566 Chiswick High Road
London
W4 5YA
Director Name | Mr Cameron Dare |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Derek Lewis Porter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2018(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Bagot Street North Adelaide, 5006 Australia |
Director Name | Dr Glenn Robert Drayton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Styles Place Underdale South Australia Australia |
Secretary Name | Mrs Louise Denita Drayton |
---|---|
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Carter St Thorngate Sa, 5082 Australia |
Director Name | Mrs Louise Denita Drayton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2012(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2017) |
Role | Cfo/Coo |
Country of Residence | Australia |
Correspondence Address | 17 Carter St Thorngate Sa 5082 |
Secretary Name | Mr Cameron Dare |
---|---|
Status | Resigned |
Appointed | 29 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Mr Jason Cattonar |
---|---|
Status | Resigned |
Appointed | 20 March 2018(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2020) |
Role | Company Director |
Correspondence Address | 17 Bagot Street North Adelaide 5006 Australia |
Website | energyexemplar.com |
---|---|
Email address | [email protected] |
Telephone | 020 88996500 |
Telephone region | London |
Registered Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Energy Exemplar Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,960 |
Cash | £599,135 |
Current Liabilities | £1,360,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
5 August 2022 | Delivered on: 8 August 2022 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
10 November 2017 | Delivered on: 14 November 2017 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Trustee. Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, except where such land or intellectual property constitutes an excluded asset, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
5 February 2021 | Accounts for a small company made up to 30 June 2020 (17 pages) |
---|---|
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Jason Cattonar as a secretary on 22 September 2020 (1 page) |
1 April 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Glenn Robert Drayton as a director on 27 May 2019 (1 page) |
7 June 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
18 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Derek Lewis Porter as a director on 16 January 2018 (2 pages) |
16 May 2018 | Termination of appointment of Cameron Dare as a secretary on 20 March 2018 (1 page) |
16 May 2018 | Appointment of Mr Jason Cattonar as a secretary on 20 March 2018 (2 pages) |
30 November 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
30 November 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Memorandum and Articles of Association (7 pages) |
17 November 2017 | Memorandum and Articles of Association (7 pages) |
17 November 2017 | Resolutions
|
15 November 2017 | Change of details for Mr Béla Szigethy as a person with significant control on 8 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Béla Szigethy as a person with significant control on 8 November 2017 (2 pages) |
14 November 2017 | Registration of charge 067498830001, created on 10 November 2017 (49 pages) |
14 November 2017 | Notification of Stewart Kohl as a person with significant control on 29 September 2017 (2 pages) |
14 November 2017 | Notification of Stewart Kohl as a person with significant control on 29 September 2017 (2 pages) |
14 November 2017 | Notification of Béla Szigethy as a person with significant control on 29 September 2017 (2 pages) |
14 November 2017 | Registration of charge 067498830001, created on 10 November 2017 (49 pages) |
14 November 2017 | Notification of Béla Szigethy as a person with significant control on 29 September 2017 (2 pages) |
20 October 2017 | Appointment of Mr Cameron Dare as a secretary on 29 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Louise Denita Drayton as a director on 29 September 2017 (1 page) |
20 October 2017 | Cessation of Louise Denita Drayton as a person with significant control on 29 September 2017 (1 page) |
20 October 2017 | Appointment of Mr Stuart Baxter as a director on 29 September 2017 (2 pages) |
20 October 2017 | Appointment of Mr Stuart Baxter as a director on 29 September 2017 (2 pages) |
20 October 2017 | Appointment of Mr Cameron Dare as a secretary on 29 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Louise Denita Drayton as a secretary on 29 September 2017 (1 page) |
20 October 2017 | Cessation of Louise Denita Drayton as a person with significant control on 29 September 2017 (1 page) |
20 October 2017 | Appointment of Mr Cameron Dare as a director on 29 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Louise Denita Drayton as a secretary on 29 September 2017 (1 page) |
20 October 2017 | Termination of appointment of Louise Denita Drayton as a director on 29 September 2017 (1 page) |
20 October 2017 | Appointment of Mr Cameron Dare as a director on 29 September 2017 (2 pages) |
16 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
16 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
24 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Dr Glenn Robert Drayton on 1 April 2014 (2 pages) |
30 December 2014 | Director's details changed for Dr Glenn Robert Drayton on 1 April 2014 (2 pages) |
30 December 2014 | Director's details changed for Dr Glenn Robert Drayton on 1 April 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Director's details changed for Mrs Louise Denita Drayton on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mrs Louise Denita Drayton on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mrs Louise Denita Drayton on 1 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Appointment of Mrs Louise Denita Drayton as a director (2 pages) |
13 August 2012 | Appointment of Mrs Louise Denita Drayton as a director (2 pages) |
11 July 2012 | Registered office address changed from 815/1 Lyric Square London W6 0NB United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 815/1 Lyric Square London W6 0NB United Kingdom on 11 July 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Registered office address changed from 223 Grove House 27 Hammersmith Grove London W6 0JL on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 223 Grove House 27 Hammersmith Grove London W6 0JL on 17 September 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Registered office address changed from C/O Energy Exemplar Europe 23 Hammersmith Grove London W6 0JL on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from C/O Energy Exemplar Europe 23 Hammersmith Grove London W6 0JL on 31 March 2010 (1 page) |
12 February 2010 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page) |
12 February 2010 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Glenn Robert Drayton on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Mr Louise Denita Drayton on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from C/O Energy Exemplar Europe 223 Grove House 27 Hammersmith Grove London W6 0JL United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from C/O Energy Exemplar Europe 223 Grove House 27 Hammersmith Grove London W6 0JL United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Glenn Robert Drayton on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Secretary's details changed for Mr Louise Denita Drayton on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 14 December 2009 (1 page) |
14 November 2008 | Incorporation (17 pages) |
14 November 2008 | Incorporation (17 pages) |