Company NameCorona Energy Retail 1 Limited
Company StatusActive
Company Number03241002
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Previous Names4

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2007(10 years, 9 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(20 years, 1 month 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(21 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Secretary NameMrs Shaheda Begum Thomas
StatusCurrent
Appointed23 November 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2002)
RoleTrader
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Secretary NamePhillippa Tracey Caine
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 1997)
RoleCompany Director
Correspondence Address3 Gresley Gardens
Hedge End
Southampton
SO30 2XG
Director NameNicholas Anthony Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 93 Embankment
London
SE1 7TY
Secretary NameDuncan Neale
NationalityBritish
StatusResigned
Appointed28 January 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2000)
RoleGroup Financial Accountant
Correspondence Address65 Faroe Road
London
W14 0EL
Director NameMark Edward Petterson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1998)
RoleManaging Director
Correspondence Address32 Church Road
London
SW13 9HN
Director NameCharles John Bretton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address76 Dora Road
London
SW19 7HH
Secretary NameMr Jonathan Michael Elstein
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 8 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(4 years, 6 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(4 years, 6 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(5 years, 10 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(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address9 Madrid Road
London
SW13 9PF
Director NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years 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 NameSebastian Barrack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(10 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 July 2007)
RoleBanker
Correspondence Address7c Kensington Park Road
London
W11 3BY
Director NameBenjamin Preston
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 2006(10 years after company formation)
Appointment Duration8 months (resigned 18 May 2007)
RoleBanker
Correspondence Address14 Heaven Tree Close
London
N1 2PW
Director NameGeoffrey Michael Carroll
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2008)
RoleFinance
Correspondence AddressFlat 5 86-88 Banner Street
London
EC1Y 8JU
Director NameMr Simon James Grenfell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(10 years 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(10 years, 10 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(11 years, 6 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(12 years, 3 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(20 years, 1 month 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(20 years, 7 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 NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

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

10.5m at £1Corona Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,368,725
Gross Profit£416,017
Net Worth£11,001,733
Cash£447,302
Current Liabilities£270,703,890

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 Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 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: All title, rights and interests under or in the customer contracts, and all goodwill, all amounts, rights in any securities, by way of floating charge the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 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 obligations and liabilities 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 agreement (as defined) or under or in connection with the deed.
Particulars: All rights,title and interests whatsoever under the customer contracts and all goodwill and all amounts due thereunder; floating charge over. Undertaking and all property and assets.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 19 October 2006
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Assignment of account by way of security
Secured details: All monies due or to become due from the company and any associate of the company (each an ogligor) to the chargee under the financing agreement dated 06/12/00.
Particulars: All the company's right title benefit and interest in the account no 0966907 by the company at lloyds bank PLC.the amount from time to time standing to the credit of the receivables account.
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
14 April 1997Delivered on: 29 April 1997
Satisfied on: 26 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1997Delivered on: 14 April 1997
Satisfied on: 22 September 2000
Persons entitled: Coy Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever up to an aggregate sum of £1,000,000 under the terms of the facility agreement.
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
8 January 1997Delivered on: 17 January 1997
Satisfied on: 13 June 2003
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. Account number 7269276. see the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2024Registration of charge 032410020009, created on 23 February 2024 (24 pages)
9 November 2023Full accounts made up to 31 March 2023 (22 pages)
26 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 March 2022 (21 pages)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (21 pages)
27 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 March 2020 (21 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (20 pages)
16 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
14 January 2019Change of details for Corona Energy Limited as a person with significant control on 28 November 2018 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (20 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)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
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)
12 December 2017Full accounts made up to 31 March 2017 (20 pages)
12 December 2017Full accounts made up to 31 March 2017 (20 pages)
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)
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)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 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)
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)
17 October 2016Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (19 pages)
30 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,500,002
(5 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,500,002
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (19 pages)
14 October 2014Full accounts made up to 31 March 2014 (19 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,500,002
(5 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,500,002
(5 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)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,500,002
(5 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,500,002
(5 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)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
18 September 2012Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
18 September 2012Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
28 October 2010Full accounts made up to 31 March 2010 (15 pages)
28 October 2010Full accounts made up to 31 March 2010 (15 pages)
15 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
15 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
15 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
17 September 2009Return made up to 22/08/09; full list of members (4 pages)
17 September 2009Return made up to 22/08/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page)
23 February 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 (15 pages)
6 January 2009Full accounts made up to 31 March 2008 (15 pages)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
15 October 2008Return made up to 22/08/08; full list of members (4 pages)
15 October 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
9 April 2008Nc inc already adjusted 29/02/08 (2 pages)
9 April 2008Ad 29/02/08\gbp si 10500000@1=10500000\gbp ic 2/10500002\ (2 pages)
9 April 2008Ad 29/02/08\gbp si 10500000@1=10500000\gbp ic 2/10500002\ (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Nc inc already adjusted 29/02/08 (2 pages)
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 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
17 October 2007Return made up to 22/08/07; no change of members (9 pages)
17 October 2007Return made up to 22/08/07; no change of members (9 pages)
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 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 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 (3 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Full accounts made up to 31 December 2005 (18 pages)
18 October 2006Full accounts made up to 31 December 2005 (18 pages)
25 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Return made up to 22/08/05; full list of members (7 pages)
26 September 2005Return made up to 22/08/05; full list of members (7 pages)
30 March 2005Full accounts made up to 31 December 2004 (15 pages)
30 March 2005Full accounts made up to 31 December 2004 (15 pages)
22 November 2004Return made up to 22/08/04; full list of members (7 pages)
22 November 2004Return made up to 22/08/04; 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 (17 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
6 October 2003Company name changed aurora energy retail 1 LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed aurora energy retail 1 LIMITED\certificate issued on 06/10/03 (2 pages)
25 September 2003Return made up to 22/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Return made up to 22/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2003Company name changed quantum energy distribution limi ted\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed quantum energy distribution limi ted\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 (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
21 November 2002Full accounts made up to 30 June 2002 (16 pages)
21 November 2002Full accounts made up to 30 June 2002 (16 pages)
3 September 2002Return made up to 22/08/02; full list of members (7 pages)
3 September 2002Return made up to 22/08/02; full list of members (7 pages)
5 August 2002Full accounts made up to 30 June 2001 (16 pages)
5 August 2002Full accounts made up to 30 June 2001 (16 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
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)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
24 May 2001Full accounts made up to 30 June 2000 (16 pages)
24 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full group accounts made up to 30 June 2000 (22 pages)
3 May 2001Full group accounts made up to 30 June 2000 (22 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 September 2000Return made up to 22/08/00; full list of members (7 pages)
19 September 2000Return made up to 22/08/00; full list of members (7 pages)
23 May 2000Secretary resigned (2 pages)
23 May 2000New secretary appointed (4 pages)
23 May 2000Secretary resigned (2 pages)
23 May 2000New secretary appointed (4 pages)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
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)
3 December 1999Return made up to 22/08/99; full list of members (7 pages)
3 December 1999Return made up to 22/08/99; full list of members (7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
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)
14 October 1998Return made up to 22/08/98; full list of members (7 pages)
14 October 1998Return made up to 22/08/98; full list of members (7 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: c/o orchards solicitor 99 bishopsgate london EC2M 3YU (1 page)
17 December 1997Registered office changed on 17/12/97 from: c/o orchards solicitor 99 bishopsgate london EC2M 3YU (1 page)
7 November 1997Full accounts made up to 30 June 1997 (14 pages)
7 November 1997Full accounts made up to 30 June 1997 (14 pages)
20 October 1997Return made up to 22/08/97; full list of members
  • 363(287) ‐ Registered office changed on 20/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 22/08/97; full list of members
  • 363(287) ‐ Registered office changed on 20/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1997Company name changed quantum gas management LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed quantum gas management LIMITED\certificate issued on 03/07/97 (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
29 April 1997Particulars of mortgage/charge (6 pages)
29 April 1997Particulars of mortgage/charge (6 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
14 April 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
14 April 1997Particulars of mortgage/charge (7 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 19 berkeley street london W1X 5AE (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 19 berkeley street london W1X 5AE (1 page)
31 January 1997Director resigned (1 page)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
16 December 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
16 December 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
15 November 1996Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
25 October 1996Company name changed shamokin LIMITED\certificate issued on 28/10/96 (2 pages)
25 October 1996Company name changed shamokin LIMITED\certificate issued on 28/10/96 (2 pages)
22 August 1996Incorporation (20 pages)
22 August 1996Incorporation (20 pages)