London
EC4A 4AD
Secretary Name | Patrick Joseph Breen |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Mr James Robert Ball |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Energy Advisor |
Country of Residence | England |
Correspondence Address | 4 Providence Villas London W6 0BA |
Director Name | Mr David Justinian De Ledesma |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Manage Direct |
Country of Residence | England |
Correspondence Address | Southcourt Tandridge Lane Tandridge Oxted Surrey RH8 9NJ |
Director Name | Shrikant Digambar Kulkarni |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 December 2003(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | Flat 108, Dheeraj Garden Village Majas, Andheri East Mumbai 400 093 India |
Secretary Name | Kenneth Holligan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 156 Harcourt Avenue Sidcup Kent DA15 9LW |
Secretary Name | Kenneth Holligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 156 Harcourt Avenue Sidcup Kent DA15 9LW |
Secretary Name | Lydia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 18 St George's Court Melford Road East Ham London E6 3RA |
Secretary Name | Mr David Drury |
---|---|
Status | Resigned |
Appointed | 30 July 2016(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(9 months after company formation) |
Appointment Duration | 1 day (resigned 24 December 2003) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Website | gasstrategies.com |
---|---|
Telephone | 020 73329900 |
Telephone region | London |
Registered Address | 10 St. Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Gas Strategies Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
21 August 2003 | Delivered 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 |
---|
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of David Drury as a secretary on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of David Drury as a secretary on 31 December 2016 (1 page) |
4 November 2016 | Director's details changed for Patrick Joseph Breen on 3 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Patrick Joseph Breen on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Mr David Drury on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Patrick Joseph Breen on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Patrick Joseph Breen on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Patrick Joseph Breen on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Mr David Drury on 3 November 2016 (1 page) |
3 August 2016 | Appointment of Mr David Drury as a secretary on 30 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr David Drury as a secretary on 30 July 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
1 June 2015 | Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page) |
1 June 2015 | Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Patrick Joseph Breen on 16 March 2015 (1 page) |
1 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Patrick Joseph Breen on 16 March 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 November 2011 | Termination of appointment of James Ball as a director (2 pages) |
1 November 2011 | Termination of appointment of James Ball as a director (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011 (1 page) |
10 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 December 2008 | Appointment terminated director shrikant kulkarni (1 page) |
15 December 2008 | Appointment terminated director shrikant kulkarni (1 page) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
19 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 28/03/07; 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 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
30 January 2007 | Declaration of shares redemption:auditor's report (5 pages) |
30 January 2007 | Declaration of shares redemption:auditor's report (5 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
5 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
5 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: rodwell house 100 middlesex street london E1 7HD (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
26 July 2004 | Company name changed overview conferences LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed overview conferences LIMITED\certificate issued on 26/07/04 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
27 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 May 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 May 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | New secretary appointed (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | Particulars of contract relating to shares (4 pages) |
20 May 2003 | Particulars of contract relating to shares (4 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (9 pages) |
28 March 2003 | Incorporation (9 pages) |