Company NameAssociated Electricity Supplies Limited
Company StatusDissolved
Company Number02223002
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameLisa Deverick
StatusClosed
Appointed04 August 2014(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2017)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
London
W14 8PH
Director NameMr Jean Zask
Date of BirthJuly 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address190 Bld Malesherbes
75017 Paris
Foreign
Director NameMr Andre Bewin
Date of BirthApril 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address2 Rue Louis Murat
Paris 75008
Foreign
Director NameMr David George Stuart Waterstone
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Park Buildings
Prior Park Road
Bath
BA2 4NP
Director NameLord Derek Ezra Of Horsham
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address43 Eaton Terrace
London
SW1W 8TR
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Oxted Place
Broadham Green
Oxted
Surrey
RH8 9PF
Director NameBernard Marie Jacob
Date of BirthMarch 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 1998)
RoleVice President
Correspondence Address6 Rue Ledru Rollin Bat B
Suresnes 92150
France
Foreign
Director NameMr Jean-Pierre Guery
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address3 Rue De Messine
75008 Paris
France
Director NameJean Luc Guieze
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed19 December 1994(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 May 1995)
RoleElectricite De France-Charge
Correspondence Address13 Rue D`Ursine
92370 Chaville
92370
Director NameMr Bernard Saint-Andre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1995(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 2001)
RoleCompany Director
Correspondence Address19 Rue De Meulan
78250 Mezy Sur Seine
Foreign
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Director NamePierre Flahaut
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed12 June 1998(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address67 Rue Parmentier
Houilles
78800
Director NamePierre Lederer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1999(11 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 June 2000)
RoleSenior Vice President Edf
Correspondence Address5 Rue De La Sante
Paris
75013
Foreign
Director NameBruno Jean Lescoeur
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1999(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address28 Rue Washington
Paris
75008
Foreign
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1999(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleCompany Director
Correspondence Address8 Woodville Road
London
W5 2SF
Director NameMarie-Dominique Bucher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2000(12 years after company formation)
Appointment Duration12 months (resigned 09 March 2001)
RoleEuropean Exchanges Manager
Correspondence Address3 Rue Pierre Haret
Paris
Foreign
Director NamePhilippe Gaillet
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address17 Rue Henry Litolff
Bois Colombes
92270
France
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed11 January 2002(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2012)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameMr Joe Souto
NationalityBritish
StatusResigned
Appointed17 September 2009(21 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameVakisasai Bala Poubady Ramany
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

100 at £1Deletepicnic LTD
100.00%
Ordinary

Financials

Year2014
Turnover£84,171
Net Worth£189,966
Current Liabilities£83,306

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
24 March 2016Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page)
24 March 2016Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Termination of appointment of Joe Souto as a director (1 page)
22 June 2012Appointment of David Tomblin as a director (2 pages)
22 June 2012Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages)
19 June 2012Termination of appointment of Simone Rossi as a director (1 page)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 November 2011Statement of company's objects (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Simone Rossi as a director (2 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
30 September 2009Director appointed joe souto (1 page)
29 September 2009Appointment terminated secretary robert higson (1 page)
29 September 2009Appointment terminated director robert higson (1 page)
29 September 2009Secretary appointed joe souto (1 page)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 June 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Director appointed thomas andreas kusterer (2 pages)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
4 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
2 September 2008Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 August 2007Return made up to 01/08/07; full list of members (7 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 September 2006Director's particulars changed (1 page)
9 August 2006Return made up to 01/08/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 September 2004Auditor's resignation (1 page)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
7 October 2003New director appointed (5 pages)
7 October 2003New director appointed (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
9 September 2003Auditor's resignation (1 page)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 March 2002 (17 pages)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
17 August 2002Director's particulars changed (1 page)
17 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: elizabeth road 59-60 london road staines middlesex TW18 4BQ (1 page)
8 October 2001Full accounts made up to 31 March 2001 (17 pages)
3 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page)
2 October 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (16 pages)
4 August 2000Return made up to 01/08/00; full list of members (9 pages)
15 June 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
7 January 2000Auditor's resignation (2 pages)
9 November 1999Auditor's resignation (2 pages)
8 October 1999Full accounts made up to 31 March 1999 (16 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Registered office changed on 08/10/99 from: 37-41 old queen street london SW1H 9JA (1 page)
24 August 1999Return made up to 01/08/99; full list of members (14 pages)
30 June 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 March 1998 (16 pages)
24 August 1998Return made up to 01/08/98; no change of members (6 pages)
24 June 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
7 August 1997Return made up to 01/08/97; no change of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (15 pages)
3 September 1996Return made up to 01/08/96; full list of members (8 pages)
3 November 1995Full accounts made up to 31 March 1995 (15 pages)
17 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1995Secretary's particulars changed (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (2 pages)
24 January 1995Full accounts made up to 31 March 1994 (16 pages)
19 January 1995Director resigned;new director appointed (2 pages)
16 August 1994Return made up to 01/08/94; no change of members (7 pages)
3 July 1994Registered office changed on 03/07/94 from: 8, headfort place london SW1X 7DH. (1 page)
26 January 1994Auditor's resignation (1 page)
21 December 1993Full accounts made up to 31 March 1993 (16 pages)
14 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 August 1993Return made up to 01/08/93; full list of members (8 pages)
11 December 1992Full accounts made up to 31 March 1992 (15 pages)
10 September 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 July 1992Director resigned;new director appointed (4 pages)
4 February 1992Registered office changed on 04/02/92 from: 2 salisbury road wimbledon london SW19 4E2 (1 page)
15 November 1991Full accounts made up to 31 March 1991 (15 pages)
11 November 1991New director appointed (2 pages)
28 August 1991Return made up to 01/08/91; full list of members (8 pages)
28 August 1991Director resigned (2 pages)
3 September 1990Return made up to 01/08/90; full list of members (5 pages)
23 May 1990New director appointed (4 pages)
17 May 1990Director resigned (4 pages)
13 February 1990New director appointed (6 pages)
12 February 1990Memorandum and Articles of Association (11 pages)
14 November 1989Director resigned (2 pages)
30 October 1989Return made up to 03/10/89; full list of members (4 pages)
30 October 1989Accounts for a dormant company made up to 25 March 1989 (4 pages)
2 November 1988Full accounts made up to 26 March 1988 (4 pages)
2 November 1988Return made up to 04/10/88; full list of members (4 pages)
8 April 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1988Wd 09/03/88 pd 04/03/88--------- £ si 2@1 (1 page)
14 March 1988Accounting reference date notified as 31/03 (1 page)
9 March 1988Secretary resigned (1 page)
19 February 1988Incorporation (15 pages)