South Lambeth Road
London
SW8 1RL
Director Name | Mr Christopher Kevin Singleton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 174 Albion Road London N16 9JR |
Director Name | Mr Lee Robert Birch |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Street Hathern Loughborough Leics. LE12 5LA |
Director Name | Mr Joseph Miguel Gotts |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Lion Yard Tremadoc Road Clapham London SW4 7NQ |
Director Name | Mr George William Scott Galbraith |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Oakwood Close Hastings E-Sussex TN34 2JF |
Website | thor-energi.com |
---|---|
Telephone | 020 34758430 |
Telephone region | London |
Registered Address | 70 South Lambeth Road 3rd Floor South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
600 at £1 | Nicholas Sym 60.00% Ordinary |
---|---|
25 at £1 | Thor Energi 2.50% Ordinary |
125 at £1 | Christopher Singleton 12.50% Ordinary |
125 at £1 | George Galbraith 12.50% Ordinary |
125 at £1 | Lee Birch 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,150 |
Cash | £460,997 |
Current Liabilities | £293,550 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
12 April 2023 | Delivered on: 14 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
20 February 2023 | Delivered on: 21 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 May 2023 | Group of companies' accounts made up to 31 May 2022 (42 pages) |
---|---|
14 April 2023 | Registration of charge 079272690002, created on 12 April 2023 (15 pages) |
21 February 2023 | Registration of charge 079272690001, created on 20 February 2023 (16 pages) |
16 February 2023 | Appointment of Mr James Robert Gorman as a director on 1 January 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
26 October 2022 | Resolutions
|
20 October 2022 | Memorandum and Articles of Association (31 pages) |
20 October 2022 | Resolutions
|
20 October 2022 | Memorandum and Articles of Association (31 pages) |
18 October 2022 | Sub-division of shares on 5 October 2022 (4 pages) |
14 October 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
14 October 2022 | Statement of capital following an allotment of shares on 4 October 2022
|
4 March 2022 | Total exemption full accounts made up to 31 May 2021 (16 pages) |
24 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
29 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
20 April 2020 | Registered office address changed from 3 Albert Embankment Westminster Tower London SE1 7SP England to 70 South Lambeth Road 3rd Floor South Lambeth Road London SW8 1RL on 20 April 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
24 November 2017 | Director's details changed for Mr Lee Robert Birch on 15 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Lee Robert Birch on 15 November 2017 (2 pages) |
18 October 2017 | Registered office address changed from Unit 11, 27-29 Vauxhall Grove London SW8 1SY England to 3 Albert Embankment Westminster Tower London SE1 7SP on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Unit 11, 27-29 Vauxhall Grove London SW8 1SY England to 3 Albert Embankment Westminster Tower London SE1 7SP on 18 October 2017 (1 page) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 October 2016 | Director's details changed for Mr Lee Robert Birch on 5 October 2016 (3 pages) |
18 October 2016 | Director's details changed for Mr Lee Robert Birch on 5 October 2016 (3 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Change of name notice (2 pages) |
4 February 2016 | Termination of appointment of George William Scott Galbraith as a director on 1 June 2015 (1 page) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of George William Scott Galbraith as a director on 1 June 2015 (1 page) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 December 2015 | Registered office address changed from 30 st Johns Lane Farringdon London EC1M 4NB to Unit 11, 27-29 Vauxhall Grove London SW8 1SY on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 30 st Johns Lane Farringdon London EC1M 4NB to Unit 11, 27-29 Vauxhall Grove London SW8 1SY on 16 December 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 July 2015 | Director's details changed for Mr Christopher Kevin Singleton on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Christopher Kevin Singleton on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Christopher Kevin Singleton on 1 June 2015 (2 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Termination of appointment of Joseph Miguel Gotts as a director on 1 June 2014 (1 page) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Termination of appointment of Joseph Miguel Gotts as a director on 1 June 2014 (1 page) |
11 February 2015 | Termination of appointment of Joseph Miguel Gotts as a director on 1 June 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 June 2014 | Registered office address changed from 10 Lion Yard Tremadoc Road London SW4 7LL on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 10 Lion Yard Tremadoc Road London SW4 7LL on 23 June 2014 (2 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 September 2013 | Appointment of Mr Christopher Kevin Singleton as a director (2 pages) |
26 September 2013 | Appointment of Mr Joseph Miguel Gotts as a director (2 pages) |
26 September 2013 | Appointment of Mr Lee Robert Birch as a director (2 pages) |
26 September 2013 | Appointment of Mr Christopher Kevin Singleton as a director (2 pages) |
26 September 2013 | Appointment of Mr George William Scott Galbraith as a director (2 pages) |
26 September 2013 | Appointment of Mr Joseph Miguel Gotts as a director (2 pages) |
26 September 2013 | Appointment of Mr George William Scott Galbraith as a director (2 pages) |
26 September 2013 | Appointment of Mr Lee Robert Birch as a director (2 pages) |
2 April 2013 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
2 April 2013 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from C/O Thor Energi Ltd 22 Prescott Place London SW4 6BT United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from C/O Thor Energi Ltd 22 Prescott Place London SW4 6BT United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from C/O Nicholas Sym 25 Union Road London SW4 6JQ United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Nicholas Sym 25 Union Road London SW4 6JQ United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Nicholas Sym 25 Union Road London SW4 6JQ United Kingdom on 1 August 2012 (1 page) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|