Company NameCorona Energy Retail 3 Limited
Company StatusActive
Company Number02746961
CategoryPrivate Limited Company
Incorporation Date14 September 1992(31 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2007(14 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameMr Neil Trevor Mitchell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(24 years after company formation)
Appointment Duration7 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameMr Philip Morton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Secretary NameMrs Shaheda Begum Thomas
StatusCurrent
Appointed23 November 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Secretary NameMr Neil James Roy Tribick
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Studland Park
Westbury
Wiltshire
BA13 3HN
Director NameAndrew John Boetius
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2001)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Portman Close
St. Albans
Hertfordshire
AL4 9TW
Director NameRobert Arthur Gasper
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2000)
RoleChairman
Correspondence Address10 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameNicholas John Blackbourn
NationalityBritish
StatusResigned
Appointed12 February 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address14 Valley View
Market Drayton
Salop
TF9 1EA
Director NameBenjamin James Bolt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 May 2000)
RoleAccountant
Correspondence Address18 Falcon Close
Westbury On Trym
Bristol
BS9 3NH
Director NameKieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Lake Road Wentworth
Virginia Water
Surrey
GU25 4QW
Director NameStephen David Gebbie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2001)
RoleCompany Director
Correspondence Address25 East Sheen Avenue
London
SW14 8AR
Director NameJeffrey Michnowski
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address31 Dovehouse Street
London
SW3 6JY
Secretary NameMrs Carole Ann Colley
NationalityAmerican
StatusResigned
Appointed02 May 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Culmstock Road
London
SW11 6LY
Secretary NameJulia Vera Keeling
NationalityBritish
StatusResigned
Appointed25 January 2001(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address16 Linden Close
Thames Ditton
Surrey
KT7 0DF
Director NameMrs Carole Ann Colley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2001(8 years, 9 months after company formation)
Appointment Duration1 day (resigned 30 June 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Culmstock Road
London
SW11 6LY
Director NameJakko Olavi Mustonen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2001(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressKurjentie 1e
Porvoo
06100
Finland
Director NameGraham Arthur Hardman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWinslow
Benacre Road
Whitstable
Kent
CT5 4NY
Director NameMr Darryll Patrick Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Close
Wavendon
Milton Keynes
Buckinghamshire
MK17 8LN
Director NameBo Lindfors
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 2001(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressKuusisaarenkuja 8a2
Helsinki
Fin-00340
Foreign
Secretary NameGraham Arthur Hardman
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWinslow
Benacre Road
Whitstable
Kent
CT5 4NY
Director NameJukka Pekka Heiskanen
Date of BirthMay 1957 (Born 67 years ago)
NationalityFinn
StatusResigned
Appointed01 July 2002(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2003)
RoleVice President
Correspondence AddressTiklinkuja 6a
Espoo
02660
Foreign
Director NameMr Mark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressThe Spring
Standford Dingley
Reading
Berkshire
RG7 6LX
Director NameMr Ardavan Farhad Moshiri
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56h Randolph Avenue
London
W9 1BE
Secretary NameMr Gary David Russell
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
67a Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed11 February 2004(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address9 Madrid Road
London
SW13 9PF
Director NameMr Simon James Grenfell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(14 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
6 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameGeoffrey Michael Carroll
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2008)
RoleFinance
Correspondence AddressFlat 5 86-88 Banner Street
London
EC1Y 8JU
Director NameSebastian Barrack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(14 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 July 2007)
RoleBanker
Correspondence Address7c Kensington Park Road
London
W11 3BY
Director NameMr Christian James Coles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 2013)
RoleSenior Trader
Country of ResidenceEngland
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Director NameMr Matthew Richard Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(15 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Secretary NameMr Peter Graham Olsen
NationalityBritish
StatusResigned
Appointed20 November 2008(16 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2017)
RoleSolicitor
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Secretary NameMr Matthew Basil D Long
StatusResigned
Appointed28 March 2017(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitecoronaenergy.co.uk
Telephone0800 8048589
Telephone regionFreephone

Location

Registered AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.8m at £1Corona Energy LTD
100.00%
Ordinary A
1 at £1Corona Energy LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£2,489,311
Gross Profit£498,504
Net Worth£3,089,996
Cash£29,851
Current Liabilities£1,680,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

18 August 2004Delivered on: 6 September 2004
Satisfied on: 3 August 2006
Persons entitled: Glencore Energy UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All title, rights and interests under or in the customer contracts, and all goodwill, all amounts, rights in any securities, by way of floating charge the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 15 July 2003
Satisfied on: 19 October 2006
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 15 July 2003
Satisfied on: 19 October 2006
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Assignment of account by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title, benefit and interest in the receivables account held by the company at barclays bank PLC, account no. 70067873 in accordance with the assignment;.
Fully Satisfied
30 June 2003Delivered on: 11 July 2003
Satisfied on: 24 August 2004
Persons entitled: Sempra Energy Europe Limited

Classification: All assets guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the derivative assets, all title, rights and interests of any nature whatsover over, under or in the contracts, with the end-customers and all goodwill, by way of floating charge, the whole of the company's undertaking and assets, present and future;.
Fully Satisfied
9 December 1997Delivered on: 17 December 1997
Satisfied on: 5 July 2001
Persons entitled: Amerada Hess Gas Shipping Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
9 December 1997Delivered on: 16 December 1997
Satisfied on: 5 July 2001
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2023Full accounts made up to 31 March 2023 (19 pages)
26 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 March 2022 (16 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (18 pages)
27 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 March 2020 (17 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (15 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
14 January 2019Change of details for Corona Energy Limited as a person with significant control on 28 November 2018 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (15 pages)
29 November 2018Appointment of Mrs Shaheda Begum Thomas as a secretary on 23 November 2018 (2 pages)
28 November 2018Registered office address changed from Edward Hyde Building 38 Clarendon Road Watford WD17 1JW to Building 2 Level 2 Croxley Park Watford WD18 8YA on 28 November 2018 (1 page)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Matthew Basil D Long as a secretary on 1 June 2018 (1 page)
23 April 2018Termination of appointment of Matthew Richard Gray as a director on 23 April 2018 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (15 pages)
12 December 2017Full accounts made up to 31 March 2017 (15 pages)
8 December 2017Appointment of Mr Philip Philip Morton as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Philip Philip Morton as a director on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Justin Barnes Price as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Justin Barnes Price as a director on 8 December 2017 (1 page)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 April 2017Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017 (2 pages)
21 April 2017Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017 (2 pages)
14 February 2017Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017 (1 page)
14 February 2017Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017 (1 page)
24 January 2017Director's details changed for Mr Paul Christian Plewman on 8 December 2016 (2 pages)
24 January 2017Director's details changed for Mr Paul Christian Plewman on 8 December 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
17 October 2016Termination of appointment of Gary David Russell as a director on 6 October 2016 (1 page)
17 October 2016Termination of appointment of Gary David Russell as a director on 6 October 2016 (1 page)
17 October 2016Appointment of Mr Neil Trevor Mitchell as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Mr Neil Trevor Mitchell as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (14 pages)
30 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,835,101
(6 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,835,101
(6 pages)
14 October 2014Full accounts made up to 31 March 2014 (14 pages)
14 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,835,101
(6 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,835,101
(6 pages)
30 July 2014Director's details changed for Mr Paul Christian Plewman on 28 September 2013 (2 pages)
30 July 2014Director's details changed for Mr Paul Christian Plewman on 28 September 2013 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (12 pages)
17 December 2013Full accounts made up to 31 March 2013 (12 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,835,101
(6 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,835,101
(6 pages)
10 May 2013Termination of appointment of Christian Coles as a director (1 page)
10 May 2013Termination of appointment of Christian Coles as a director (1 page)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
18 September 2012Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
18 September 2012Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
10 October 2011Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
10 October 2011Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
28 October 2010Full accounts made up to 31 March 2010 (12 pages)
28 October 2010Full accounts made up to 31 March 2010 (12 pages)
17 September 2010Registered office address changed from 38 Clarendon Road Watford WD17 1JW United Kingdom on 17 September 2010 (1 page)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
17 September 2010Registered office address changed from 38 Clarendon Road Watford WD17 1JW United Kingdom on 17 September 2010 (1 page)
16 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
16 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
16 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Registered office changed on 17/09/2009 from edward hyde building 38 clarendon road watford WD17 1JW united kingdom (1 page)
17 September 2009Registered office changed on 17/09/2009 from edward hyde building 38 clarendon road watford WD17 1JW united kingdom (1 page)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page)
23 February 2009Appointment terminated director kieron farry (1 page)
23 February 2009Appointment terminated director kieron farry (1 page)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
4 November 2008Return made up to 14/09/08; full list of members (4 pages)
4 November 2008Return made up to 14/09/08; full list of members (4 pages)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
19 March 2008Director appointed matthew richard gray (2 pages)
19 March 2008Director appointed matthew richard gray (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
7 November 2007Return made up to 14/09/07; no change of members (9 pages)
7 November 2007Return made up to 14/09/07; no change of members (9 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Return made up to 14/09/05; full list of members (8 pages)
4 November 2005Return made up to 14/09/05; full list of members (8 pages)
30 March 2005Full accounts made up to 31 December 2004 (15 pages)
30 March 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2004Return made up to 14/09/04; full list of members (8 pages)
14 October 2004Return made up to 14/09/04; full list of members (8 pages)
6 September 2004Particulars of mortgage/charge (6 pages)
6 September 2004Particulars of mortgage/charge (6 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
6 October 2003Company name changed aurora energy retail 3 LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed aurora energy retail 3 LIMITED\certificate issued on 06/10/03 (2 pages)
25 September 2003Return made up to 14/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2003Return made up to 14/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2003Company name changed saracen gas LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed saracen gas LIMITED\certificate issued on 23/09/03 (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003Secretary resigned;director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: panton house 25 haymarket london SW1Y 4EN (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003Registered office changed on 23/07/03 from: panton house 25 haymarket london SW1Y 4EN (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned;director resigned (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (3 pages)
22 July 2003Declaration of assistance for shares acquisition (6 pages)
22 July 2003Auditor's resignation (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Declaration of assistance for shares acquisition (6 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Auditor's resignation (1 page)
15 July 2003Particulars of mortgage/charge (10 pages)
15 July 2003Particulars of mortgage/charge (10 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
4 March 2003Return made up to 14/09/02; no change of members (8 pages)
4 March 2003Return made up to 14/09/02; no change of members (8 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
16 December 2002Registered office changed on 16/12/02 from: 30 charles ii street london SW1Y 4AE (1 page)
16 December 2002Registered office changed on 16/12/02 from: 30 charles ii street london SW1Y 4AE (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
8 February 2002Full accounts made up to 31 December 2000 (18 pages)
8 February 2002Full accounts made up to 31 December 2000 (18 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
17 July 2001£ nc 100001/2850001 05/07/01 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001£ nc 100001/2850001 05/07/01 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001New secretary appointed;new director appointed (3 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Ad 05/07/01--------- £ si 2750000@1=2750000 £ ic 85101/2835101 (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Ad 05/07/01--------- £ si 2750000@1=2750000 £ ic 85101/2835101 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (3 pages)
9 July 2001Registered office changed on 09/07/01 from: southside 105 victoria street london SW1E 6QT (1 page)
9 July 2001Registered office changed on 09/07/01 from: southside 105 victoria street london SW1E 6QT (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
29 March 2001Full accounts made up to 30 April 2000 (20 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Full accounts made up to 30 April 2000 (20 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
1 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
3 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 December 2000Registered office changed on 20/12/00 from: 21 tothill street london SW1H 9LL (1 page)
20 December 2000Registered office changed on 20/12/00 from: 21 tothill street london SW1H 9LL (1 page)
21 September 2000Return made up to 14/09/00; full list of members (8 pages)
21 September 2000Return made up to 14/09/00; full list of members (8 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: johnsons building no 2 james street west bath BA1 2BT (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: johnsons building no 2 james street west bath BA1 2BT (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
17 February 2000Full accounts made up to 30 April 1999 (19 pages)
17 February 2000Full accounts made up to 30 April 1999 (19 pages)
2 September 1999Return made up to 14/09/99; full list of members (8 pages)
2 September 1999Return made up to 14/09/99; full list of members (8 pages)
13 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Memorandum and Articles of Association (14 pages)
13 July 1999Memorandum and Articles of Association (14 pages)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (18 pages)
2 March 1999Full accounts made up to 30 April 1998 (18 pages)
20 October 1998Return made up to 14/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 October 1998Return made up to 14/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
18 May 1998Auditor's resignation (4 pages)
18 May 1998Auditor's resignation (4 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
7 April 1998Director's particulars changed (1 page)
7 April 1998Director's particulars changed (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
5 January 1998Ad 10/12/97--------- £ si 85000@1=85000 £ ic 101/85101 (2 pages)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1998Ad 10/12/97--------- £ si 85000@1=85000 £ ic 101/85101 (2 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
22 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
22 December 1997Memorandum and Articles of Association (14 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
22 December 1997Ad 09/12/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 December 1997£ nc 100000/100001 09/12/97 (1 page)
22 December 1997£ nc 100000/100001 09/12/97 (1 page)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
22 December 1997Memorandum and Articles of Association (14 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
22 December 1997Ad 09/12/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
22 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
17 December 1997Particulars of mortgage/charge (9 pages)
17 December 1997Particulars of mortgage/charge (9 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 November 1997Registered office changed on 14/11/97 from: lawrence house lower bristol road bath BA2 9ET (1 page)
14 November 1997Registered office changed on 14/11/97 from: lawrence house lower bristol road bath BA2 9ET (1 page)
8 October 1997Return made up to 14/09/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
(6 pages)
8 October 1997Return made up to 14/09/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
(6 pages)
18 April 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
18 April 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 October 1996Registered office changed on 26/10/96 from: lawrence house lower bristol road bath BA2 9ET (1 page)
26 October 1996Registered office changed on 26/10/96 from: lawrence house lower bristol road bath BA2 9ET (1 page)
8 October 1996Return made up to 14/09/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
8 October 1996Return made up to 14/09/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
14 November 1995Return made up to 14/09/95; full list of members (6 pages)
14 November 1995Return made up to 14/09/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 March 1993Accounting reference date extended from 31/03 to 31/12 (1 page)
23 March 1993Accounting reference date extended from 31/03 to 31/12 (1 page)
25 January 1993Accounting reference date notified as 31/03 (1 page)
25 January 1993Registered office changed on 25/01/93 from: charterhouse the sqwuare lower bristol road bath BA2 3BH (1 page)
25 January 1993Accounting reference date notified as 31/03 (1 page)
25 January 1993Registered office changed on 25/01/93 from: charterhouse the sqwuare lower bristol road bath BA2 3BH (1 page)
9 December 1992Registered office changed on 09/12/92 from: fielding house petters way yeovil somerset BS20 1SH (1 page)
9 December 1992Registered office changed on 09/12/92 from: fielding house petters way yeovil somerset BS20 1SH (1 page)
19 November 1992Secretary resigned (2 pages)
19 November 1992Secretary resigned (2 pages)
30 September 1992Secretary resigned (2 pages)
30 September 1992Secretary resigned (2 pages)
29 September 1992Secretary resigned (1 page)
29 September 1992Secretary resigned (1 page)
14 September 1992Incorporation (16 pages)
14 September 1992Incorporation (16 pages)