HILL END FARM LIMITED
LONDON LIGHTSOURCE SPV 84 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08009599
Status Active
Incorporation Date 28 March 2012
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-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Appointment of Thomas Rosser as a director on 12 December 2016. The most likely internet sites of HILL END FARM LIMITED are www.hillendfarm.co.uk, and www.hill-end-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Hill End Farm Limited is a Private Limited Company. The company registration number is 08009599. Hill End Farm Limited has been working since 28 March 2012. The present status of the company is Active. The registered address of Hill End Farm Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna, Company Secretary has been resigned. Secretary WARD, Karen has been resigned. Director HULATT, Christopher Robert 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 ROSSER, Thomas has been resigned. Director SHEPPEE, Matthew 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
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 12 December 2016
40 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: 23 January 2014

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

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

Director
HULATT, Christopher Robert
Resigned: 19 June 2015
Appointed Date: 03 April 2014
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 11 December 2015
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 23 January 2014
68 years old

Director
LEE, James Anthony
Resigned: 23 January 2014
Appointed Date: 28 March 2012
54 years old

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

Director
ROSSER, Thomas
Resigned: 20 June 2016
Appointed Date: 23 February 2016
40 years old

Director
SHEPPEE, Matthew
Resigned: 23 February 2016
Appointed Date: 21 July 2015
43 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 28 March 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 11 December 2015
Appointed Date: 19 June 2015

HILL END FARM LIMITED Events

20 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 Thomas Rosser as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Oct 2016
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
...
... and 47 more events
27 Nov 2013
Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England on 27 November 2013
04 Apr 2013
Accounts for a dormant company made up to 31 March 2013
04 Apr 2013
Annual return made up to 28 March 2013 with full list of shareholders
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
28 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HILL END FARM LIMITED Charges

22 December 2015
Charge code 0800 9599 0002
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
22 December 2015
Charge code 0800 9599 0001
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land on the east side of aldermaston road, monk sherborne -…