Company NameEnergy Deployment Co. Limited
DirectorsIraj Tadayon and Faraiborz Ahmad Tadayon
Company StatusActive
Company Number03275087
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Iraj Tadayon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIranian
StatusCurrent
Appointed26 November 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address33 Albert's Court 2 Palgrave Gardens
London
NW1 6EL
Director NameMr Faraiborz Ahmad Tadayon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(11 years after company formation)
Appointment Duration16 years, 5 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address5 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary NameMr Faraiborz Ahmad Tadayon
StatusCurrent
Appointed19 March 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address70a Southwood Lane Highgate Village
London
N6 5DY
Secretary NameTimoyhy John Thorne
NationalityBritish
StatusResigned
Appointed26 November 1996(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressWimbledon House 6b Denham Walk
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EN
Director NameMalihozaman Tadayon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 1997)
RoleCompany Director
Correspondence Address3 Russell Close
Moor Park
Northwood
HA6 2LZ
Director NameMalihozaman Tadayon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressFlat 33 Albert Court
2 Palgrave Gardens
London
NW1 6EW
Secretary NameIraj Tadayon
NationalityIranian
StatusResigned
Appointed31 August 1997(10 months after company formation)
Appointment Duration9 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address3 Russell Close
Moor Park
Northwoood
Middlesex
HA6 2LZ
Secretary NameSusan Mary Butterworth
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 19 March 2020)
RoleCompany Director
Correspondence Address79 Harberton Road
London
N19 3JT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteenergydeployment.com
Telephone020 84227773
Telephone regionLondon

Location

Registered Address5 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

616k at £1Marasis Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,460
Current Liabilities£406,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

13 January 2000Delivered on: 24 January 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46021144. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
19 March 2020Appointment of Mr Faraiborz Ahmad Tadayon as a secretary on 19 March 2020 (2 pages)
19 March 2020Termination of appointment of Susan Mary Butterworth as a secretary on 19 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 April 2019Satisfaction of charge 1 in full (2 pages)
18 April 2019Director's details changed for Mr Iraj Tadayon on 17 April 2019 (2 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 615,962
(4 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 615,962
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 615,962
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 615,962
(4 pages)
2 May 2014Director's details changed for Iraj Tadayon on 29 March 2014 (2 pages)
2 May 2014Director's details changed for Iraj Tadayon on 29 March 2014 (2 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(4 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 615,962
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 615,962
(3 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2011Director's details changed for Iraj Tadayon on 22 October 2011 (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Iraj Tadayon on 22 October 2011 (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Director's details changed for Mr Fariaborz Ahmad Tadayon on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Fariaborz Ahmad Tadayon on 15 June 2010 (2 pages)
7 January 2010Director's details changed for Iraj Tadayon on 20 October 2009 (2 pages)
7 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Fariaborz Ahmad Tadayon on 20 October 2009 (2 pages)
7 January 2010Director's details changed for Iraj Tadayon on 20 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Fariaborz Ahmad Tadayon on 20 October 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 June 2009Director appointed mr fariaborz ahmad tadayon (1 page)
26 June 2009Director appointed mr fariaborz ahmad tadayon (1 page)
28 May 2009Return made up to 22/10/08; full list of members (3 pages)
28 May 2009Return made up to 22/10/08; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 February 2008Return made up to 22/10/07; full list of members (2 pages)
1 February 2008Return made up to 22/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 22/10/06; full list of members (2 pages)
9 May 2007Return made up to 22/10/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 January 2006Ad 15/12/05--------- £ si 545962@1=545962 £ ic 20000/565962 (2 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006£ nc 20000/620000 15/12/05 (1 page)
16 January 2006£ nc 20000/620000 15/12/05 (1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Ad 15/12/05--------- £ si 545962@1=545962 £ ic 20000/565962 (2 pages)
4 January 2006Return made up to 22/10/05; full list of members (6 pages)
4 January 2006Return made up to 22/10/05; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
3 November 2004Return made up to 22/10/04; full list of members (7 pages)
3 November 2004Return made up to 22/10/04; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
26 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
16 December 2002Return made up to 25/10/02; full list of members (7 pages)
16 December 2002Return made up to 25/10/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
4 November 2001Return made up to 25/10/01; full list of members (6 pages)
4 November 2001Return made up to 25/10/01; full list of members (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
5 February 2000Return made up to 01/11/99; full list of members (6 pages)
5 February 2000Return made up to 01/11/99; full list of members (6 pages)
24 January 2000Particulars of mortgage/charge (5 pages)
24 January 2000Particulars of mortgage/charge (5 pages)
24 November 1998Return made up to 01/11/98; no change of members (4 pages)
24 November 1998Return made up to 01/11/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Registered office changed on 18/06/98 from: swift house 12A upper berkeley street london W1M 7PE (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: swift house 12A upper berkeley street london W1M 7PE (1 page)
18 June 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
27 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997New secretary appointed (1 page)
3 September 1997New director appointed (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page)
14 January 1997Registered office changed on 14/01/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page)
13 January 1997Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page)
13 January 1997Ad 26/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1997Ad 26/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1997Nc inc already adjusted 12/12/96 (1 page)
13 January 1997Ad 12/12/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Nc inc already adjusted 12/12/96 (1 page)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1997Ad 12/12/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
13 January 1997New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 November 1996Registered office changed on 07/11/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
1 November 1996Incorporation (16 pages)
1 November 1996Incorporation (16 pages)