GRIFFE GRANGE WIND FARM LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRIFFE GRANGE WIND FARM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
GRIFFE GRANGE WIND FARM LIMITED was incorporated 12 years ago on 18/05/2011 and has the registered number: 07638736. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRIFFE GRANGE WIND FARM LIMITED was incorporated 12 years ago on 18/05/2011 and has the registered number: 07638736. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRIFFE GRANGE WIND FARM LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DEVELOPMENT SECURITIES (NO.73) LIMITED (until 17/01/2012)
DEVELOPMENT SECURITIES (NO.73) LIMITED (until 17/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-19 | CURRENT | ||
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-19 | CURRENT | ||
MR MICHAEL JAMES HOOD | Dec 1976 | British | Director | 2021-06-17 | CURRENT |
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-19 | CURRENT | ||
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-19 | RESIGNED | ||
CHARLES JULIAN BARWICK | Dec 1953 | British | Director | 2011-05-18 UNTIL 2016-09-07 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2011-05-18 UNTIL 2021-05-31 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 2011-05-18 UNTIL 2016-02-29 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
MR BRADLEY DAVID CASSELS | Feb 1978 | British | Director | 2016-02-08 UNTIL 2017-09-29 | RESIGNED |
MR GRAHAM PROTHERO | Nov 1961 | British | Director | 2011-05-18 UNTIL 2013-01-31 | RESIGNED |
MR STEVEN JOHN RADFORD | Nov 1968 | British | Director | 2012-04-27 UNTIL 2022-10-10 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2013-02-18 UNTIL 2021-06-19 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2016-02-08 UNTIL 2022-04-30 | RESIGNED |
STEWART WHITTLE | Apr 1976 | British | Director | 2017-09-25 UNTIL 2020-06-26 | RESIGNED |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2021-12-17 | RESIGNED | ||
HELEN MARIA RATSEY | Secretary | 2011-05-18 UNTIL 2014-09-01 | RESIGNED | ||
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven John Radford | 2017-04-10 - 2017-04-10 | 11/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
U And I Group Plc | 2017-04-10 - 2017-04-10 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Land Securities Spv's Limited | 2017-04-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-15 | 31-03-2023 | 1 equity |
ACCOUNTS - Final Accounts preparation | 2023-03-24 | 31-03-2022 | 1 equity |
Abbreviated Company Accounts - GRIFFE GRANGE WIND FARM LIMITED | 2016-11-26 | 29-02-2016 | £1 equity |
Abbreviated Company Accounts - GRIFFE GRANGE WIND FARM LIMITED | 2015-12-01 | 28-02-2015 | £1 equity |
Abbreviated Company Accounts - GRIFFE GRANGE WIND FARM LIMITED | 2014-11-27 | 28-02-2014 | £1 equity |