Chalk Farm Road
London
NW1 8AB
Director Name | Mr Donal James Buckley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fahouragh Castletownsend Co Cork Irish |
Director Name | Trad Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 31 Dartmouth Park Hill Summerset House London NM5 1HR |
Director Name | Brendan Halpin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1S 4LY |
Director Name | Noel Halpin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2012) |
Role | Businessman |
Correspondence Address | Flat 3 31 Dartmouth Park Hill Summerset House London NW5 1HR |
Secretary Name | Brendan Halpin |
---|---|
Status | Resigned |
Appointed | 20 May 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1S 4LY |
Director Name | Trad Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 31 Dartmouth Park Hill Summerset House London NW5 1HR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.reactenergyplc.com |
---|
Registered Address | C/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market Chalk Farm Road London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
10k at €1 | React Biomass Limited 50.00% Ordinary A |
---|---|
10k at €1 | React Biomass Limited 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 2015 | Delivered on: 10 August 2015 Persons entitled: Altair Group Investment Limited Classification: A registered charge Outstanding |
---|---|
24 July 2015 | Delivered on: 7 August 2015 Persons entitled: Ecofinance (Gli) Limited Classification: A registered charge Outstanding |
2 November 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
18 April 2019 | Registered office address changed from C/O Origen Capital Llp 26 Dover Street London W1S 4LY to 3 Stucley Place London NW1 8NS on 18 April 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
18 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (21 pages) |
20 February 2018 | Termination of appointment of Brendan Halpin as a director on 20 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Brendan Halpin as a secretary on 20 February 2018 (1 page) |
18 August 2017 | Change of details for React Energy Plc as a person with significant control on 4 August 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (2 pages) |
18 August 2017 | Change of details for React Energy Plc as a person with significant control on 4 August 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
2 September 2016 | Confirmation statement made on 4 August 2016 with updates (24 pages) |
2 September 2016 | Confirmation statement made on 4 August 2016 with updates (24 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
9 September 2015 | Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015 (2 pages) |
1 September 2015 | Full accounts made up to 30 June 2014 (18 pages) |
1 September 2015 | Full accounts made up to 30 June 2014 (18 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
10 August 2015 | Registration of charge 068098580002, created on 24 July 2015 (38 pages) |
10 August 2015 | Registration of charge 068098580002, created on 24 July 2015 (38 pages) |
7 August 2015 | Registration of charge 068098580001, created on 24 July 2015 (38 pages) |
7 August 2015 | Registration of charge 068098580001, created on 24 July 2015 (38 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 April 2013 | Registered office address changed from Flat 3 31 Dartmouth Park Hill Summerset House London NW5 1HR on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from Flat 3 31 Dartmouth Park Hill Summerset House London NW5 1HR on 24 April 2013 (2 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
1 March 2013 | Termination of appointment of Noel Halpin as a director (2 pages) |
1 March 2013 | Termination of appointment of Trad Henderson as a director (2 pages) |
1 March 2013 | Termination of appointment of Trad Henderson as a director (2 pages) |
1 March 2013 | Termination of appointment of Noel Halpin as a director (2 pages) |
29 August 2012 | Annual return made up to 4 August 2012 (16 pages) |
29 August 2012 | Annual return made up to 4 August 2012 (16 pages) |
29 August 2012 | Annual return made up to 4 August 2012 (16 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Company name changed kedco howard LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Company name changed kedco howard LIMITED\certificate issued on 14/03/12
|
28 October 2011 | Registered office address changed from Floor 3 1 Quality Court Chancery Lane London WC2A 1HR on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from Floor 3 1 Quality Court Chancery Lane London WC2A 1HR on 28 October 2011 (2 pages) |
15 August 2011 | Annual return made up to 4 August 2011 (16 pages) |
15 August 2011 | Director's details changed for Brendan Halpin on 30 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Noel Halpin on 30 June 2011 (3 pages) |
15 August 2011 | Annual return made up to 4 August 2011 (16 pages) |
15 August 2011 | Secretary's details changed for Brendan Halpin on 30 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Noel Halpin on 30 June 2011 (3 pages) |
15 August 2011 | Annual return made up to 4 August 2011 (16 pages) |
15 August 2011 | Secretary's details changed for Brendan Halpin on 30 June 2011 (3 pages) |
15 August 2011 | Director's details changed for Brendan Halpin on 30 June 2011 (3 pages) |
19 April 2011 | Termination of appointment of Donal Buckley as a director (2 pages) |
19 April 2011 | Appointment of Trad Henderson as a director (3 pages) |
19 April 2011 | Appointment of Trad Henderson as a director (3 pages) |
19 April 2011 | Termination of appointment of Donal Buckley as a director (2 pages) |
8 April 2011 | Appointment of Gerry Madden as a director (3 pages) |
8 April 2011 | Appointment of Gerry Madden as a director (3 pages) |
5 April 2011 | Termination of appointment of Trad Henderson as a director (2 pages) |
5 April 2011 | Termination of appointment of Trad Henderson as a director (2 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 September 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 27 September 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Secretary's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Noel Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Noel Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Noel Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Brendan Halpin on 3 August 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
25 February 2010 | Appointment of Brendan Halpin as a secretary (1 page) |
25 February 2010 | Appointment of Noel Halpin as a director (1 page) |
25 February 2010 | Appointment of Brendan Halpin as a secretary (1 page) |
25 February 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
25 February 2010 | Appointment of Noel Halpin as a director (1 page) |
4 June 2009 | Ad 20/05/09\eur si 19998@1=19998\eur ic 2/20000\ (2 pages) |
4 June 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Ad 20/05/09\eur si 19998@1=19998\eur ic 2/20000\ (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
4 February 2009 | Incorporation (26 pages) |
4 February 2009 | Incorporation (26 pages) |