Company NameEnergy Resource Limited
DirectorsTemitope Shonubi and Adedeji Oluwole Odunsi
Company StatusActive
Company Number03240229
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameTemitope Shonubi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 2805 Laguna Tower
Cluster A, Jumeirah Lakes Tower
Dubai
United Arab Emirates
Secretary NameTemitope Shonubi
NationalityNigerian
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressApartment 2805 Laguna Tower
Cluster A, Jumeirah Lakes Tower
Dubai
United Arab Emirates
Director NameMr Adedeji Oluwole Odunsi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Crescent Imperial Wharf
London
SW6 2RG
Secretary NameCentrum Secretaries Limited (Corporation)
StatusCurrent
Appointed02 January 2003(6 years, 4 months after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameFalilatu Asibike Shonubi
Date of BirthNovember 1935 (Born 88 years ago)
NationalityNigerian
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleTrader
Correspondence Address88 Awolowo Road
Ikoyi
Lagos
Foreign
Nigeria
Director NameTonye Patrick Cole
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed18 April 2007(10 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2018)
RoleArchitect
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 3325 Laguna Tower
Cluster A, Jumeirah Lakes Tower
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.team-energy.co.uk
Telephone01603 767439
Telephone regionNorwich

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

266.7k at £1Adedeji Odunsi
33.33%
Ordinary
266.7k at £1Temi Tope Ade Shonubi
33.33%
Ordinary
266.7k at £1Tonye Patrick Cole
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 October 2018Termination of appointment of Tonye Patrick Cole as a director on 1 September 2018 (1 page)
21 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
16 August 2017Change of details for Mr Adedeji Odunsi as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Change of details for Mr Adedeji Odunsi as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 April 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
28 April 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 March 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Temi Tope Ade Shonubi on 23 August 2016 (1 page)
24 August 2016Director's details changed for Temi Tope Ade Shonubi on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Tonye Patrick Cole on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Tonye Patrick Cole on 23 August 2016 (2 pages)
24 August 2016Secretary's details changed for Temi Tope Ade Shonubi on 23 August 2016 (1 page)
24 August 2016Director's details changed for Temi Tope Ade Shonubi on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Adedeji Odunsi on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Adedeji Odunsi on 23 August 2016 (2 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 800,000
(6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 800,000
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 800,000
(6 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 800,000
(6 pages)
1 November 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
1 November 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 800,000
(6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 800,000
(6 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
24 April 2009Director and secretary's change of particulars / temi shonubi / 24/04/2009 (1 page)
24 April 2009Director and secretary's change of particulars / temi shonubi / 24/04/2009 (1 page)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Return made up to 15/08/08; full list of members (5 pages)
10 March 2009Return made up to 15/08/08; full list of members (5 pages)
6 March 2009Appointment terminated director falilatu shonubi (1 page)
6 March 2009Appointment terminated director falilatu shonubi (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 August 2007Return made up to 15/08/07; full list of members (3 pages)
20 August 2007Return made up to 15/08/07; full list of members (3 pages)
8 May 2007Ad 18/04/07--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
8 May 2007Ad 18/04/07--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 December 2006Location of debenture register (1 page)
4 December 2006Return made up to 15/08/06; full list of members (3 pages)
4 December 2006Location of debenture register (1 page)
4 December 2006Return made up to 15/08/06; full list of members (3 pages)
3 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
21 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
21 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
4 July 2005Nc inc already adjusted 21/08/04 (1 page)
4 July 2005Ad 21/08/04--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
4 July 2005Nc inc already adjusted 21/08/04 (1 page)
4 July 2005Ad 21/08/04--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/08/04 (1 page)
8 November 2004Return made up to 15/08/04; full list of members (8 pages)
8 November 2004Return made up to 15/08/04; full list of members (8 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 February 2004Delivery ext'd 3 mth 31/08/03 (1 page)
17 February 2004Delivery ext'd 3 mth 31/08/03 (1 page)
5 October 2003Return made up to 15/08/03; full list of members (8 pages)
5 October 2003Return made up to 15/08/03; full list of members (8 pages)
30 January 2003Return made up to 15/08/01; full list of members (7 pages)
30 January 2003Return made up to 15/08/01; full list of members (7 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Return made up to 15/08/02; full list of members (7 pages)
8 January 2003Return made up to 15/08/02; full list of members (7 pages)
8 January 2003Registered office changed on 08/01/03 from: 13 bradon further acre london NW9 5YU (1 page)
8 January 2003Registered office changed on 08/01/03 from: 13 bradon further acre london NW9 5YU (1 page)
8 January 2003New secretary appointed (2 pages)
7 January 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
7 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
7 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
16 November 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
16 November 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
16 November 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
16 November 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 October 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
5 October 1998Return made up to 15/08/98; full list of members (6 pages)
5 October 1998Return made up to 15/08/98; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
21 September 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
6 January 1998Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1998Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
15 August 1996Incorporation (17 pages)
15 August 1996Incorporation (17 pages)