Victoria
London
SW1X 7EN
Director Name | Mr Richard Tudor Hughes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ian Roger Beament |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 24 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Bruno Jean Lescoeur |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London Sw3 |
Director Name | Gerald Langdon Wingrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Albert Street London NW1 7NE |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2003) |
Role | Group Corporate Services Direc |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Mr Vincent De Rivaz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London SW3 3RU |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Operating Officer Ener |
Correspondence Address | Mistletoe Cottage 57 Wickham Hill Hurstpierpoint West Sussex BN6 9NR |
Director Name | Mr Peter Stephen Hofman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Neil McDermott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ronan Emmanuel Lory |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Sidney Robert Salvador Cox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2016) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr John Joseph Cockin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2017) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr John Kinirons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
2 at £1 | Edf Energy Energy Branch PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,302,000 |
Gross Profit | -£198,000 |
Net Worth | £2,283,000 |
Cash | £2,726,000 |
Current Liabilities | £270,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Termination of appointment of John Joseph Cockin as a director on 14 June 2017 (1 page) |
27 June 2017 | Termination of appointment of John Joseph Cockin as a director on 14 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 June 2016 | Appointment of Mr Richard Tudor Hughes as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Richard Tudor Hughes as a director on 9 June 2016 (2 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 March 2016 | Termination of appointment of Sidney Robert Salvador Cox as a director on 1 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Sidney Robert Salvador Cox as a director on 1 March 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Termination of appointment of John Kinirons as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of John Kinirons as a director on 25 June 2015 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 April 2014 | Appointment of Sidney Robert Salvador Cox as a director (2 pages) |
28 April 2014 | Appointment of Sidney Robert Salvador Cox as a director (2 pages) |
28 April 2014 | Appointment of John Joseph Cockin as a director (2 pages) |
28 April 2014 | Appointment of John Joseph Cockin as a director (2 pages) |
25 April 2014 | Termination of appointment of Neil Mcdermott as a director (1 page) |
25 April 2014 | Termination of appointment of Ronan Lory as a director (1 page) |
25 April 2014 | Appointment of Mr John Kinirons as a director (2 pages) |
25 April 2014 | Termination of appointment of Ronan Lory as a director (1 page) |
25 April 2014 | Termination of appointment of Neil Mcdermott as a director (1 page) |
25 April 2014 | Appointment of Mr John Kinirons as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
24 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
22 February 2012 | Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages) |
22 February 2012 | Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
14 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
25 January 2011 | Termination of appointment of Peter Hofman as a director (1 page) |
25 January 2011 | Termination of appointment of Peter Hofman as a director (1 page) |
25 January 2011 | Appointment of Mr Neil Mcdermott as a director (2 pages) |
25 January 2011 | Appointment of Mr Neil Mcdermott as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
23 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
15 April 2009 | Director appointed thomas andreas kusterer (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
13 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
13 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
16 June 2004 | Return made up to 15/05/04; full list of members
|
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
23 September 2003 | Return made up to 15/05/03; full list of members (6 pages) |
23 September 2003 | Return made up to 15/05/03; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
30 June 2003 | Company name changed london heat and power LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed london heat and power LIMITED\certificate issued on 30/06/03 (2 pages) |
13 June 2003 | New director appointed (7 pages) |
13 June 2003 | New director appointed (7 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
23 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 15/05/02; full list of members
|
17 June 2002 | Return made up to 15/05/02; full list of members
|
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
17 April 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
15 November 2001 | Return made up to 01/11/01; full list of members
|
15 November 2001 | Return made up to 01/11/01; full list of members
|
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
21 December 2000 | Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2000 | Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (3 pages) |
21 December 2000 | New director appointed (3 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
1 November 2000 | Incorporation (12 pages) |
1 November 2000 | Incorporation (12 pages) |