Company Information for ARBUTUS RENEWABLES LIMITED
FLOOR 2 142, BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TR,
|
Company Registration Number
04731785
Private Limited Company
Active |
Company Name | |
---|---|
ARBUTUS RENEWABLES LIMITED | |
Legal Registered Office | |
FLOOR 2 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR Other companies in SW1W | |
Company Number | 04731785 | |
---|---|---|
Company ID Number | 04731785 | |
Date formed | 2003-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB843550235 |
Last Datalog update: | 2019-12-11 20:48:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HENRY FITZHERBERT |
||
ANDREW THOMAS WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHURCH STREET SECRETARIES LIMITED |
Company Secretary | ||
ERIC SIDNEY AXFORD |
Company Secretary | ||
HARRY HUGH PATRICK WYNDHAM |
Director | ||
DAVID HENRY FITZHERBERT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULHAM REACH BOAT CLUB | Director | 2014-04-04 | CURRENT | 2014-02-18 | Active | |
PROGRESSION CAPITAL PROPERTY SERVICES LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2016-05-10 | |
KEEN BEAN LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Dissolved 2015-02-24 | |
PLOTHIRE LTD | Director | 2007-04-30 | CURRENT | 2006-03-06 | Dissolved 2015-06-16 | |
GRASSROOTS CAPITAL LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Dissolved 2016-10-18 | |
PROGRESSION CAPITAL PROPERTY SERVICES LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2016-05-10 | |
GREENS 2013 LIMITED | Director | 2013-05-29 | CURRENT | 2013-02-27 | Dissolved 2014-06-03 | |
HEADWINDS INVESTMENTS PLC | Director | 2012-05-08 | CURRENT | 2010-03-23 | Dissolved 2015-01-20 | |
IRTYSH PETROLEUM LIMITED | Director | 2010-06-10 | CURRENT | 2010-04-12 | Liquidation | |
GANYMEDE LIMITED | Director | 2007-08-28 | CURRENT | 2007-04-27 | Active | |
GREEN'S (ST JAMES'S) LIMITED | Director | 2007-05-14 | CURRENT | 1998-06-15 | Dissolved 2016-02-09 | |
PLOTHIRE LTD | Director | 2007-04-30 | CURRENT | 2006-03-06 | Dissolved 2015-06-16 | |
FIRSTCITY PARTNERSHIP LIMITED | Director | 2006-10-19 | CURRENT | 1948-03-01 | Dissolved 2014-12-18 | |
GRASSROOTS CAPITAL LIMITED | Director | 2006-03-01 | CURRENT | 2006-01-12 | Dissolved 2016-10-18 | |
BELLAMY'S OF BRUTON PLACE LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-15 | Active | |
GREENWICH INSURANCE HOLDINGS LIMITED | Director | 2000-12-13 | CURRENT | 1997-07-02 | Dissolved 2015-10-24 | |
BUCK'S CLUB LIMITED | Director | 1999-07-15 | CURRENT | 1996-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Henry Fitzherbert on 2016-01-01 | |
TM02 | Termination of appointment of Church Street Secretaries Limited on 2016-04-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHURCH STREET SECRETARIES LIMITED on 2015-05-19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM Floor 2 142 Buckingham Palace Road London SW1W 9TR | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 11/04/09; no change of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED CHURCH STREET SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ERIC AXFORD | |
363s | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/07 | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARBUTUS RENEWABLES LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ARBUTUS RENEWABLES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |