Company NameCorona Gas Management Limited
Company StatusActive
Company Number02879748
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2007(13 years, 5 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(22 years, 10 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 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(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameBarry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1995)
RoleChartered Accountant
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed01 February 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1995)
RoleChartered Accountant
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Director NameNicholas Anthony Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 93 Embankment
London
SE1 7TY
Director NameSimon Harry Karmel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 June 1995)
RoleOil Broker
Country of ResidenceEngland
Correspondence Address20 Elm Tree Road
London
NW8 9JP
Director NameMs Sally Ann Parkman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 June 1995)
RoleCompany Director
Correspondence Address36 Burgh Street
Islington
London
N1 8HG
Secretary NamePhillippa Tracey Caine
NationalityBritish
StatusResigned
Appointed09 June 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1997)
RoleAdministrator
Correspondence Address3 Gresley Gardens
Hedge End
Southampton
SO30 2XG
Director NameNils Christian Ovesen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Cholderton
Salisbury
SP4 0DW
Secretary NameDuncan Neale
NationalityBritish
StatusResigned
Appointed28 January 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2000)
RoleGroup Financial Accountant
Correspondence Address65 Faroe Road
London
W14 0EL
Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed24 April 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Secretary NameMr Jonathan Michael Elstein
NationalityBritish
StatusResigned
Appointed02 May 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Fitzjohns Avenue
London
NW3 5JY
Director NameMr Gary David Russell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
67a Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameJohn Ashley Spellman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood Watling Lane
Thaxted
Dunmow
Essex
CM6 2RA
Secretary NameMr Gary David Russell
NationalityBritish
StatusResigned
Appointed25 June 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
67a Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed11 February 2004(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address9 Madrid Road
London
SW13 9PF
Director NameSebastian Barrack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(12 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 July 2007)
RoleBanker
Correspondence Address7c Kensington Park Road
London
W11 3BY
Director NameGeoffrey Michael Carroll
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 9 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 NameBenjamin Preston
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 2006(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 18 May 2007)
RoleBanker
Correspondence Address14 Heaven Tree Close
London
N1 2PW
Director NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 9 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 NameMr Simon James Grenfell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(12 years, 9 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 Christian James Coles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(13 years, 7 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, 2 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(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2017)
RoleSolicitor
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Director NameMr Justin Barnes Price
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Secretary NameMr Matthew Basil D Long
StatusResigned
Appointed28 March 2017(23 years, 3 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

50k at £1Corona Energy Retail 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£505,221,591
Gross Profit£3,671,917
Net Worth£1,040,832
Cash£8,279
Current Liabilities£65,984,426

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 Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks 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: The derivative assets, all title, rights and interests, under or in the contracts with end-customers and all goodwill, all amounts, rights in any securites, 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: 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
28 June 2001Delivered on: 9 July 2001
Satisfied on: 24 August 2004
Persons entitled: Sempra Energy Europe Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the obligors (as defined) to the chargee under or in connection with the gas supply agreement (as defined) or any other derivative assets agreement (as defined) or under or in connection with the deed.
Particulars: Fixed charge over all rights,title and interests whatsoever under the contracts with end-customers and all goodwill,amounts due pursuant to its contracts with end-customers; floating charge over all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
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 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
13 November 1998Delivered on: 17 November 1998
Satisfied on: 26 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof on the account or accounts no 11266837. see the mortgage charge document for full details.
Fully Satisfied
25 July 1997Delivered on: 1 August 1997
Satisfied on: 26 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank or any party: A. (1) on the account or accounts described in the schedule below; or (2) which is/are otherwise described in the said schedule; B. all interest (if any) then owing and thereafter to become owing in respect of any such account(s) or deposit(s) as are referred to in A. above, including interest which is compounded and treated as principal; and such expression includes any amounts referred to in sub-clause 3(b) and clause 6 of the agreement. The charge thereby created was expressed to be a first fixed charge. The agreement contained a provision that the company would not without the bank's prior written consent mortgage, charge, dispose of or otherwise deal with the deposit or any part thereof (save for a mortgage or charge in favour of the bank) or agree to do any such thing. Schedule - account no. 0120226.
Fully Satisfied
3 October 1996Delivered on: 11 October 1996
Satisfied on: 26 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95. 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

29 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
9 November 2023Full accounts made up to 31 March 2023 (20 pages)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
7 December 2022Full accounts made up to 31 March 2022 (19 pages)
7 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (19 pages)
12 March 2021Full accounts made up to 31 March 2020 (19 pages)
8 March 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (17 pages)
14 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 January 2019Change of details for Corona Energy Retail 1 Limited as a person with significant control on 28 November 2018 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (17 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)
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)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (17 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)
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 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 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)
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 2016Termination of appointment of Gary David Russell as a director on 6 October 2016 (1 page)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(5 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(5 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)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 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)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 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)
6 February 2013Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
6 February 2013Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
6 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
11 January 2012Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 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)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
22 December 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
22 December 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
22 December 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
28 October 2010Full accounts made up to 31 March 2010 (11 pages)
28 October 2010Full accounts made up to 31 March 2010 (11 pages)
7 January 2010Director's details changed for Matthew Richard Gray on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christian James Coles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Plewman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Plewman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Matthew Richard Gray on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gary David Russell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christian James Coles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Plewman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gary David Russell on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Christian James Coles on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Matthew Richard Gray on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gary David Russell on 7 January 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (11 pages)
25 November 2009Full accounts made up to 31 March 2009 (11 pages)
23 June 2009Registered office changed on 23/06/2009 from 1THE exchange brent cross gardens london NW4 3RJ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1THE 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 (11 pages)
6 January 2009Full accounts made up to 31 March 2008 (11 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
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 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
14 January 2008Return made up to 10/12/07; full list of members (3 pages)
14 January 2008Return made up to 10/12/07; full list of members (3 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 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 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
16 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 January 2007Return made up to 10/12/06; 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 (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 2006New director appointed (3 pages)
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)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Return made up to 10/12/05; full list of members (7 pages)
25 January 2006Return made up to 10/12/05; full list of members (7 pages)
30 March 2005Full accounts made up to 31 December 2004 (11 pages)
30 March 2005Full accounts made up to 31 December 2004 (11 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 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)
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 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
15 April 2004Return made up to 10/12/03; full list of members (7 pages)
15 April 2004Return made up to 10/12/03; full list of members (7 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 gas management LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed aurora gas management LIMITED\certificate issued on 06/10/03 (2 pages)
23 September 2003Company name changed quantum gas management LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed quantum gas management LIMITED\certificate issued on 23/09/03 (2 pages)
22 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
22 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
21 November 2002Full accounts made up to 30 June 2002 (13 pages)
21 November 2002Full accounts made up to 30 June 2002 (13 pages)
5 August 2002Full accounts made up to 30 June 2001 (14 pages)
5 August 2002Full accounts made up to 30 June 2001 (14 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
24 January 2002Return made up to 10/12/01; full list of members (7 pages)
24 January 2002Return made up to 10/12/01; full list of members (7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
9 July 2001Particulars of mortgage/charge (11 pages)
9 July 2001Particulars of mortgage/charge (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
4 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000New secretary appointed (4 pages)
23 May 2000New secretary appointed (4 pages)
23 May 2000Secretary resigned (2 pages)
23 May 2000Secretary resigned (2 pages)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
4 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2000Re-registration of Memorandum and Articles (13 pages)
4 April 2000Application for reregistration from PLC to private (1 page)
4 April 2000Re-registration of Memorandum and Articles (13 pages)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
4 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 April 2000Application for reregistration from PLC to private (1 page)
4 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 March 2000Return made up to 10/12/99; full list of members (5 pages)
24 March 2000Return made up to 10/12/99; full list of members (5 pages)
10 March 2000Registered office changed on 10/03/00 from: 19 berkeley street, london, W1X 5AE (1 page)
10 March 2000Registered office changed on 10/03/00 from: 19 berkeley street, london, W1X 5AE (1 page)
20 October 1999Full accounts made up to 30 June 1999 (16 pages)
20 October 1999Full accounts made up to 30 June 1999 (16 pages)
4 August 1999Full accounts made up to 30 June 1998 (17 pages)
4 August 1999Full accounts made up to 30 June 1998 (17 pages)
22 February 1999Return made up to 10/12/98; full list of members (7 pages)
22 February 1999Return made up to 10/12/98; full list of members (7 pages)
26 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
17 November 1998Particulars of mortgage/charge (7 pages)
17 November 1998Particulars of mortgage/charge (7 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Secretary's particulars changed (1 page)
19 February 1998Secretary's particulars changed (1 page)
10 February 1998Return made up to 10/12/97; full list of members (7 pages)
10 February 1998Return made up to 10/12/97; full list of members (7 pages)
5 December 1997Ad 18/06/97--------- £ si 33167@1=33167 £ ic 16833/50000 (2 pages)
5 December 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 December 1997Ad 18/06/97--------- £ si 33167@1=33167 £ ic 16833/50000 (2 pages)
5 December 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 November 1997Full accounts made up to 30 June 1997 (15 pages)
7 November 1997Full accounts made up to 30 June 1997 (15 pages)
8 August 1997£ ic 250166/16833 18/06/97 £ sr 233333@1=233333 (1 page)
8 August 1997£ ic 300000/250166 30/12/96 £ sr 49834@1=49834 (1 page)
8 August 1997£ ic 300000/250166 30/12/96 £ sr 49834@1=49834 (1 page)
8 August 1997£ ic 250166/16833 18/06/97 £ sr 233333@1=233333 (1 page)
1 August 1997Particulars of mortgage/charge (4 pages)
1 August 1997Particulars of mortgage/charge (4 pages)
2 July 1997Company name changed quantum energy derivatives PLC\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed quantum energy derivatives PLC\certificate issued on 03/07/97 (2 pages)
1 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
23 April 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
23 April 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
7 February 1997Auditor's resignation (1 page)
7 February 1997Auditor's resignation (1 page)
16 January 1997£ ic 300000/225250 30/12/96 £ sr 74750@1=74750 (1 page)
16 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 1997£ ic 300000/225250 30/12/96 £ sr 74750@1=74750 (1 page)
22 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
23 October 1996Full accounts made up to 30 April 1996 (14 pages)
23 October 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
23 October 1996Full accounts made up to 30 April 1996 (14 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
22 February 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
10 November 1995Amended full accounts made up to 31 March 1995 (15 pages)
10 November 1995Amended full accounts made up to 31 March 1995 (15 pages)
14 August 1995Full accounts made up to 31 March 1995 (15 pages)
14 August 1995Full accounts made up to 31 March 1995 (15 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 15 grosvenor gardens, london, SW1W 0BD (1 page)
15 June 1995New secretary appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 15 grosvenor gardens, london, SW1W 0BD (1 page)
13 June 1995Secretary resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
28 April 1995Director resigned;new director appointed (4 pages)
28 April 1995Director resigned;new director appointed (4 pages)
25 January 1995Nc inc already adjusted 13/01/95 (1 page)
25 January 1995Nc inc already adjusted 13/01/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 July 1994New director appointed (3 pages)
19 July 1994New director appointed (3 pages)
19 July 1994Accounting reference date notified as 31/03 (1 page)
19 July 1994Accounting reference date notified as 31/03 (1 page)
28 June 1994Company name changed albion dawnay day PLC\certificate issued on 29/06/94 (2 pages)
28 June 1994Company name changed albion dawnay day PLC\certificate issued on 29/06/94 (2 pages)
11 March 1994Memorandum and Articles of Association (12 pages)
11 March 1994Memorandum and Articles of Association (12 pages)
4 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 March 1994Registered office changed on 04/03/94 from: 2 baches street london N1 6UB (1 page)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 March 1994Registered office changed on 04/03/94 from: 2 baches street london N1 6UB (1 page)
4 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1993Incorporation (10 pages)
10 December 1993Incorporation (10 pages)