REACHES FARM LIMITED
LONDON LIGHTSOURCE SPV 85 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08009590
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-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Termination of appointment of Joanna Leigh as a director on 12 December 2016. The most likely internet sites of REACHES FARM LIMITED are www.reachesfarm.co.uk, and www.reaches-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Reaches Farm Limited is a Private Limited Company. The company registration number is 08009590. Reaches Farm Limited has been working since 28 March 2012. The present status of the company is Active. The registered address of Reaches 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 HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director LEIGH, Joanna has been resigned. Director MCCARTIE, Paul 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
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: 30 August 2013

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
HULATT, Christopher Robert
Resigned: 18 August 2015
Appointed Date: 30 August 2013
49 years old

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

Director
LEE, James Anthony
Resigned: 30 August 2013
Appointed Date: 28 March 2012
54 years old

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

Director
LEIGH, Joanna
Resigned: 18 August 2015
Appointed Date: 03 October 2014
42 years old

Director
MCCARTIE, Paul
Resigned: 21 July 2015
Appointed Date: 30 August 2013
49 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: 30 August 2013
Appointed Date: 28 March 2012
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

REACHES FARM LIMITED Events

04 Apr 2017
Confirmation statement made on 28 March 2017 with updates
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
11 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
13 Dec 2016
Full accounts made up to 30 June 2016
...
... and 46 more events
03 Sep 2013
Appointment of Nicola Board as a secretary
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

REACHES FARM LIMITED Charges

22 October 2015
Charge code 0800 9590 0002
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: 2 parcels of land lying to the north east of thetford road…
22 October 2015
Charge code 0800 9590 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…