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(20 years, 1 month 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(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 2 Level 2 Croxley Park Watford WD18 8YA |
Secretary Name | Mrs Shaheda Begum Thomas |
---|---|
Status | Current |
Appointed | 23 November 2018(22 years, 3 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 | James Alexander McIntosh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 22 October 1996(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2002) |
Role | Trader |
Correspondence Address | 18 Atalanta Street Fulham London SW6 6TR |
Secretary Name | Phillippa Tracey Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 3 Gresley Gardens Hedge End Southampton SO30 2XG |
Director Name | Nicholas Anthony Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 93 Embankment London SE1 7TY |
Secretary Name | Duncan Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(5 months, 1 week 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 | Mark Edward Petterson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1998) |
Role | Managing Director |
Correspondence Address | 32 Church Road London SW13 9HN |
Director Name | Charles John Bretton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 76 Dora Road London SW19 7HH |
Secretary Name | Mr Jonathan Michael Elstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 8 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(4 years, 6 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(4 years, 6 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(5 years, 10 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(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 9 Madrid Road London SW13 9PF |
Director Name | Mr Kieron Patrick Farry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(10 years 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 | Sebastian Barrack |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2006(10 years 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 | Benjamin Preston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 2006(10 years after company formation) |
Appointment Duration | 8 months (resigned 18 May 2007) |
Role | Banker |
Correspondence Address | 14 Heaven Tree Close London N1 2PW |
Director Name | Geoffrey Michael Carroll |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(10 years 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 | Mr Simon James Grenfell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2006(10 years 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(10 years, 10 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(11 years, 6 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(12 years, 3 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(20 years, 1 month 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(20 years, 7 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 | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
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 |
10.5m at £1 | Corona Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,368,725 |
Gross Profit | £416,017 |
Net Worth | £11,001,733 |
Cash | £447,302 |
Current Liabilities | £270,703,890 |
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 | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 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: All title, rights and interests under or in the customer contracts, and all goodwill, all amounts, rights in any securities, by way of floating charge the. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 2003 | Delivered on: 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 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 2000 | Delivered 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 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 |
14 April 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
23 February 2024 | Registration of charge 032410020009, created on 23 February 2024 (24 pages) |
---|---|
9 November 2023 | Full accounts made up to 31 March 2023 (22 pages) |
26 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
20 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
27 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
11 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
14 January 2019 | Change of details for Corona Energy Limited as a person with significant control on 28 November 2018 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (20 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) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
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) |
12 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
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) |
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) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 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) |
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) |
17 October 2016 | Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
14 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
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) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Director's details changed for Christian James Coles on 19 October 2010 (2 pages) |
18 September 2012 | Director's details changed for Christian James Coles on 19 October 2010 (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages) |
15 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 September 2010 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
15 September 2010 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page) |
23 February 2009 | 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 (15 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 December 2008 | Secretary appointed mr peter graham olsen (1 page) |
1 December 2008 | Secretary appointed mr peter graham olsen (1 page) |
1 December 2008 | Appointment terminated secretary nicholas ansbro (1 page) |
1 December 2008 | Appointment terminated secretary nicholas ansbro (1 page) |
15 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Appointment terminated director geoffrey carroll (1 page) |
26 August 2008 | Appointment terminated director geoffrey carroll (1 page) |
9 April 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
9 April 2008 | Ad 29/02/08\gbp si 10500000@1=10500000\gbp ic 2/10500002\ (2 pages) |
9 April 2008 | Ad 29/02/08\gbp si 10500000@1=10500000\gbp ic 2/10500002\ (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
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 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 22/08/07; no change of members (9 pages) |
17 October 2007 | Return made up to 22/08/07; no change of members (9 pages) |
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 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 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 (3 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
23 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members
|
25 September 2006 | Return made up to 22/08/06; full list of members
|
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
22 November 2004 | Return made up to 22/08/04; 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 (17 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | Auditor's resignation (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
6 October 2003 | Company name changed aurora energy retail 1 LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed aurora energy retail 1 LIMITED\certificate issued on 06/10/03 (2 pages) |
25 September 2003 | Return made up to 22/08/03; full list of members
|
25 September 2003 | Return made up to 22/08/03; full list of members
|
23 September 2003 | Company name changed quantum energy distribution limi ted\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed quantum energy distribution limi ted\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 (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
21 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 30 June 2001 (16 pages) |
5 August 2002 | Full accounts made up to 30 June 2001 (16 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
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) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 22/08/01; full list of members
|
21 September 2001 | Return made up to 22/08/01; full list of members
|
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) |
24 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
23 May 2000 | Secretary resigned (2 pages) |
23 May 2000 | New secretary appointed (4 pages) |
23 May 2000 | Secretary resigned (2 pages) |
23 May 2000 | New secretary appointed (4 pages) |
5 April 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Secretary's particulars changed (1 page) |
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) |
3 December 1999 | Return made up to 22/08/99; full list of members (7 pages) |
3 December 1999 | Return made up to 22/08/99; full list of members (7 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
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) |
14 October 1998 | Return made up to 22/08/98; full list of members (7 pages) |
14 October 1998 | Return made up to 22/08/98; full list of members (7 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: c/o orchards solicitor 99 bishopsgate london EC2M 3YU (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: c/o orchards solicitor 99 bishopsgate london EC2M 3YU (1 page) |
7 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
20 October 1997 | Return made up to 22/08/97; full list of members
|
20 October 1997 | Return made up to 22/08/97; full list of members
|
2 July 1997 | Company name changed quantum gas management LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed quantum gas management LIMITED\certificate issued on 03/07/97 (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
29 April 1997 | Particulars of mortgage/charge (6 pages) |
29 April 1997 | Particulars of mortgage/charge (6 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
14 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
14 April 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
14 April 1997 | Particulars of mortgage/charge (7 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 19 berkeley street london W1X 5AE (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 19 berkeley street london W1X 5AE (1 page) |
31 January 1997 | Director resigned (1 page) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
16 December 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
25 October 1996 | Company name changed shamokin LIMITED\certificate issued on 28/10/96 (2 pages) |
25 October 1996 | Company name changed shamokin LIMITED\certificate issued on 28/10/96 (2 pages) |
22 August 1996 | Incorporation (20 pages) |
22 August 1996 | Incorporation (20 pages) |