New Malden
Surrey
KT3 3TX
Director Name | Mr Gary John Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Alexander Gideon Clayton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Director Name | Hosam El Eissawi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Arab |
Status | Resigned |
Appointed | 26 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | Uk- Surrey |
Correspondence Address | 10 Waddon Court Road Croydon Surrey CR0 4AG |
Director Name | Samer Sallah |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Arab- Jenin |
Status | Resigned |
Appointed | 26 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | Uk- Surrey |
Correspondence Address | 6 Gloucester Court 15a Overton Road Sutton Surrey SM2 6QZ |
Website | www.energy-efficiency-partners.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 163 Clarence Avenue New Malden Surrey KT3 3TX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
100 at £0.01 | Gary Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,729 |
Cash | £355 |
Current Liabilities | £25,354 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (2 pages) |
---|---|
5 September 2017 | Termination of appointment of Gary John Davies as a director on 1 July 2017 (1 page) |
26 July 2017 | Appointment of Ishan Al Sabbagh as a director on 26 June 2017 (2 pages) |
26 July 2017 | Appointment of Hosam El Eissawi as a director on 26 June 2017 (2 pages) |
26 July 2017 | Appointment of Samer Sallah as a director on 26 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
24 January 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 January 2017 (1 page) |
21 July 2016 | Director's details changed for Mr Gary John Davies on 21 July 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Termination of appointment of Alexander Gideon Clayton as a director on 15 August 2014 (1 page) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Registered office address changed from 14 Crescent Rd Kingston upon Thames London Surrey KT2 7RG United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Mr Alexander Gideon Clayton on 16 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Mr Gary John Davies on 16 April 2013 (2 pages) |
1 May 2013 | Registered office address changed from 14 Crescent Rd Kingston upon Thames London Surrey KT2 7RG United Kingdom on 1 May 2013 (1 page) |
3 April 2013 | Appointment of Mr Alexander Gideon Clayton as a director (2 pages) |
27 March 2013 | Registered office address changed from 316 Totnes Rd Paignton Paignton Devon TQ4 7HD United Kingdom on 27 March 2013 (1 page) |
23 April 2012 | Incorporation
|