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 (2 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (23 pages)
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 (1 page)
19 December 2017Auditor's resignation (1 page)
27 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 December 2016Full accounts made up to 30 September 2015 (17 pages)
20 December 2016Full accounts made up to 30 September 2015 (17 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
18 October 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 18 October 2016 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 83,264
(4 pages)
15 March 2016Satisfaction of charge 093089970001 in full (1 page)
15 March 2016Satisfaction of charge 093089970001 in full (1 page)
15 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 83,264
(4 pages)
8 March 2016Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Peter George Raftery as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mr Peter George Raftery as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Andrew Jonathan Charles Newman as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Alan Adi Yazdabadi as a director on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 8 March 2016 (2 pages)
5 February 2016Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015 (2 pages)
5 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015 (2 pages)
5 February 2016Director's details changed for Mr Alan Adi Yazdabadi on 24 August 2015 (2 pages)
5 February 2016Director's details changed for Mr Andrew Jonathan Charles Newman on 24 August 2015 (2 pages)
1 September 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
1 September 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
19 August 2015Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page)
13 May 2015Termination of appointment of Paul Adams as a director on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Paul Adams as a director on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Paul Adams as a director on 6 May 2015 (1 page)
8 May 2015Registration of charge 093089970001, created on 6 May 2015 (22 pages)
8 May 2015Registration of charge 093089970001, created on 6 May 2015 (22 pages)
8 May 2015Registration of charge 093089970001, created on 6 May 2015 (22 pages)
30 March 2015Appointment of Mr Paul Adams as a director on 25 March 2015 (2 pages)
30 March 2015Appointment of Mr Paul Adams as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 (3 pages)
26 March 2015Termination of appointment of Paul Adams as a director on 20 February 2015 (2 pages)
26 March 2015Termination of appointment of Paul Adams as a director on 20 February 2015 (2 pages)
26 March 2015Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Westmoreland House 80-86 Bath Road Cheltenham Gloucester GL53 7JT on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015 (3 pages)
26 March 2015Appointment of Mr Alan Adi Yazdabadi as a director on 20 February 2015 (3 pages)
26 March 2015Termination of appointment of Karl Stephen Hick as a director on 20 February 2015 (2 pages)
26 March 2015Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 (3 pages)
26 March 2015Termination of appointment of Karl Stephen Hick as a director on 20 February 2015 (2 pages)
26 March 2015Appointment of Andrew Jonathan Charles Newman as a director on 9 March 2015 (3 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)