About

Registered Number: 06632037
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Having been setup in 2008, Standford Wind Farm Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. Hilton, Orlando, Beck, Michael William, Hooi, Yau, Partnerships For Renewables Development Company Limited, Ainger, Stephen David, Beck, Michael William, Hall, Gina Verissimo, Hall-smith, James Edward, Kolenc, Stanislav Michael, Macdonald, Andrew Kenneth, Mccormick, Morgan James, Peploe, Melanie, Richon, Thibault Francois Paul are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Orlando 23 December 2015 - 1
AINGER, Stephen David 27 June 2008 10 September 2013 1
BECK, Michael William 27 June 2008 22 October 2010 1
HALL, Gina Verissimo 07 January 2013 10 September 2013 1
HALL-SMITH, James Edward 07 January 2013 23 December 2015 1
KOLENC, Stanislav Michael 07 January 2013 10 September 2013 1
MACDONALD, Andrew Kenneth 04 May 2011 10 July 2013 1
MCCORMICK, Morgan James 10 September 2013 23 December 2015 1
PEPLOE, Melanie 23 December 2015 28 November 2017 1
RICHON, Thibault Francois Paul 10 September 2013 23 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BECK, Michael William 22 October 2010 04 May 2011 1
HOOI, Yau 16 August 2012 10 September 2013 1
PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED 10 September 2013 23 December 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 12 June 2018
PSC02 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
PSC05 - N/A 20 February 2018
CH04 - Change of particulars for corporate secretary 19 February 2018
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 12 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2016
AP04 - Appointment of corporate secretary 01 August 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AUD - Auditor's letter of resignation 29 January 2016
AUD - Auditor's letter of resignation 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA01 - Change of accounting reference date 15 January 2016
AD01 - Change of registered office address 15 January 2016
CERTNM - Change of name certificate 11 January 2016
CONNOT - N/A 11 January 2016
MR04 - N/A 05 January 2016
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 July 2014
MISC - Miscellaneous document 10 June 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AP04 - Appointment of corporate secretary 04 October 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
MR04 - N/A 17 September 2013
MR01 - N/A 13 September 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 15 May 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 18 December 2012
AP03 - Appointment of secretary 16 August 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 July 2011
AD04 - Change of location of company records to the registered office 22 July 2011
TM02 - Termination of appointment of secretary 04 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 22 October 2010
AP03 - Appointment of secretary 22 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AD01 - Change of registered office address 26 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 25 June 2009
MEM/ARTS - N/A 09 April 2009
CERTNM - Change of name certificate 25 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
RESOLUTIONS - N/A 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
MEM/ARTS - N/A 16 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
225 - Change of Accounting Reference Date 15 July 2008
RESOLUTIONS - N/A 07 July 2008
MEM/ARTS - N/A 07 July 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Fully Satisfied

N/A

Charge of deposit 13 July 2012 Outstanding

N/A

Legal charge 08 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.