London
W1J 5AE
LLP Designated Member Name | North Pickenham Energy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
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 |
Year | 2014 |
---|---|
Net Worth | £3,134,485 |
Cash | £821,054 |
Current Liabilities | £474,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
20 October 2017 | Delivered on: 6 November 2017 Persons entitled: Amber Real Estate Investments (Agriculture) Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: The land demised by the lease of the land on the south side of north pickenham road, north pickenham, swaffham, PE37 8LL dated on or around the date of this agreement and made between (1) amber real estate investments (agriculture) limited and (2) bernard matthews wind farm (north pickenham) LLP with title number NK368561. Outstanding |
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
2 March 2015 | Delivered on: 12 March 2015 Persons entitled: Bernard Matthews Green Energy Limited Classification: A registered charge Outstanding |
5 August 2013 | Delivered on: 8 August 2013 Persons entitled: Gcp Onshore Wind 1 Limited Classification: A registered charge Particulars: The l/h property demised by the property lease forming part of t/no NK368561 and k/a land on the south side of north pickenham road north pickenham swaffham. Notification of addition to or amendment of charge. Outstanding |
2 December 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
---|---|
8 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
6 November 2017 | Registration of charge OC3849430005, created on 20 October 2017 (25 pages) |
6 November 2017 | Registration of charge OC3849430005, created on 20 October 2017 (25 pages) |
27 October 2017 | Registration of charge OC3849430003, created on 20 October 2017 (9 pages) |
27 October 2017 | Registration of charge OC3849430004, created on 20 October 2017 (42 pages) |
27 October 2017 | Registration of charge OC3849430003, created on 20 October 2017 (9 pages) |
27 October 2017 | Registration of charge OC3849430004, created on 20 October 2017 (42 pages) |
30 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
30 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
24 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 June 2016 | Annual return made up to 7 May 2016 (3 pages) |
9 June 2016 | Annual return made up to 7 May 2016 (3 pages) |
4 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 7 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 7 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 7 May 2015 (3 pages) |
12 March 2015 | Registration of charge OC3849430002, created on 2 March 2015 (29 pages) |
12 March 2015 | Registration of charge OC3849430002, created on 2 March 2015 (29 pages) |
12 March 2015 | Registration of charge OC3849430002, created on 2 March 2015 (29 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 7 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 7 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 7 May 2014 (3 pages) |
8 August 2013 | Registration of charge 3849430001 (66 pages) |
8 August 2013 | Registration of charge 3849430001 (66 pages) |
2 August 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 August 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
27 June 2013 | Company name changed green energy north pickenham LLP\certificate issued on 27/06/13
|
27 June 2013 | Company name changed green energy north pickenham LLP\certificate issued on 27/06/13
|
7 May 2013 | Incorporation of a limited liability partnership (9 pages) |
7 May 2013 | Incorporation of a limited liability partnership (9 pages) |