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(22 years, 10 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 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(24 years, 11 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 | Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Barry Martin Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Director Name | Nicholas Anthony Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 93 Embankment London SE1 7TY |
Director Name | Simon Harry Karmel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 June 1995) |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | 20 Elm Tree Road London NW8 9JP |
Director Name | Ms Sally Ann Parkman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 36 Burgh Street Islington London N1 8HG |
Secretary Name | Phillippa Tracey Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1997) |
Role | Administrator |
Correspondence Address | 3 Gresley Gardens Hedge End Southampton SO30 2XG |
Director Name | Nils Christian Ovesen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Cholderton Salisbury SP4 0DW |
Secretary Name | Duncan Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2000) |
Role | Group Financial Accountant |
Correspondence Address | 65 Faroe Road London W14 0EL |
Director Name | James Alexander McIntosh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 18 Atalanta Street Fulham London SW6 6TR |
Secretary Name | Mr Jonathan Michael Elstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Fitzjohns Avenue London NW3 5JY |
Director Name | Mr Gary David Russell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Falcon House 67a Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | John Ashley Spellman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Applewood Watling Lane Thaxted Dunmow Essex CM6 2RA |
Secretary Name | Mr Gary David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2004) |
Role | Company Director |
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, 2 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 | Sebastian Barrack |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2006(12 years, 9 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 | Geoffrey Michael Carroll |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(12 years, 9 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 | Benjamin Preston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 18 May 2007) |
Role | Banker |
Correspondence Address | 14 Heaven Tree Close London N1 2PW |
Director Name | Mr Kieron Patrick Farry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(12 years, 9 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 | Mr Simon James Grenfell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2006(12 years, 9 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 Christian James Coles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(13 years, 7 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, 2 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(14 years, 11 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 |
Director Name | Mr Justin Barnes Price |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Secretary Name | Mr Matthew Basil D Long |
---|---|
Status | Resigned |
Appointed | 28 March 2017(23 years, 3 months 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
50k at £1 | Corona Energy Retail 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £505,221,591 |
Gross Profit | £3,671,917 |
Net Worth | £1,040,832 |
Cash | £8,279 |
Current Liabilities | £65,984,426 |
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 | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks 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: 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 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 |
28 June 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
29 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Full accounts made up to 31 March 2023 (20 pages) |
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
7 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (19 pages) |
8 March 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
14 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
14 January 2019 | Change of details for Corona Energy Retail 1 Limited as a person with significant control on 28 November 2018 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (17 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) |
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) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (17 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) |
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 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Justin Barnes Price 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 | Appointment of Mr Justin Barnes Price 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 | 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) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
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) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
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) |
6 February 2013 | Director's details changed for Christian James Coles on 19 October 2010 (2 pages) |
6 February 2013 | Director's details changed for Christian James Coles on 19 October 2010 (2 pages) |
6 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
11 January 2012 | Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 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) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
22 December 2010 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
28 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 January 2010 | Director's details changed for Matthew Richard Gray on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Christian James Coles on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Plewman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Plewman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Matthew Richard Gray on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gary David Russell on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Christian James Coles on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Plewman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gary David Russell on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Christian James Coles on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Matthew Richard Gray on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gary David Russell on 7 January 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1THE exchange brent cross gardens london NW4 3RJ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 1THE exchange brent cross gardens london NW4 3RJ (1 page) |
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 (11 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
1 December 2008 | Appointment terminated secretary nicholas ansbro (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 | Secretary appointed mr peter graham olsen (1 page) |
26 August 2008 | Appointment terminated director geoffrey carroll (1 page) |
26 August 2008 | Appointment terminated director geoffrey carroll (1 page) |
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 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (3 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 | 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) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 10/12/06; full list of members
|
16 January 2007 | Return made up to 10/12/06; 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 (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 | New director appointed (3 pages) |
1 November 2006 | New director appointed (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) |
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 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) |
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 (13 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | Auditor's resignation (1 page) |
15 April 2004 | Return made up to 10/12/03; full list of members (7 pages) |
15 April 2004 | Return made up to 10/12/03; full list of members (7 pages) |
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 gas management LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed aurora gas management LIMITED\certificate issued on 06/10/03 (2 pages) |
23 September 2003 | Company name changed quantum gas management LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed quantum gas management LIMITED\certificate issued on 23/09/03 (2 pages) |
22 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
22 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
13 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
5 August 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 August 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
24 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
9 July 2001 | Particulars of mortgage/charge (11 pages) |
9 July 2001 | Particulars of mortgage/charge (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Return made up to 10/12/00; full list of members
|
4 January 2001 | Return made up to 10/12/00; full list of members
|
23 May 2000 | New secretary appointed (4 pages) |
23 May 2000 | New secretary appointed (4 pages) |
23 May 2000 | Secretary resigned (2 pages) |
23 May 2000 | Secretary resigned (2 pages) |
5 April 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2000 | Re-registration of Memorandum and Articles (13 pages) |
4 April 2000 | Application for reregistration from PLC to private (1 page) |
4 April 2000 | Re-registration of Memorandum and Articles (13 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
4 April 2000 | Application for reregistration from PLC to private (1 page) |
4 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2000 | Resolutions
|
24 March 2000 | Return made up to 10/12/99; full list of members (5 pages) |
24 March 2000 | Return made up to 10/12/99; full list of members (5 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 19 berkeley street, london, W1X 5AE (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 19 berkeley street, london, W1X 5AE (1 page) |
20 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
20 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (17 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (17 pages) |
22 February 1999 | Return made up to 10/12/98; full list of members (7 pages) |
22 February 1999 | Return made up to 10/12/98; full list of members (7 pages) |
26 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
26 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Secretary's particulars changed (1 page) |
19 February 1998 | Secretary's particulars changed (1 page) |
10 February 1998 | Return made up to 10/12/97; full list of members (7 pages) |
10 February 1998 | Return made up to 10/12/97; full list of members (7 pages) |
5 December 1997 | Ad 18/06/97--------- £ si 33167@1=33167 £ ic 16833/50000 (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Ad 18/06/97--------- £ si 33167@1=33167 £ ic 16833/50000 (2 pages) |
5 December 1997 | Resolutions
|
7 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
7 November 1997 | Full 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 1997 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Company name changed quantum energy derivatives PLC\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed quantum energy derivatives PLC\certificate issued on 03/07/97 (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
23 April 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
23 April 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Auditor's resignation (1 page) |
7 February 1997 | Auditor's resignation (1 page) |
16 January 1997 | £ ic 300000/225250 30/12/96 £ sr 74750@1=74750 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | £ ic 300000/225250 30/12/96 £ sr 74750@1=74750 (1 page) |
22 December 1996 | Return made up to 10/12/96; full list of members
|
22 December 1996 | Return made up to 10/12/96; full list of members
|
23 October 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
23 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
23 October 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
23 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
22 February 1996 | Return made up to 10/12/95; full list of members
|
22 February 1996 | Return made up to 10/12/95; full list of members
|
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
10 November 1995 | Amended full accounts made up to 31 March 1995 (15 pages) |
10 November 1995 | Amended full accounts made up to 31 March 1995 (15 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 15 grosvenor gardens, london, SW1W 0BD (1 page) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 15 grosvenor gardens, london, SW1W 0BD (1 page) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
28 April 1995 | Director resigned;new director appointed (4 pages) |
28 April 1995 | Director resigned;new director appointed (4 pages) |
25 January 1995 | Nc inc already adjusted 13/01/95 (1 page) |
25 January 1995 | Nc inc already adjusted 13/01/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 July 1994 | New director appointed (3 pages) |
19 July 1994 | New director appointed (3 pages) |
19 July 1994 | Accounting reference date notified as 31/03 (1 page) |
19 July 1994 | Accounting reference date notified as 31/03 (1 page) |
28 June 1994 | Company name changed albion dawnay day PLC\certificate issued on 29/06/94 (2 pages) |
28 June 1994 | Company name changed albion dawnay day PLC\certificate issued on 29/06/94 (2 pages) |
11 March 1994 | Memorandum and Articles of Association (12 pages) |
11 March 1994 | Memorandum and Articles of Association (12 pages) |
4 March 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 March 1994 | Registered office changed on 04/03/94 from: 2 baches street london N1 6UB (1 page) |
4 March 1994 | Resolutions
|
4 March 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 March 1994 | Registered office changed on 04/03/94 from: 2 baches street london N1 6UB (1 page) |
4 March 1994 | Resolutions
|
10 December 1993 | Incorporation (10 pages) |
10 December 1993 | Incorporation (10 pages) |