Croxley Park
Watford
WD18 8YA
Director Name | Mr Neil Trevor Mitchell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Building 2 Level 2 Croxley Park Watford WD18 8YA |
Director Name | Mr Philip Morton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 2 Level 2 Croxley Park Watford WD18 8YA |
Secretary Name | Mrs Shaheda Begum Thomas |
---|---|
Status | Current |
Appointed | 23 November 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Building 2 Level 2 Croxley Park Watford WD18 8YA |
Director Name | Susan Elizabeth Apps |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Honiton Way Bedford Bedfordshire MK40 3AN |
Secretary Name | Susan Elizabeth Apps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Honiton Way Bedford Bedfordshire MK40 3AN |
Director Name | Anthony Gerald Pressland |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 57 Colesbourne Drive Downhead Park Milton Keynes MK15 9AW |
Secretary Name | Veronica Janina Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 55 Colesbourne Drive Downhead Park Milton Keynes Buckingham MK15 9AW |
Director Name | Mr Jonathan Lambden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 1997) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln Cottage 66 Abbots Road Abbots Langley Hertfordshire WD5 0BH |
Director Name | Ian Carysfort Buckley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Southacre Drive Chaucer Road Cambridge CB2 2EE |
Director Name | Rodger Riadore Evans |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 1999) |
Role | Director Of Energy |
Correspondence Address | 5 York Place Wetherby West Yorkshire LS22 6NZ |
Director Name | Graham Arthur Hardman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | Winslow Benacre Road Whitstable Kent CT5 4NY |
Director Name | Anthony Gerald Pressland |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 57 Colesbourne Drive Downhead Park Milton Keynes MK15 9AW |
Director Name | Mr David William Poyntz Kendrick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 January 2000) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Tyrells Hall Shepreth Royston Hertfordshire SG8 6QS |
Director Name | Darryl Patrick Murphy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2002) |
Role | Managing Director |
Correspondence Address | 3 Saint Marys Close Wavendon Milton Keynes Buckinghamshire MK17 8LN |
Secretary Name | Graham Arthur Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | Winslow Benacre Road Whitstable Kent CT5 4NY |
Director Name | Jakko Olavi Mustonen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 February 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Engineer/Bus |
Correspondence Address | Kurjentie 1e Porvoo 06100 Finland |
Director Name | Bo Lindfors |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 February 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2003) |
Role | Engineer |
Correspondence Address | Kuusisaarenkuja 8a2 Helsinki Fin-00340 Foreign |
Director Name | Jukka Pekka Heiskanen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Finn |
Status | Resigned |
Appointed | 01 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2003) |
Role | Vice President |
Correspondence Address | Tiklinkuja 6a Espoo 02660 Foreign |
Director Name | Charlotte Loid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2003) |
Role | Trading Manager |
Correspondence Address | Pilfinksvagln 27 Taby 183 51 Sweden |
Director Name | Mr Gary Hancox |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2003) |
Role | Gas Marketer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Scalpcliffe Road Stapenhill Burton On Trent Staffordshire DE15 9AB |
Director Name | Mr Ardavan Farhad Moshiri |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56h Randolph Avenue London W9 1BE |
Director Name | Mr Mark Ledlie Hawkesworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2006) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | The Spring Standford Dingley Reading Berkshire RG7 6LX |
Secretary Name | Mr Gary David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Falcon House 67a Kings Road Berkhamsted Hertfordshire HP4 3BP |
Secretary Name | Nicholas Ansbro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 9 Madrid Road London SW13 9PF |
Director Name | Mr Simon James Grenfell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2006(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 July 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 6 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Kieron Patrick Farry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2009) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Lake Road Wentworth Virginia Water Surrey GU25 4QW |
Director Name | Geoffrey Michael Carroll |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2008) |
Role | Finance |
Correspondence Address | Flat 5 86-88 Banner Street London EC1Y 8JU |
Director Name | Sebastian Barrack |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2006(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 July 2007) |
Role | Banker |
Correspondence Address | 7c Kensington Park Road London W11 3BY |
Director Name | Mr Christian James Coles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 April 2013) |
Role | Senior Trader |
Country of Residence | England |
Correspondence Address | Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr Matthew Richard Gray |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Secretary Name | Mr Peter Graham Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2017) |
Role | Solicitor |
Correspondence Address | Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Secretary Name | Mr Matthew Basil D Long |
---|---|
Status | Resigned |
Appointed | 28 March 2017(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | coronaenergy.co.uk |
---|---|
Telephone | 0800 8048589 |
Telephone region | Freephone |
Registered Address | Building 2 Level 2 Croxley Park Watford WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
6m at £1 | Corona Energy LTD 98.77% Ordinary |
---|---|
75k at £1 | Corona Energy LTD 1.23% Redeemable |
Year | 2014 |
---|---|
Turnover | £448,447,041 |
Gross Profit | £11,017,092 |
Net Worth | £6,881,469 |
Cash | £3,331,258 |
Current Liabilities | £67,653,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
18 August 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 |
26 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
25 February 2024 | Resolutions
|
25 February 2024 | Memorandum and Articles of Association (8 pages) |
23 February 2024 | Registration of charge 027983340007, created on 23 February 2024 (24 pages) |
21 February 2024 | Statement of company's objects (2 pages) |
9 November 2023 | Full accounts made up to 31 March 2023 (22 pages) |
27 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
25 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
22 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
14 January 2019 | Change of details for Corona Energy Limited as a person with significant control on 28 November 2018 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
29 November 2018 | Appointment of Mrs Shaheda Begum Thomas as a secretary on 23 November 2018 (2 pages) |
28 November 2018 | Registered 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 2018 | Solvency Statement dated 07/09/18 (1 page) |
20 September 2018 | Statement of capital on 20 September 2018
|
20 September 2018 | Resolutions
|
20 September 2018 | Statement by Directors (1 page) |
1 June 2018 | Termination of appointment of Matthew Basil D Long as a secretary on 1 June 2018 (1 page) |
23 April 2018 | Termination of appointment of Matthew Richard Gray as a director on 23 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Appointment of Mr Philip Philip Morton as a director on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Justin Barnes Price as a director on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Justin Barnes Price as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Philip Philip Morton as a director on 8 December 2017 (2 pages) |
21 April 2017 | Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017 (2 pages) |
21 April 2017 | Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Paul Christian Plewman on 8 December 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Paul Christian Plewman on 8 December 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
17 October 2016 | Appointment of Mr Neil Trevor Mitchell as a director on 6 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Neil Trevor Mitchell as a director on 6 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Gary David Russell as a director on 6 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Gary David Russell as a director on 6 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 July 2014 | Director's details changed for Mr Paul Christian Plewman on 28 September 2013 (2 pages) |
30 July 2014 | Director's details changed for Mr Paul Christian Plewman on 28 September 2013 (2 pages) |
23 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 May 2013 | Termination of appointment of Christian Coles as a director (1 page) |
10 May 2013 | Termination of appointment of Christian Coles as a director (1 page) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Christian James Coles on 19 October 2010 (2 pages) |
20 March 2013 | Director's details changed for Christian James Coles on 19 October 2010 (2 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
20 March 2012 | Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
24 March 2011 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
24 March 2011 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director kieron farry (1 page) |
23 February 2009 | Appointment terminated director kieron farry (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 December 2008 | Secretary appointed mr peter graham olsen (1 page) |
1 December 2008 | Appointment terminated secretary nicholas ansbro (1 page) |
1 December 2008 | Secretary appointed mr peter graham olsen (1 page) |
1 December 2008 | Appointment terminated secretary nicholas ansbro (1 page) |
26 August 2008 | Appointment terminated director geoffrey carroll (1 page) |
26 August 2008 | Appointment terminated director geoffrey carroll (1 page) |
22 May 2008 | Return made up to 21/02/08; full list of members (5 pages) |
22 May 2008 | Return made up to 21/02/08; full list of members (5 pages) |
9 April 2008 | Ad 29/02/08\gbp si 4500000@1=4500000\gbp ic 1599996/6099996\ (2 pages) |
9 April 2008 | Gbp nc 2575000/7075000\29/02/08 (2 pages) |
9 April 2008 | Gbp nc 2575000/7075000\29/02/08 (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Ad 29/02/08\gbp si 4500000@1=4500000\gbp ic 1599996/6099996\ (2 pages) |
9 April 2008 | Resolutions
|
19 March 2008 | Director appointed matthew richard gray (2 pages) |
19 March 2008 | Director appointed matthew richard gray (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 21/02/07; full list of members
|
4 April 2007 | Return made up to 21/02/07; full list of members
|
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | Director resigned (1 page) |
23 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Return made up to 21/02/06; full list of members
|
1 March 2006 | Return made up to 21/02/06; full list of members
|
18 April 2005 | Return made up to 21/02/05; full list of members (8 pages) |
18 April 2005 | Return made up to 21/02/05; full list of members (8 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 September 2004 | Particulars of mortgage/charge (6 pages) |
6 September 2004 | Particulars of mortgage/charge (6 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | Auditor's resignation (1 page) |
2 June 2004 | Return made up to 21/02/04; full list of members
|
2 June 2004 | Return made up to 21/02/04; full list of members
|
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
6 October 2003 | Company name changed aurora energy retail 4 LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed aurora energy retail 4 LIMITED\certificate issued on 06/10/03 (2 pages) |
23 September 2003 | Company name changed fortum energy plus LTD\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed fortum energy plus LTD\certificate issued on 23/09/03 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: panton house 25 haymarket london SW1Y 4EN (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: panton house 25 haymarket london SW1Y 4EN (1 page) |
23 July 2003 | Director resigned (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Memorandum and Articles of Association (16 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Auditor's resignation (1 page) |
22 July 2003 | Auditor's resignation (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Memorandum and Articles of Association (16 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (10 pages) |
15 July 2003 | Particulars of mortgage/charge (10 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: queensway house north wing 207-209 queensway,bletchley milton keynes buckinghamshire MK2 2ED (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: queensway house north wing 207-209 queensway,bletchley milton keynes buckinghamshire MK2 2ED (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members
|
27 March 2001 | Return made up to 28/02/01; full list of members
|
13 February 2001 | Company name changed the gas light & coke co LTD.\certificate issued on 13/02/01 (2 pages) |
13 February 2001 | Company name changed the gas light & coke co LTD.\certificate issued on 13/02/01 (2 pages) |
21 January 2001 | Ad 15/12/00--------- £ si 300000@1=300000 £ ic 1299996/1599996 (2 pages) |
21 January 2001 | Ad 15/12/00--------- £ si 300000@1=300000 £ ic 1299996/1599996 (2 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 11/03/00; full list of members
|
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 11/03/00; full list of members
|
26 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 May 2000 | Accounting 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 2000 | Ad 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 2000 | Resolutions
|
5 May 2000 | Ad 28/02/00--------- £ si 1200000@1=1200000 £ ic 80000/1280000 (2 pages) |
5 May 2000 | Resolutions
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
18 February 2000 | Accounting reference date extended from 31/08/99 to 29/02/00 (1 page) |
18 February 2000 | Accounting reference date extended from 31/08/99 to 29/02/00 (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 11/03/99; change of members (8 pages) |
7 May 1999 | Return made up to 11/03/99; change of members (8 pages) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1998 | Location of register of members (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Location of register of members (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
8 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 June 1998 | Ad 20/02/98--------- £ si 19996@1 (2 pages) |
8 June 1998 | Ad 20/02/98--------- £ si 19996@1 (2 pages) |
8 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 May 1998 | Return made up to 11/03/98; full list of members (4 pages) |
18 May 1998 | Return made up to 11/03/98; full list of members (4 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
12 August 1997 | Nc inc already adjusted 07/06/93 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Nc inc already adjusted 07/06/93 (1 page) |
12 August 1997 | Return made up to 11/03/97; full list of members (6 pages) |
12 August 1997 | Return made up to 11/03/97; full list of members (6 pages) |
12 August 1997 | Resolutions
|
12 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
12 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
12 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
29 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 May 1994 | Return made up to 11/03/94; full list of members
|
11 May 1994 | New director appointed (2 pages) |
11 May 1994 | Return made up to 11/03/94; full list of members
|
11 May 1994 | New director appointed (2 pages) |
10 November 1993 | Accounting reference date notified as 31/08 (1 page) |
10 November 1993 | Accounting reference date notified as 31/08 (1 page) |
17 September 1993 | Particulars of mortgage/charge (3 pages) |
17 September 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Registered office changed on 23/03/93 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 March 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1993 | Registered office changed on 23/03/93 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 March 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
11 March 1993 | Incorporation (7 pages) |
11 March 1993 | Certificate of incorporation (1 page) |
11 March 1993 | Incorporation (7 pages) |
11 March 1993 | Certificate of incorporation (1 page) |