London
EC4R 1DD
Director Name | Mr Philip Robert Greatrex |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 27 years, 9 months (closed 04 December 2018) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Secretary Name | Mr Philip Robert Greatrex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 27 years, 9 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Director Name | Mr Michael Paul Rogerson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 04 December 2018) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Director Name | Christine Mary Kathleen Wheeler |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2001) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Abbs Cross Lane Hornchurch Essex RM12 4XP |
Director Name | Mr Stewart Stanley Norman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 December 2016) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Website | www.cwenergy.co.uk |
---|---|
Telephone | 020 79368300 |
Telephone region | London |
Registered Address | 40 Queen Street London EC4R 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.6k at £1 | Mr P.r. Greatrex 30.74% Redeemable Preference |
---|---|
1.4k at £1 | J.g.z. Cetnarowicz 26.90% Redeemable Preference |
1.4k at £1 | S.s. Norman 26.90% Redeemable Preference |
800 at £1 | M.p. Rogerson 15.37% Redeemable Preference |
100 at £0.01 | J.g.z. Cetnarowicz 0.02% Ordinary |
100 at £0.01 | M.p. Rogerson 0.02% Ordinary |
100 at £0.01 | Mr P.r. Greatrex 0.02% Ordinary |
100 at £0.01 | S.s. Norman 0.02% Ordinary |
20 at £0.01 | J.g.z. Cetnarowicz 0.00% D |
20 at £0.01 | M.p. Rogerson 0.00% C |
20 at £0.01 | Mr P.r. Greatrex 0.00% A |
20 at £0.01 | S.s. Norman 0.00% B |
Year | 2014 |
---|---|
Net Worth | £86,003 |
Cash | £19,823 |
Current Liabilities | £74,173 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 October 1993 | Delivered on: 13 October 1993 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date with ref. No. 03457005. Particulars: All right title and interest of the company in all sums payable under the policies of insurance. See the mortgage charge document for full details. Outstanding |
---|---|
11 September 1990 | Delivered on: 19 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Satisfaction of charge 2 in full (1 page) |
18 July 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
24 May 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
21 February 2017 | Statement of capital on 4 January 2017
|
16 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Stewart Stanley Norman as a director on 31 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
27 January 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
24 November 2009 | Director's details changed for Mr Philip Robert Greatrex on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stewart Stanley Norman on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Philip Robert Greatrex on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Michael Paul Rogerson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
5 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
8 May 2003 | £ ic 9206/5205 11/04/03 £ sr [email protected]=1 £ sr 4000@1=4000 (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
12 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
13 March 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
18 November 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
26 September 1997 | New director appointed (2 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 May 1997 | Director's particulars changed (1 page) |
18 March 1997 | Return made up to 28/02/97; change of members (6 pages) |
26 January 1997 | £ ic 10006/9206 22/01/97 £ sr 800@1=800 (1 page) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
17 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
13 September 1991 | Memorandum and Articles of Association (20 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Company name changed breamco 29 LIMITED\certificate issued on 13/08/90 (2 pages) |
16 March 1990 | Incorporation (22 pages) |