CLANN FARM LIMITED
LONDON LIGHTSOURCE SPV 24 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07743735
Status Active
Incorporation Date 17 August 2011
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 077437350002 in full; Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017. The most likely internet sites of CLANN FARM LIMITED are www.clannfarm.co.uk, and www.clann-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Clann Farm Limited is a Private Limited Company. The company registration number is 07743735. Clann Farm Limited has been working since 17 August 2011. The present status of the company is Active. The registered address of Clann Farm Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary WARD, Karen has been resigned. Director BOYLE, Nicholas Thomson has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GRANT, Sarah Mary has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
Appointed Date: 12 December 2016
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 28 March 2014

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
BOYLE, Nicholas Thomson
Resigned: 21 July 2015
Appointed Date: 28 March 2014
58 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 18 August 2015
Appointed Date: 21 July 2015
54 years old

Director
GRANT, Sarah Mary
Resigned: 20 June 2016
Appointed Date: 18 August 2015
52 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 24 August 2015
50 years old

Director
LA LOGGIA, Giuseppe
Resigned: 19 June 2015
Appointed Date: 03 April 2014
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 28 March 2014
68 years old

Director
LEE, James Anthony
Resigned: 28 March 2014
Appointed Date: 17 August 2011
54 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
TURNER, Mark
Resigned: 28 March 2014
Appointed Date: 17 August 2011
59 years old

Director
OCS SERVICES LIMITED
Resigned: 24 August 2015
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 21 July 2015
Appointed Date: 19 June 2015

Persons With Significant Control

Viners Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLANN FARM LIMITED Events

12 Apr 2017
Satisfaction of charge 077437350002 in full
13 Mar 2017
Full accounts made up to 30 June 2016
02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
...
... and 54 more events
19 Aug 2013
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP .2

29 Oct 2012
Accounts for a dormant company made up to 31 August 2012
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
05 Sep 2012
Annual return made up to 17 August 2012 with full list of shareholders
17 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLANN FARM LIMITED Charges

2 October 2015
Charge code 0774 3735 0002
Delivered: 12 October 2015
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at clann farm, clann lane, bodmin, cornwall, PL30 5HD…
2 October 2015
Charge code 0774 3735 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…