Company NameCorona Energy Retail 4 Limited
Company StatusActive
Company Number02798334
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2007(14 years, 2 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(23 years, 7 months 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(24 years, 9 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(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameSusan Elizabeth Apps
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Honiton Way
Bedford
Bedfordshire
MK40 3AN
Secretary NameSusan Elizabeth Apps
NationalityBritish
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Honiton Way
Bedford
Bedfordshire
MK40 3AN
Director NameAnthony Gerald Pressland
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address57 Colesbourne Drive
Downhead Park
Milton Keynes
MK15 9AW
Secretary NameVeronica Janina Sanderson
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address55 Colesbourne Drive
Downhead Park
Milton Keynes
Buckingham
MK15 9AW
Director NameMr Jonathan Lambden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1997)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln Cottage 66 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BH
Director NameIan Carysfort Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address6 Southacre Drive
Chaucer Road
Cambridge
CB2 2EE
Director NameRodger Riadore Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 November 1999)
RoleDirector Of Energy
Correspondence Address5 York Place
Wetherby
West Yorkshire
LS22 6NZ
Director NameGraham Arthur Hardman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2003)
RoleAccountant
Correspondence AddressWinslow
Benacre Road
Whitstable
Kent
CT5 4NY
Director NameAnthony Gerald Pressland
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address57 Colesbourne Drive
Downhead Park
Milton Keynes
MK15 9AW
Director NameMr David William Poyntz Kendrick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 January 2000)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressTyrells Hall
Shepreth
Royston
Hertfordshire
SG8 6QS
Director NameDarryl Patrick Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2002)
RoleManaging Director
Correspondence Address3 Saint Marys Close
Wavendon
Milton Keynes
Buckinghamshire
MK17 8LN
Secretary NameGraham Arthur Hardman
NationalityBritish
StatusResigned
Appointed11 January 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2003)
RoleAccountant
Correspondence AddressWinslow
Benacre Road
Whitstable
Kent
CT5 4NY
Director NameJakko Olavi Mustonen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed25 February 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleEngineer/Bus
Correspondence AddressKurjentie 1e
Porvoo
06100
Finland
Director NameBo Lindfors
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed25 February 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2003)
RoleEngineer
Correspondence AddressKuusisaarenkuja 8a2
Helsinki
Fin-00340
Foreign
Director NameJukka Pekka Heiskanen
Date of BirthMay 1957 (Born 67 years ago)
NationalityFinn
StatusResigned
Appointed01 July 2002(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2003)
RoleVice President
Correspondence AddressTiklinkuja 6a
Espoo
02660
Foreign
Director NameCharlotte Loid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed16 October 2002(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2003)
RoleTrading Manager
Correspondence AddressPilfinksvagln 27
Taby
183 51
Sweden
Director NameMr Gary Hancox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2003)
RoleGas Marketer
Country of ResidenceUnited Kingdom
Correspondence Address59 Scalpcliffe Road
Stapenhill
Burton On Trent
Staffordshire
DE15 9AB
Director NameMr Ardavan Farhad Moshiri
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 3 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
Director NameMr Mark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 3 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
Secretary NameMr Gary David Russell
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 3 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(10 years, 11 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(13 years, 6 months 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 NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2009)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Lake Road Wentworth
Virginia Water
Surrey
GU25 4QW
Director NameGeoffrey Michael Carroll
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(13 years, 6 months 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(13 years, 6 months 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, 4 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(14 years, 11 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(15 years, 8 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 after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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

6m at £1Corona Energy LTD
98.77%
Ordinary
75k at £1Corona Energy LTD
1.23%
Redeemable

Financials

Year2014
Turnover£448,447,041
Gross Profit£11,017,092
Net Worth£6,881,469
Cash£3,331,258
Current Liabilities£67,653,822

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 Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week 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 (The Security Holder)

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;. See the mortgage charge document for full details.
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
19 September 1997Delivered on: 7 October 1997
Satisfied on: 6 June 2003
Persons entitled: Bg PLC

Classification: Assignment of book debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums receivable by the company under a contract dated 30TH july 1997 between (1) the shipper (2) neste gas limited.
Fully Satisfied
7 September 1993Delivered on: 17 September 1993
Satisfied on: 27 June 2003
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
25 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 February 2024Memorandum and Articles of Association (8 pages)
23 February 2024Registration of charge 027983340007, created on 23 February 2024 (24 pages)
21 February 2024Statement of company's objects (2 pages)
9 November 2023Full accounts made up to 31 March 2023 (22 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 March 2022 (22 pages)
25 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (23 pages)
22 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 March 2020 (22 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (18 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 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 (18 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)
20 September 2018Solvency Statement dated 07/09/18 (1 page)
20 September 2018Statement of capital on 20 September 2018
  • GBP 6,024,999
(3 pages)
20 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2018Statement by Directors (1 page)
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)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (18 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)
8 December 2017Appointment of Mr Philip Philip Morton as a director on 8 December 2017 (2 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)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 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 2016Appointment of Mr Neil Trevor Mitchell 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 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 Justin Barnes Price 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)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6,099,996
(6 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6,099,996
(6 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6,099,996
(6 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6,099,996
(6 pages)
14 October 2014Full accounts made up to 31 March 2014 (15 pages)
14 October 2014Full accounts made up to 31 March 2014 (15 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)
23 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 6,099,996
(6 pages)
23 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 6,099,996
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 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)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
20 March 2013Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
20 March 2012Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
20 March 2012Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
20 March 2012Annual return made up to 21 February 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)
24 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
24 March 2011Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
24 March 2011Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
24 March 2011Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
24 March 2011Annual return made up to 21 February 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)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
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 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
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 2008Appointment terminated secretary nicholas ansbro (1 page)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
22 May 2008Return made up to 21/02/08; full list of members (5 pages)
22 May 2008Return made up to 21/02/08; full list of members (5 pages)
9 April 2008Ad 29/02/08\gbp si 4500000@1=4500000\gbp ic 1599996/6099996\ (2 pages)
9 April 2008Gbp nc 2575000/7075000\29/02/08 (2 pages)
9 April 2008Gbp nc 2575000/7075000\29/02/08 (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Ad 29/02/08\gbp si 4500000@1=4500000\gbp ic 1599996/6099996\ (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(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)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
4 April 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 April 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
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 2006New director appointed (1 page)
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 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (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 (16 pages)
18 October 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2005Return made up to 21/02/05; full list of members (8 pages)
18 April 2005Return made up to 21/02/05; 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)
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 (15 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
2 June 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 June 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
6 October 2003Company name changed aurora energy retail 4 LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed aurora energy retail 4 LIMITED\certificate issued on 06/10/03 (2 pages)
23 September 2003Company name changed fortum energy plus LTD\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed fortum energy plus LTD\certificate issued on 23/09/03 (2 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 2003Secretary resigned;director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (3 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 2003Director resigned (1 page)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2003Memorandum and Articles of Association (16 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Auditor's resignation (1 page)
22 July 2003Auditor's resignation (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Declaration of assistance for shares acquisition (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Memorandum and Articles of Association (16 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Declaration of assistance for shares acquisition (6 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (10 pages)
15 July 2003Particulars of mortgage/charge (10 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
4 March 2003Return made up to 21/02/03; full list of members (9 pages)
4 March 2003Return made up to 21/02/03; full list of members (9 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: queensway house north wing 207-209 queensway,bletchley milton keynes buckinghamshire MK2 2ED (1 page)
16 December 2002Registered office changed on 16/12/02 from: queensway house north wing 207-209 queensway,bletchley milton keynes buckinghamshire MK2 2ED (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
4 April 2002Return made up to 28/02/02; full list of members (8 pages)
4 April 2002Return made up to 28/02/02; full list of members (8 pages)
31 July 2001Full accounts made up to 31 December 2000 (17 pages)
31 July 2001Full accounts made up to 31 December 2000 (17 pages)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 February 2001Company name changed the gas light & coke co LTD.\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed the gas light & coke co LTD.\certificate issued on 13/02/01 (2 pages)
21 January 2001Ad 15/12/00--------- £ si 300000@1=300000 £ ic 1299996/1599996 (2 pages)
21 January 2001Ad 15/12/00--------- £ si 300000@1=300000 £ ic 1299996/1599996 (2 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 May 2000£ nc 100000/2575000 25/02/00 (1 page)
5 May 2000Ad 28/02/00--------- £ si 1200000@1=1200000 £ ic 80000/1280000 (2 pages)
5 May 2000£ nc 100000/2575000 25/02/00 (1 page)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 2000Ad 28/02/00--------- £ si 1200000@1=1200000 £ ic 80000/1280000 (2 pages)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
18 February 2000Accounting reference date extended from 31/08/99 to 29/02/00 (1 page)
18 February 2000Accounting reference date extended from 31/08/99 to 29/02/00 (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
7 May 1999Return made up to 11/03/99; change of members (8 pages)
7 May 1999Return made up to 11/03/99; change of members (8 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1998Location of register of members (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Location of register of members (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
8 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 June 1998Ad 20/02/98--------- £ si 19996@1 (2 pages)
8 June 1998Ad 20/02/98--------- £ si 19996@1 (2 pages)
8 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 May 1998Return made up to 11/03/98; full list of members (4 pages)
18 May 1998Return made up to 11/03/98; full list of members (4 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
12 August 1997Nc inc already adjusted 07/06/93 (1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Nc inc already adjusted 07/06/93 (1 page)
12 August 1997Return made up to 11/03/97; full list of members (6 pages)
12 August 1997Return made up to 11/03/97; full list of members (6 pages)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 March 1996Return made up to 11/03/96; no change of members (4 pages)
12 March 1996Return made up to 11/03/96; no change of members (4 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
29 March 1995Return made up to 11/03/95; no change of members (4 pages)
29 March 1995Return made up to 11/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 May 1994Return made up to 11/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 1994New director appointed (2 pages)
11 May 1994Return made up to 11/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 1994New director appointed (2 pages)
10 November 1993Accounting reference date notified as 31/08 (1 page)
10 November 1993Accounting reference date notified as 31/08 (1 page)
17 September 1993Particulars of mortgage/charge (3 pages)
17 September 1993Particulars of mortgage/charge (3 pages)
23 March 1993Registered office changed on 23/03/93 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1993Registered office changed on 23/03/93 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 March 1993Incorporation (7 pages)
11 March 1993Certificate of incorporation (1 page)
11 March 1993Incorporation (7 pages)
11 March 1993Certificate of incorporation (1 page)