Company NameEDF Energy (London Heat And Power) Limited
Company StatusDissolved
Company Number04100229
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameLondon Heat And Power Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameJoe Souto
StatusClosed
Appointed17 September 2009(8 years, 10 months after company formation)
Appointment Duration8 years (closed 26 September 2017)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Richard Tudor Hughes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameIan Roger Beament
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address24 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameBruno Jean Lescoeur
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
Sw3
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed14 November 2000(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2003)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
SW3 3RU
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Ener
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameMr Peter Stephen Hofman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Neil McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2012(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameSidney Robert Salvador Cox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2016)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr John Joseph Cockin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2017)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr John Kinirons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Edf Energy Energy Branch PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,302,000
Gross Profit-£198,000
Net Worth£2,283,000
Cash£2,726,000
Current Liabilities£270,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
27 June 2017Termination of appointment of John Joseph Cockin as a director on 14 June 2017 (1 page)
27 June 2017Termination of appointment of John Joseph Cockin as a director on 14 June 2017 (1 page)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 June 2016Appointment of Mr Richard Tudor Hughes as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Richard Tudor Hughes as a director on 9 June 2016 (2 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
4 March 2016Termination of appointment of Sidney Robert Salvador Cox as a director on 1 March 2016 (1 page)
4 March 2016Termination of appointment of Sidney Robert Salvador Cox as a director on 1 March 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Termination of appointment of John Kinirons as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of John Kinirons as a director on 25 June 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
28 April 2014Appointment of Sidney Robert Salvador Cox as a director (2 pages)
28 April 2014Appointment of Sidney Robert Salvador Cox as a director (2 pages)
28 April 2014Appointment of John Joseph Cockin as a director (2 pages)
28 April 2014Appointment of John Joseph Cockin as a director (2 pages)
25 April 2014Termination of appointment of Neil Mcdermott as a director (1 page)
25 April 2014Termination of appointment of Ronan Lory as a director (1 page)
25 April 2014Appointment of Mr John Kinirons as a director (2 pages)
25 April 2014Termination of appointment of Ronan Lory as a director (1 page)
25 April 2014Termination of appointment of Neil Mcdermott as a director (1 page)
25 April 2014Appointment of Mr John Kinirons as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Simone Rossi as a director (1 page)
24 April 2012Termination of appointment of Simone Rossi as a director (1 page)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
22 February 2012Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages)
22 February 2012Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Simone Rossi as a director (2 pages)
14 April 2011Appointment of Simone Rossi as a director (2 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 January 2011Termination of appointment of Peter Hofman as a director (1 page)
25 January 2011Termination of appointment of Peter Hofman as a director (1 page)
25 January 2011Appointment of Mr Neil Mcdermott as a director (2 pages)
25 January 2011Appointment of Mr Neil Mcdermott as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
23 December 2009Full accounts made up to 31 December 2008 (21 pages)
23 December 2009Full accounts made up to 31 December 2008 (21 pages)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 April 2009Director appointed thomas andreas kusterer (1 page)
15 April 2009Director appointed thomas andreas kusterer (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
7 August 2007Return made up to 15/05/07; no change of members (7 pages)
7 August 2007Return made up to 15/05/07; no change of members (7 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (18 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
23 September 2004Auditor's resignation (1 page)
23 September 2004Auditor's resignation (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Full accounts made up to 31 December 2003 (16 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Return made up to 15/05/03; full list of members (6 pages)
23 September 2003Return made up to 15/05/03; full list of members (6 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
30 June 2003Company name changed london heat and power LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed london heat and power LIMITED\certificate issued on 30/06/03 (2 pages)
13 June 2003New director appointed (7 pages)
13 June 2003New director appointed (7 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
23 October 2002Full accounts made up to 30 November 2001 (10 pages)
23 October 2002Full accounts made up to 30 November 2001 (10 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
17 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
17 April 2002Director's particulars changed (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
15 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
21 December 2000Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2000Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (3 pages)
21 December 2000New director appointed (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
1 November 2000Incorporation (12 pages)
1 November 2000Incorporation (12 pages)