Company NameEnergyrelay Limited
DirectorWilliam Le Bras
Company StatusActive - Proposal to Strike off
Company Number05769774
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Le Bras
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleEnergy Consultant
Country of ResidenceFrance
Correspondence Address10 Rue De Sucy
Chennevieres S/S Marne
94430
France
Secretary NameMrs Natalie Le Bras
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Rue De Sucy
Chennevieres S/S Marne
94430
Secretary NameMr William Le Bras
NationalityFrench
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleEnergy Consultant
Country of ResidenceFrance
Correspondence Address10 Rue De Sucy
Chennevieres S/S Marne
94430
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Nathalie Le Bras
100.00%
Ordinary

Financials

Year2014
Net Worth£27,118
Cash£14,502
Current Liabilities£29,141

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 August 2013Registered office address changed from Thel London Office 202 Harbour Yard, Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Thel London Office 202 Harbour Yard, Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from David Gannat Consulting 202 Harbour Yard Chelsea Harbour SW10 0XD on 17 June 2010 (1 page)
17 June 2010Registered office address changed from David Gannat Consulting 202 Harbour Yard Chelsea Harbour SW10 0XD on 17 June 2010 (1 page)
16 June 2010Secretary's details changed for Natalie Le Bras on 1 April 2010 (1 page)
16 June 2010Director's details changed for William Le Bras on 1 April 2010 (2 pages)
16 June 2010Director's details changed for William Le Bras on 1 April 2010 (2 pages)
16 June 2010Director's details changed for William Le Bras on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Natalie Le Bras on 1 April 2010 (1 page)
16 June 2010Secretary's details changed for Natalie Le Bras on 1 April 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 65 duke street london W1K 5NT (1 page)
11 May 2009Registered office changed on 11/05/2009 from 65 duke street london W1K 5NT (1 page)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 August 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 05/04/07; full list of members (2 pages)
18 June 2007Return made up to 05/04/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 April 2006Incorporation (17 pages)
5 April 2006Incorporation (17 pages)