FOUR BURROWS LIMITED - LONDON


Company Profile Company Filings

Overview

FOUR BURROWS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FOUR BURROWS LIMITED was incorporated 30 years ago on 29/03/1994 and has the registered number: 02913793. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.

FOUR BURROWS LIMITED - LONDON

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

6TH FLOOR
LONDON
EC1N 2HT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-11-07 CURRENT
DAVID MATTHEW BIRD Nov 1983 British Director 2019-11-07 CURRENT
THOMAS ROSSER Mar 1985 British Director 2019-11-07 CURRENT
MR PAUL STEPHEN LATHAM Dec 1956 British Director 2019-11-07 CURRENT
MR CHRISTOPHER GAYDON Sep 1978 Hungarian Director 2019-11-07 CURRENT
PETER DIAS Feb 1981 British Director 2019-11-07 CURRENT
STUART PATRICK LUNN Sep 1981 British Director 2019-10-23 UNTIL 2019-11-07 RESIGNED
JULIA KATHARINE RHODES Apr 1971 British Director 2008-07-16 UNTIL 2010-03-26 RESIGNED
JOHN DOUGLAS KUHNS Feb 1950 American Director 1994-06-08 UNTIL 1997-02-10 RESIGNED
DWIGHT CRAIG KUHNS Feb 1950 American Director 1994-06-08 UNTIL 1996-05-17 RESIGNED
RICHARD PAUL RUSSELL Feb 1981 British Director 2019-10-23 UNTIL 2019-11-07 RESIGNED
ALBERT F TYNDALL JR Aug 1936 Secretary 1994-06-08 UNTIL 1996-01-24 RESIGNED
MR MICHAEL ROBERT O'NEILL Jan 1968 British Secretary 1997-02-13 UNTIL 2004-05-10 RESIGNED
VITOLD JORDAN Jul 1954 Canadian Secretary 1997-02-04 UNTIL 1997-02-10 RESIGNED
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Secretary 1997-02-10 UNTIL 1997-02-13 RESIGNED
JOHN D'ARDENNE Jan 1952 British Secretary 1994-03-29 UNTIL 1997-02-04 RESIGNED
MR STEVEN WILLIAM HUGHES Jun 1972 British Director 2010-03-26 UNTIL 2019-11-07 RESIGNED
MICHAEL HARVEY BEST Mar 1950 American Director 1994-06-08 UNTIL 1996-05-17 RESIGNED
JOHN D'ARDENNE Jan 1952 British Director 1994-03-29 UNTIL 1994-03-29 RESIGNED
MILAN DAVE Feb 1976 British Director 2018-11-14 UNTIL 2019-11-07 RESIGNED
MR RUSSELL ALAN FARNHILL Jun 1975 British Director 2013-08-30 UNTIL 2016-06-10 RESIGNED
LAURA HODDELL Oct 1989 British Director 2018-11-14 UNTIL 2019-11-07 RESIGNED
MR ROBERT ANTHONY WOOLF Oct 1950 British Director 1997-02-13 UNTIL 1998-09-04 RESIGNED
PAULA ANNE MARGARET BATCHELOR Nov 1975 British Director 2018-11-14 UNTIL 2019-11-07 RESIGNED
MICHAEL SUMNER BABCOCK May 1965 British Director 1994-03-29 UNTIL 1994-06-08 RESIGNED
DR MICHAEL BROUGHTON ANDERSON Feb 1955 British Director 1998-09-21 UNTIL 2003-10-31 RESIGNED
MR STEPHEN JOHN TIVADAR BALINT Nov 1954 British Director 2003-10-31 UNTIL 2009-06-25 RESIGNED
MR KEVIN CHARLES JENDEN Nov 1950 British Director 1994-04-07 UNTIL 1995-09-25 RESIGNED
ROSS FRAZER FINLAY Mar 1971 British Director 2010-11-23 UNTIL 2013-08-30 RESIGNED
DOMINIC PAUL KEATING Oct 1968 British Director 2003-10-31 UNTIL 2005-12-12 RESIGNED
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Director 1997-02-10 UNTIL 1997-02-13 RESIGNED
MR GORDON ALAN MACDOUGALL Jan 1970 British Director 2009-06-25 UNTIL 2016-07-29 RESIGNED
PAUL WALKER Oct 1972 British Director 2008-07-16 UNTIL 2010-11-23 RESIGNED
CHRISTOPHER DAVID SWEATMAN Jul 1975 British Director 2005-12-12 UNTIL 2008-07-16 RESIGNED
VITOLD JORDAN Jul 1954 Canadian Director 1997-02-04 UNTIL 1997-02-10 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 1998-09-04 UNTIL 1998-09-21 RESIGNED
RICHARD PAUL RUSSELL Feb 1981 British Director 2017-01-23 UNTIL 2018-11-14 RESIGNED
DR WILLIAM DOUGLAS WRIGHT Mar 1960 British Director 2008-01-22 UNTIL 2009-06-25 RESIGNED
DOMINIC JAMES HEARTH Feb 1966 British Secretary 2004-05-10 UNTIL 2019-11-07 RESIGNED
DR IAN DAVID MAYS Aug 1953 British Director 1997-02-10 UNTIL 2003-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Helm Power Limited 2019-11-07 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Res Uk & Ireland Limited 2016-04-06 - 2019-11-07 Kings Langley   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENEWABLE ENERGY SYSTEMS LIMITED KINGS LANGLEY Active FULL 41201 - Construction of commercial buildings
RENEWABLE UK ASSOCIATION LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
AIM RENT A CAR LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 77110 - Renting and leasing of cars and light motor vehicles
THRIVE RENEWABLES (HEL) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DYFFRYN BRODYN LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ALBAN BOOKS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
RENEWABLE ENERGY CENTRE LIMITED BIRMINGHAM ... AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
STANBURY COURT MANAGEMENT LIMITED WATFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
RES HEAT AND POWER LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
RENEWABLE ENERGY GROUP LIMITED KINGS LANGLEY Active DORMANT 70100 - Activities of head offices
AREVALOUS POWER LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
WSE BRADFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ABEBA ENERGY LIMITED LONDON Dissolved... SMALL 35110 - Production of electricity
ABBOTS RIPTON SOLAR ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
BLARY HILL LAND LIMITED KINGS LANGLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 02100 - Silviculture and other forestry activities
SPENNYMOOR ENERGY STORAGE LIMITED KINGS LANGLEY UNITED KINGDOM Active DORMANT 35110 - Production of electricity
AUQUHIRIE LAND COMPANY LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ZEPHIR LIMITED CASTLE DOUGLAS Active FULL 26701 - Manufacture of optical precision instruments

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLS STORES LIMITED Active DORMANT 74990 - Non-trading company
BELLHOUSE ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEIGHTON ENERGY LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
AVENELL PROPERTY LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BEETLEY ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEAR ROCK FILMS LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BEINNEUN WIND FARM LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
TM TRADING ROOFTOP SOLAR 1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BROCELIANDE HOLDING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GLAS 1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity