Weybridge
Surrey
KT13 8DE
Director Name | Mr Tony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Joseph Walsh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Conrad Free |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbrook Lodge Petersham Road Haw Common Richmond Surrey TW10 5HA |
Director Name | Mr Dermot Kelleher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 April 2024(14 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Twp Accounting Llp The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Colm Jude James Murphy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Tony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Joseph Walsh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr David Andrew Cullum |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Helix Property Advisors Audley House 9 North Audley St. London W1K 6ZD |
Director Name | Mr Conrad Free |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbrook Lodge Petersham Road Haw Common Richmond Surrey TW10 5HA |
Director Name | Mr Gordon Fergus McElroy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland |
Director Name | Mr James William Brooks |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twp Accounting Llp The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | The Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Website | www.elgin-energy.com |
---|---|
Email address | [email protected] |
Telephone | 020 80684240 |
Telephone region | London |
Registered Address | Twp Accounting Llp The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Tow Bridge LTD 8.62% Ordinary |
---|---|
600 at £1 | Elgin Energy LTD 5.17% Redeemable Preference |
3.9k at £1 | Shelbourne Investments Aps 33.34% Ordinary |
387 at £1 | Viewchart LTD 3.34% Ordinary A |
3.3k at £1 | Quay Investments Aps 28.72% Ordinary |
333 at £1 | Bridgescene LTD 2.87% Ordinary A |
1.8k at £1 | Flipchart LTD 15.52% Ordinary |
180 at £1 | Portlane LTD 1.55% Ordinary A |
100 at £1 | Portsun LTD 0.86% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£925,075 |
Net Worth | £3,485,726 |
Cash | £906,632 |
Current Liabilities | £506,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 July 2022 | Delivered on: 22 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 October 2021 | Delivered on: 3 November 2021 Persons entitled: Berenberg Alternative Assets Fund Ii S.A., Sicav-Raif (With the Subfund Berenberg Green Energy Junior Debt Fund Iii) Classification: A registered charge Outstanding |
29 October 2021 | Delivered on: 2 November 2021 Persons entitled: Kilcarberry Data Management Limited Classification: A registered charge Outstanding |
3 August 2021 | Delivered on: 10 August 2021 Persons entitled: Berenberg Alternative Assets Fund Ii S.A., Sicav-Raif (With the Subfund Berenberg Green Energy Junior Debt Fund Iii) Classification: A registered charge Outstanding |
4 February 2021 | Delivered on: 10 February 2021 Persons entitled: Quest Capital Nominees Limited Classification: A registered charge Particulars: All the right, title and interest of elgin energy holdings limited in the share capital of focap 2020 limited (company number 12875453). Outstanding |
1 January 2020 | Delivered on: 22 January 2020 Persons entitled: L&P Client Nominees Limited Classification: A registered charge Particulars: All the right title and interest of elgin energy holdings limited in the share capital of eebmcap 2019 limited (company number 12217692). for more details please refer to the instrument. Outstanding |
6 June 2019 | Delivered on: 17 June 2019 Persons entitled: L&P Client Nominees Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2024 | Accounts for a small company made up to 31 March 2023 (20 pages) |
---|---|
10 October 2023 | Registration of charge 071816860008, created on 21 September 2023 (30 pages) |
14 July 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
4 April 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
15 December 2022 | Appointment of Mr James William Brooks as a director on 22 November 2022 (2 pages) |
18 October 2022 | Memorandum and Articles of Association (25 pages) |
18 October 2022 | Resolutions
|
29 September 2022 | Director's details changed for Mr Joseph Walsh on 1 July 2022 (2 pages) |
27 September 2022 | Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page) |
22 July 2022 | Registration of charge 071816860007, created on 20 July 2022 (28 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
30 June 2022 | Auditor's resignation (1 page) |
28 April 2022 | Satisfaction of charge 071816860001 in full (1 page) |
28 April 2022 | Satisfaction of charge 071816860002 in full (1 page) |
18 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
25 February 2022 | Termination of appointment of David Andrew Cullum as a director on 16 February 2022 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
7 December 2021 | Resolutions
|
7 December 2021 | Resolutions
|
7 December 2021 | Resolutions
|
3 November 2021 | Registration of charge 071816860006, created on 27 October 2021 (34 pages) |
2 November 2021 | Registration of charge 071816860005, created on 29 October 2021 (60 pages) |
27 October 2021 | Change of share class name or designation (2 pages) |
18 October 2021 | Statement of capital following an allotment of shares on 13 October 2021
|
12 October 2021 | Sub-division of shares on 20 September 2021 (4 pages) |
29 September 2021 | Memorandum and Articles of Association (23 pages) |
29 September 2021 | Resolutions
|
13 September 2021 | Statement of capital on 13 September 2021
|
13 September 2021 | Statement by Directors (6 pages) |
13 September 2021 | Resolutions
|
13 September 2021 | Solvency Statement dated 26/08/21 (5 pages) |
10 August 2021 | Registration of charge 071816860004, created on 3 August 2021 (33 pages) |
19 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
10 February 2021 | Registration of charge 071816860003, created on 4 February 2021 (18 pages) |
12 January 2021 | Cessation of Portsun Limietd as a person with significant control on 21 September 2017 (1 page) |
9 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
24 June 2020 | Appointment of Mr Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages) |
2 June 2020 | Termination of appointment of Colm Jude James Murphy as a director on 28 May 2020 (1 page) |
18 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
22 January 2020 | Registration of charge 071816860002, created on 1 January 2020 (19 pages) |
14 January 2020 | Director's details changed for Mr Tony Kilduff on 14 January 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
17 June 2019 | Registration of charge 071816860001, created on 6 June 2019 (20 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
8 March 2019 | Notification of Belgrave Square Holdings Uk Limited as a person with significant control on 19 September 2018 (2 pages) |
8 March 2019 | Cessation of Shelbourne Investments Aps as a person with significant control on 19 September 2018 (1 page) |
8 March 2019 | Notification of Belgrave Square Holdings Uk Limited as a person with significant control on 19 September 2018 (2 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
10 August 2018 | Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 November 2017 | Solvency Statement dated 21/09/17 (1 page) |
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Solvency Statement dated 21/09/17 (1 page) |
20 November 2017 | Statement by Directors (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Statement by Directors (1 page) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages) |
21 December 2016 | Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages) |
16 December 2016 | Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr David Andrew Cullum on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr David Andrew Cullum on 16 December 2016 (2 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
17 December 2015 | Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page) |
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2015 | Statement of capital on 31 March 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital on 31 March 2015
|
22 April 2015 | Resolutions
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 January 2015 | Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Appointment of Mr Conrad Free as a director (2 pages) |
11 June 2014 | Appointment of Mr Conrad Free as a director (2 pages) |
11 June 2014 | Appointment of Mr David Andrew Cullum as a director (2 pages) |
11 June 2014 | Appointment of Mr David Andrew Cullum as a director (2 pages) |
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 February 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
21 February 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
4 February 2014 | Appointment of Mr Colm Murphy as a director (2 pages) |
4 February 2014 | Appointment of Mr Tony Kilduff as a director (2 pages) |
4 February 2014 | Appointment of Mr Tony Kilduff as a director (2 pages) |
4 February 2014 | Appointment of Mr Colm Murphy as a director (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Resolutions
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
18 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Joseph Walsh on 1 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Joseph Walsh on 1 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Joseph Walsh on 1 February 2011 (2 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2010 | Incorporation (24 pages) |
8 March 2010 | Incorporation (24 pages) |