Company NameGas Strategies Consulting Limited
DirectorPatrick Joseph Breen
Company StatusActive
Company Number04708458
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Joseph Breen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 April 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleChief Executive Offiicer
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Secretary NamePatrick Joseph Breen
NationalityIrish
StatusCurrent
Appointed13 May 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameMr James Robert Ball
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence Address4 Providence Villas
London
W6 0BA
Director NameMr David Justinian De Ledesma
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouthcourt
Tandridge Lane Tandridge
Oxted
Surrey
RH8 9NJ
Secretary NameKenneth Holligan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleAccountant
Correspondence Address156 Harcourt Avenue
Sidcup
Kent
DA15 9LW
Secretary NameKenneth Holligan
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleAccountant
Correspondence Address156 Harcourt Avenue
Sidcup
Kent
DA15 9LW
Director NameShrikant Digambar Kulkarni
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed23 December 2003(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Correspondence AddressFlat 108, Dheeraj Garden
Village Majas, Andheri East
Mumbai
400 093
India
Secretary NameLydia Williams
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 May 2005)
RoleCompany Director
Correspondence Address18 St George's Court
Melford Road East Ham
London
E6 3RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed23 December 2003(9 months after company formation)
Appointment Duration1 day (resigned 24 December 2003)
Correspondence Address1 Procter Street
London
WC1V 6PG

Contact

Websitegasstrategies.com
Telephone020 73329900
Telephone regionLondon

Location

Registered Address10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Gas Strategies Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

21 August 2003Delivered on: 28 August 2003
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Patrick Joseph Breen on 3 November 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page)
19 March 2015Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 November 2011Termination of appointment of James Ball as a director (2 pages)
1 November 2011Termination of appointment of James Ball as a director (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 December 2008Appointment terminated director shrikant kulkarni (1 page)
15 December 2008Appointment terminated director shrikant kulkarni (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
20 February 2008Full accounts made up to 31 December 2007 (11 pages)
20 February 2008Full accounts made up to 31 December 2007 (11 pages)
30 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 April 2007Resolutions
  • RES13 ‐ Company business 09/01/07
(7 pages)
24 April 2007Resolutions
  • RES13 ‐ Company business 09/01/07
(7 pages)
19 April 2007Return made up to 15/03/07; full list of members (7 pages)
19 April 2007Return made up to 15/03/07; full list of members (7 pages)
20 March 2007£ ic 100/1 16/02/07 £ sr 99@1=99 (1 page)
20 March 2007£ ic 100/1 16/02/07 £ sr 99@1=99 (1 page)
9 March 2007Full accounts made up to 31 December 2006 (15 pages)
9 March 2007Full accounts made up to 31 December 2006 (15 pages)
30 January 2007Declaration of shares redemption:auditor's report (5 pages)
30 January 2007Declaration of shares redemption:auditor's report (5 pages)
24 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 May 2006Full accounts made up to 31 December 2005 (16 pages)
5 May 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Return made up to 15/03/06; full list of members (7 pages)
10 April 2006Return made up to 15/03/06; full list of members (7 pages)
5 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
20 June 2005Full accounts made up to 31 March 2005 (15 pages)
20 June 2005Full accounts made up to 31 March 2005 (15 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page)
29 September 2004Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
13 May 2004Full accounts made up to 31 March 2004 (15 pages)
13 May 2004Full accounts made up to 31 March 2004 (15 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New director appointed (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New director appointed (1 page)
8 January 2004New secretary appointed (2 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
20 May 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Particulars of contract relating to shares (4 pages)
20 May 2003Particulars of contract relating to shares (4 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
24 March 2003Incorporation (9 pages)
24 March 2003Incorporation (9 pages)