Victoria
London
SW1X 7EN
Director Name | Lisa Deverick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 August 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Stanley Maunder Wide |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director And Sec |
Correspondence Address | 56 First Avenue Worthing West Sussex BN14 9NP |
Director Name | Mr Michael Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Secretary Name | Michael Anthony Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 2 Hartington Place Brighton East Sussex BN2 3LR |
Director Name | Sheila Grace Tormey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2000) |
Role | Compliance Manager |
Correspondence Address | 16 Kingston Lane Shoreham By Sea West Sussex BN43 6YB |
Secretary Name | Sheila Grace Tormey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2000) |
Role | Compliance Manager |
Correspondence Address | 16 Kingston Lane Shoreham By Sea West Sussex BN43 6YB |
Director Name | Mr Christopher John Baker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2002) |
Role | Solicitor |
Correspondence Address | Fishers Swanborough Lewes East Sussex BN7 3PF |
Secretary Name | Mr Michael Nagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Mr Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 2009) |
Role | Co Sec & Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 2009) |
Role | Co Sec & Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
4 May 2017 | Solvency Statement dated 06/04/17 (1 page) |
4 May 2017 | Statement by Directors (1 page) |
4 May 2017 | Statement by Directors (1 page) |
4 May 2017 | Solvency Statement dated 06/04/17 (1 page) |
4 May 2017 | Resolutions
|
4 May 2017 | Statement of capital on 4 May 2017
|
4 May 2017 | Resolutions
|
4 May 2017 | Statement of capital on 4 May 2017
|
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Joe Souto on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Joe Souto on 10 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Appointment of Joe Souto as a director (2 pages) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
8 October 2009 | Appointment of Joe Souto as a director (2 pages) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
30 September 2009 | Appointment terminated director robert higson (1 page) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
30 September 2009 | Appointment terminated director robert higson (1 page) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
8 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (3 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (3 pages) |
5 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2000 | Auditor's resignation (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
7 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (9 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (9 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Return made up to 19/07/98; full list of members (9 pages) |
17 August 1998 | Return made up to 19/07/98; full list of members (9 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
19 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 November 1996 | Auditor's resignation (2 pages) |
1 November 1996 | Auditor's resignation (2 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 August 1996 | Return made up to 19/07/96; full list of members (5 pages) |
18 August 1996 | Return made up to 19/07/96; full list of members (5 pages) |
19 June 1996 | Company name changed seeboard holdings LIMITED\certificate issued on 20/06/96 (2 pages) |
19 June 1996 | Company name changed seeboard holdings LIMITED\certificate issued on 20/06/96 (2 pages) |
14 May 1996 | Company name changed seeb LIMITED\certificate issued on 15/05/96 (2 pages) |
14 May 1996 | Company name changed seeb LIMITED\certificate issued on 15/05/96 (2 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (12 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (12 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
29 October 1992 | Resolutions
|
29 October 1992 | Resolutions
|
22 March 1989 | Memorandum and Articles of Association (7 pages) |
22 March 1989 | Memorandum and Articles of Association (7 pages) |