Company NameEnerway Limited
Company StatusDissolved
Company Number05377888
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date19 April 2023 (1 year ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Jonathan Michael Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (closed 19 April 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMrs Melanie Laura Sherwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(2 months after company formation)
Appointment Duration17 years, 11 months (closed 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Michael Sidney Sherwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed22 March 2005(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameJahnene Green
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanover Terrace
London
NW1 4RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(2 years, 1 month after company formation)
Appointment Duration14 years (resigned 29 April 2021)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

25 at £1Jahnene Green
25.00%
Ordinary
25 at £1Jonathan Green
25.00%
Ordinary
25 at £1Melanie Laura Sherwood
25.00%
Ordinary
25 at £1Michael Sydney Sherwood
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,565,044
Cash£263,192
Current Liabilities£505,306

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 September 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
27 September 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
25 January 2010Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Michael Green on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Michael Green on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Melanie Laura Sherwood on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Michael Green on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Melanie Laura Sherwood on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Melanie Laura Sherwood on 1 October 2009 (2 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Appointment terminated director michael sherwood (1 page)
5 March 2009Appointment terminated director michael sherwood (1 page)
5 March 2009Appointment terminated director jahnene green (1 page)
5 March 2009Appointment terminated director jahnene green (1 page)
23 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
26 June 2007Registered office changed on 26/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
27 April 2006Return made up to 28/02/06; full list of members (3 pages)
27 April 2006Return made up to 28/02/06; full list of members (3 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Memorandum and Articles of Association (15 pages)
12 May 2005Memorandum and Articles of Association (15 pages)
12 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Nc inc already adjusted 22/03/05 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Nc inc already adjusted 22/03/05 (1 page)
10 May 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2005Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2005Incorporation (19 pages)
28 February 2005Incorporation (19 pages)