DRAPERS FARM LIMITED
LONDON LIGHTSOURCE SPV 16 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07743534
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 fifty-eight events have happened. The last three records are Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Appointment of Sarah Mary Grant as a director on 12 December 2016; Termination of appointment of Joanna Leigh as a director on 12 December 2016. The most likely internet sites of DRAPERS FARM LIMITED are www.drapersfarm.co.uk, and www.drapers-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Drapers Farm Limited is a Private Limited Company. The company registration number is 07743534. Drapers Farm Limited has been working since 17 August 2011. The present status of the company is Active. The registered address of Drapers 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 SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director BARRETT, Andrew has been resigned. Director KLEIBERGEN, Martijn Christian has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark 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: 07 August 2013

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

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 10 July 2013

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

Director
BARRETT, Andrew
Resigned: 18 August 2015
Appointed Date: 19 June 2015
37 years old

Director
KLEIBERGEN, Martijn Christian
Resigned: 30 October 2014
Appointed Date: 10 July 2013
52 years old

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

Director
LA LOGGIA, Giuseppe
Resigned: 19 June 2015
Appointed Date: 30 October 2014
49 years old

Director
LEE, James Anthony
Resigned: 10 July 2013
Appointed Date: 17 August 2011
54 years old

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

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 17 August 2011
59 years old

Director
OCS SERVICES LIMITED
Resigned: 24 August 2015
Appointed Date: 18 August 2015

Persons With Significant Control

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

DRAPERS FARM LIMITED Events

02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
11 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
11 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
13 Dec 2016
Full accounts made up to 30 June 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
...
... and 48 more events
22 Jul 2013
Termination of appointment of James Lee as a director
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

DRAPERS FARM LIMITED Charges

2 October 2015
Charge code 0774 3534 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at drapers farm, milch hill lane, great leighs…
2 October 2015
Charge code 0774 3534 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…