Hartwell
Northants
NN7 2HA
Director Name | Mr Nicholas Duncan Beatty |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA |
Director Name | Mr Steven Gerrard Christianne Meersman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 29 August 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA |
Director Name | Alexander John Charles Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Exton Oakham Rutland LE15 8AS |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(11 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley HU17 9RX |
Registered Address | 1st Floor Burdett House Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
28 November 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to the company or in which the company has an interest at any time including the leasehold land at new hythe lane, aylesford with title number TT75777 together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more detail, please refer to the charging instrument. Outstanding |
---|
2 October 2017 | Notification of Bess Holdco 3 Limited as a person with significant control on 28 September 2017 (2 pages) |
---|---|
2 October 2017 | Cessation of Battery Energy Storage Solutions Limited as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Cessation of Abbet Power Group Ltd as a person with significant control on 29 August 2017 (1 page) |
27 September 2017 | Notification of Battery Energy Storage Solutions Limited as a person with significant control on 29 August 2017 (2 pages) |
12 September 2017 | Resolutions
|
8 September 2017 | Registered office address changed from Tickton Hall Tickton Beverley HU17 9RX England to Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA on 8 September 2017 (1 page) |
4 September 2017 | Appointment of Hon. Nicholas Duncan Beatty as a director on 29 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Steven Gerrard Christianne Meersman as a director on 29 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr James Edward Stewart Basden as a director on 29 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Andrew Patrick Foreman as a director on 29 August 2017 (1 page) |
12 June 2017 | Registered office address changed from 1 High Street Exton Oakham Rutland LE15 8AS England to Tickton Hall Tickton Beverley HU17 9RX on 12 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Alexander John Charles Duce as a director on 31 May 2017 (1 page) |
9 June 2017 | Appointment of Mr Andrew Patrick Foreman as a director on 31 May 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 June 2016 | Incorporation
Statement of capital on 2016-06-06
|