Company NameThames Gateway Waste To Energy Limited
Company StatusActive
Company Number07933078
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ferras Zalt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Tarik Alhaidary
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMs Zara Camilla Lababedi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(11 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Adel Samir Lababedi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(12 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr David Hodara
Date of BirthDecember 1992 (Born 31 years ago)
NationalitySwiss
StatusCurrent
Appointed18 March 2024(12 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Curzon Street
Brydg Capital
London
W1J 8PE
Secretary NameMr Peter John Hynes
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMr Mark Shinners
StatusResigned
Appointed01 December 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN

Contact

Websitechinookum.com
Email address[email protected]
Telephone020 74096680
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

107k at £0.01Urban Mining LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,318,947
Cash£15,517
Current Liabilities£2,321,595

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

30 December 2022Delivered on: 4 January 2023
Persons entitled: Brydg Capital LTD

Classification: A registered charge
Outstanding
30 December 2022Delivered on: 4 January 2023
Persons entitled: Brydg Capital LTD

Classification: A registered charge
Particulars: Land on the north side of choats road, dagenham registered at hm land registry with title number TGL419520.
Outstanding
11 May 2021Delivered on: 18 May 2021
Persons entitled: Brydg Capital LTD

Classification: A registered charge
Particulars: Choats road, dagenham and registered at hm land registry with title number TGL419520.
Outstanding
10 April 2018Delivered on: 26 April 2018
Persons entitled: Capella Strategic Investments Limited

Classification: A registered charge
Particulars: 1. the chargor has charged to the security trustee by way of first legal mortgage the chargor's interest in all the leasehold property known as plot 2, london sustainable industries park, choats road, dagenham dock, daghenham.. 2. the chargor charges to the security trustee by way of first legal mortgage all real property specified in the instrument.. 3. the chargor assign to the security trustee absolutely by way of security any present or future leases.. 4. the chargor has charged by way of first fixed charge all its intellectual property rights as defined in the instrument.. For more information please refer to the instrument.
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: Puma Vct 10 PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor has charged to the security trustee by way of first legal mortgage the chargor's interest in all the leasehold property known as plot 2, london sustainable industries park, choats road, dagenham dock, dagenham pursuant to a lease dated 10 december 2014 between (1) gla land & property limited and (2) thames gateway waste to energy limited.. For more details, please refer to the instrument.
Outstanding
17 July 2014Delivered on: 26 July 2014
Persons entitled: Puma Vct 10 PLC (The Security Trustee)

Classification: A registered charge
Outstanding

Filing History

23 February 2024Registration of charge 079330780009, created on 19 February 2024 (7 pages)
22 February 2024Registration of charge 079330780007, created on 19 February 2024 (7 pages)
22 February 2024Appointment of Mr Adel Samir Lababedi as a director on 16 February 2024 (2 pages)
22 February 2024Registration of charge 079330780008, created on 19 February 2024 (28 pages)
18 January 2024Appointment of Ms Zara Camilla Lababedi as a director on 16 January 2024 (2 pages)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2023Registration of charge 079330780005, created on 30 December 2022 (27 pages)
4 January 2023Registration of charge 079330780006, created on 30 December 2022 (8 pages)
6 October 2022Director's details changed for Mr. Tarik Alhaidary on 16 June 2020 (2 pages)
16 August 2022Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
13 September 2021Director's details changed for Mr Ferras Zalt on 1 August 2021 (2 pages)
18 May 2021Registration of charge 079330780004, created on 11 May 2021 (34 pages)
22 April 2021Director's details changed for Mr. Tarik Al Haidary on 16 June 2020 (2 pages)
8 March 2021Accounts for a small company made up to 31 December 2019 (8 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
10 August 2020Termination of appointment of Mark Shinners as a secretary on 10 August 2020 (1 page)
30 June 2020Appointment of Mr. Tarik Al Haidary as a director on 16 June 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mr Ferras Zalt on 5 October 2018 (2 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 April 2018Registration of charge 079330780003, created on 10 April 2018 (69 pages)
5 March 2018Satisfaction of charge 079330780002 in full (4 pages)
5 March 2018Satisfaction of charge 079330780001 in full (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page)
4 January 2018Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/07/2014
(7 pages)
3 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/07/2014
(6 pages)
3 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/07/2014
(6 pages)
3 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/07/2014
(7 pages)
3 June 2016Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,070
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,070
(5 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,070.12
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,070.12
(4 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,070.121
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,070.121
(5 pages)
15 January 2015Register inspection address has been changed to 21 Arlington Street, London Arlington Street London SW1A 1RN (1 page)
15 January 2015Register inspection address has been changed to 21 Arlington Street, London Arlington Street London SW1A 1RN (1 page)
16 December 2014Registration of charge 079330780002, created on 10 December 2014 (8 pages)
16 December 2014Registration of charge 079330780002, created on 10 December 2014 (8 pages)
26 July 2014Registration of charge 079330780001, created on 17 July 2014 (69 pages)
26 July 2014Registration of charge 079330780001, created on 17 July 2014 (69 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 848
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2016
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 111.11
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2016
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 111.11
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 848
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 111.11
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2016
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 848
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2016
(4 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(4 pages)
17 December 2013Termination of appointment of Peter Hynes as a secretary (1 page)
17 December 2013Appointment of Mr. Mark Shinners as a secretary (2 pages)
17 December 2013Termination of appointment of Peter Hynes as a secretary (1 page)
17 December 2013Appointment of Mr. Mark Shinners as a secretary (2 pages)
19 August 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 111.11
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 111.11
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 111.11
(4 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (4 pages)
4 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
4 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
23 May 2013Resolutions
  • RES13 ‐ Sub division 21/03/2013
(1 page)
23 May 2013Sub-division of shares on 21 March 2013 (5 pages)
23 May 2013Sub-division of shares on 21 March 2013 (5 pages)
23 May 2013Resolutions
  • RES13 ‐ Sub division 21/03/2013
(1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)