Company NameBEGL 5 Limited
DirectorsJeffrey Allan Corrigan and Michael Ross Bolton
Company StatusActive
Company Number07546197
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Titchfield House, 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(9 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed01 March 2011(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitebroadviewenergy.com
Email address[email protected]
Telephone020 72689910
Telephone regionLondon

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Broadview Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 February 2022Delivered on: 18 February 2022
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
26 July 2023Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 September 2022Amended total exemption full accounts made up to 31 March 2020 (5 pages)
5 September 2022Amended total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2022Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
31 March 2022Register(s) moved to registered inspection location 10-12 Bourlet Close London W1W 7BR (1 page)
2 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 February 2022Registration of charge 075461970003, created on 15 February 2022 (26 pages)
30 July 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page)
13 April 2021Register inspection address has been changed from 14 City Road London EC1Y 2AA England to 71-75 Shelton Street London WC2H 9JQ (1 page)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 April 2021 (1 page)
12 November 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
10 August 2020Registered office address changed from 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page)
4 May 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 April 2020Registration of charge 075461970001, created on 8 April 2020 (47 pages)
9 April 2020Registration of charge 075461970002, created on 8 April 2020 (31 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 March 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA on 4 March 2020 (1 page)
4 March 2020Appointment of Mr Michael Ross Bolton as a director on 4 March 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 November 2019Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page)
18 November 2019Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page)
24 February 2016Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page)
24 February 2016Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 March 2011Incorporation (44 pages)
1 March 2011Incorporation (44 pages)