Potters Bar
Hertfordshire
EN6 1TL
Director Name | Philip Anthony Salmon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Therapist/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lees Lane Southoe St. Neots Cambridgeshire PE19 5YG |
Secretary Name | Ms Margaret Ann Jeoffroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Therapist/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lees Lane Southoe St. Neots Cambridgeshire PE19 5YG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2011) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Website | energyworksplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 37094295 |
Telephone region | London |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Margaret Ann Jeoffroy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
20 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Margaret Ann Jeoffroy on 1 January 2012 (2 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Resolutions
|
31 October 2011 | Termination of appointment of Regency Registrars Limited as a director (1 page) |
5 September 2011 | Appointment of Regency Registrars Limited as a director (2 pages) |
4 September 2011 | Termination of appointment of Margaret Jeoffroy as a secretary (1 page) |
4 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 September 2011 | Termination of appointment of Philip Salmon as a director (1 page) |
14 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Director's details changed for Philip Anthony Salmon on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Margaret Ann Jeoffroy on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Margaret Ann Jeoffroy on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Philip Anthony Salmon on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
1 January 2009 | Director and secretary's change of particulars / margaret jeoffroy / 27/05/2008 (1 page) |
1 January 2009 | Director's change of particulars / philip salmon / 27/05/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 March 2008 | Return made up to 24/12/07; full list of members (4 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 24/12/06; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 24/12/05; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 March 2003 | Return made up to 24/12/02; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 April 2001 | Return made up to 24/12/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 April 2000 | Return made up to 24/12/99; full list of members
|
12 February 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Incorporation (16 pages) |