London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(38 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Alan Paul Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 32 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | Mr David Michael Scragg |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 28 Westfield Drive Loughborough Leics LE11 3QL |
Director Name | Gerald Atkins |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | South Barn South Barton, Brixton Plymouth Devon PL8 2DF |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Oxted Place Broadham Green Oxted Surrey RH8 9PF |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Mr Thomas Alexander Rae |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1992) |
Role | Major Engineering Projects |
Correspondence Address | 8 Cleish Avenue Bearsden Glasgow Lanarkshire G61 4SG Scotland |
Director Name | Mr John Stuart Ashcroft |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 1996) |
Role | Managing Director |
Correspondence Address | Brae Cottage The Avenue Compton Guildford Surrey GU3 1JN |
Director Name | Keith Edward Fenemore |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 March 1992) |
Role | Consultancy |
Correspondence Address | Butt Leys School Lane Silk Willoughby Sleaford Lincolnshire NG34 8PG |
Director Name | Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 1996) |
Role | Managing Director Aep |
Correspondence Address | 17 Dawson Place London W2 4TH |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Director Name | Mr Keith Riley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Godstone Road Lingfield Surrey RH7 6BT |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1999(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2004) |
Role | Chief Executive |
Correspondence Address | Flat 4 23 Onslow Square London SW7 3NJ |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Dep Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | James Harold Roberts |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 12 Evelyn Grove Ealing London W5 3QG |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Luis Pais Correia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Director Name | Mr Frederic Georges Michel Pelege |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2008(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 January 2012) |
Role | Ceo Dalkia Uk |
Country of Residence | United Kingdom |
Correspondence Address | 19 Guion Road London SW6 4UD |
Director Name | Mr Ray Howell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(26 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr David Faulkner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(26 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Kevin Lloyd Korengold |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2014) |
Role | Commercial & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Director Name | Mr Richard Michael Bent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Patrick Richard Gilroy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2013(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Deborah Jude Nolan |
---|---|
Status | Resigned |
Appointed | 05 September 2013(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Sinead Isobel Patton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2013(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 26 November 2014(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2021) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | dalkia.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Veolia Energy Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £646,000 |
Gross Profit | £89,000 |
Net Worth | -£8,641,000 |
Current Liabilities | £21,091,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
25 September 2008 | Delivered on: 14 October 2008 Satisfied on: 14 May 2011 Persons entitled: David Brown Eunson Johnson and Elizabeth Ruth Johnson Classification: Legal charge Secured details: £2,702,500 due or to become due from the company to the chargee. Particulars: Land on the south side of the M62 snaith and land on the north side of heck and pollington lane pollington t/nos NYK119052 and NYK154423. Fully Satisfied |
---|
13 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (18 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page) |
4 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
17 January 2019 | Appointment of Mr John Patrick Abraham as a director on 16 January 2019 (2 pages) |
17 January 2019 | Appointment of Mrs Tracy Jayne Knipe as a director on 16 January 2019 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Kevin Hurst as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Kevin Hurst as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
19 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
16 December 2014 | Company name changed dalkia bio energy LTD\certificate issued on 16/12/14
|
16 December 2014 | Company name changed dalkia bio energy LTD\certificate issued on 16/12/14 (3 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
31 July 2014 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 210 Pentonville Road London N1 9JY England to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 210 Pentonville Road London N1 9JY England to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
10 January 2014 | Termination of appointment of Jeffrey Winterbottom as a director (1 page) |
10 January 2014 | Termination of appointment of Jeffrey Winterbottom as a director (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
25 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
10 August 2012 | Section 519 (2 pages) |
10 August 2012 | Section 519 (2 pages) |
8 August 2012 | Sect 519 (2 pages) |
8 August 2012 | Sect 519 (2 pages) |
3 August 2012 | Section 519 (1 page) |
3 August 2012 | Section 519 (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Mr Jeffrey Winterbottom on 12 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Paul Barry Stevens on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Paul Barry Stevens on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Paul Barry Stevens on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Jeffrey Winterbottom on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Mr Paul Barry Stevens on 12 July 2012 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Appointment of Mr David Faulkner as a director (2 pages) |
17 December 2009 | Termination of appointment of Ray Howell as a director (1 page) |
17 December 2009 | Appointment of Mr Ray Howell as a director (2 pages) |
17 December 2009 | Appointment of Mr David Faulkner as a director (2 pages) |
17 December 2009 | Appointment of Mr Ray Howell as a director (2 pages) |
17 December 2009 | Termination of appointment of Ray Howell as a director (1 page) |
17 December 2009 | Termination of appointment of David Faulkner as a director (1 page) |
17 December 2009 | Termination of appointment of David Faulkner as a director (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
17 August 2009 | Director appointed mr jeff winterbottom (1 page) |
17 August 2009 | Director appointed mr jeff winterbottom (1 page) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / frederic pelege / 23/07/2008 (1 page) |
27 January 2009 | Director's change of particulars / frederic pelege / 23/07/2008 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2008 | Director appointed mr paul barry stevens (1 page) |
19 August 2008 | Director appointed mr paul barry stevens (1 page) |
18 August 2008 | Memorandum and Articles of Association (40 pages) |
18 August 2008 | Memorandum and Articles of Association (40 pages) |
9 August 2008 | Company name changed associated energy projects LIMITED\certificate issued on 14/08/08 (2 pages) |
9 August 2008 | Company name changed associated energy projects LIMITED\certificate issued on 14/08/08 (2 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
17 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
17 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
26 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
11 December 2003 | Application for reregistration from PLC to private (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2003 | Application for reregistration from PLC to private (1 page) |
11 December 2003 | Re-registration of Memorandum and Articles (10 pages) |
11 December 2003 | Re-registration of Memorandum and Articles (10 pages) |
11 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page) |
2 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
7 January 2000 | Auditor's resignation (2 pages) |
7 January 2000 | Auditor's resignation (2 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
3 September 1999 | Return made up to 02/08/99; no change of members (5 pages) |
3 September 1999 | Return made up to 02/08/99; no change of members (5 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
25 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (5 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (5 pages) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Location of register of directors' interests (1 page) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Location of register of directors' interests (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
7 August 1997 | Return made up to 02/08/97; full list of members
|
7 August 1997 | Return made up to 02/08/97; full list of members
|
15 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 September 1996 | Return made up to 02/08/96; full list of members
|
3 September 1996 | Return made up to 02/08/96; full list of members
|
5 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 August 1995 | Return made up to 02/08/95; no change of members
|
17 August 1995 | Return made up to 02/08/95; no change of members
|
2 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
24 July 1995 | Secretary's particulars changed (4 pages) |
24 July 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
29 October 1991 | Ad 15/10/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |