Twickenham
TW2 7QW
Director Name | Ms Stephanie Claire Bowden |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 July 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Heathfield North Twickenham Middlesex TW2 7QW |
Director Name | Mr Alan McKeating |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 82 Heathfield North Twickenham TW2 7QW |
Director Name | Mr Kieron Patrick Farry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Heathfield North Twickenham TW2 7QW |
Director Name | Mr Kevin Lawrence Bird |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Heathfield North Twickenham TW2 7QW |
Website | energy-shop.co.uk |
---|
Registered Address | 82 Heathfield North Twickenham Middlesex TW2 7QW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Winebook Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,217 |
Cash | £401 |
Current Liabilities | £176,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: Adv Corporate Finance Limited Classification: A registered charge Outstanding |
---|---|
3 August 2012 | Delivered on: 4 August 2012 Persons entitled: Lombard North Central PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all stocks, shares, securities, rights, moneys or property accruing or offered at any time see image for full details the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
15 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Satisfaction of charge 1 in full (1 page) |
9 November 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
9 November 2022 | Satisfaction of charge 080790370002 in full (1 page) |
13 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Registration of charge 080790370002, created on 15 December 2015 (14 pages) |
17 December 2015 | Registration of charge 080790370002, created on 15 December 2015 (14 pages) |
15 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
15 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
17 August 2015 | Company name changed metrex energy management LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Company name changed metrex energy management LIMITED\certificate issued on 17/08/15
|
22 July 2015 | Appointment of Ms Stephanie Claire Bowden as a director on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Alan Mckeating as a director on 21 July 2015 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Alan Mckeating as a director on 21 July 2015 (1 page) |
22 July 2015 | Appointment of Ms Stephanie Claire Bowden as a director on 21 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of Kevin Lawrence Bird as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Kevin Lawrence Bird as a director on 12 June 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 April 2015 | Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
1 September 2014 | Director's details changed for Mr Timothy John Bowden on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Kieron Patrick Farry on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Kevin Lawrence Bird on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Kieron Patrick Farry on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Timothy John Bowden on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Kevin Lawrence Bird on 27 August 2014 (2 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Appointment of Kieron Patrick Farry as a director (2 pages) |
1 August 2012 | Director's details changed for Mr Kevin Lawrence Bird on 16 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Kevin Lawrence Bird on 16 July 2012 (2 pages) |
1 August 2012 | Appointment of Kieron Patrick Farry as a director (2 pages) |
27 July 2012 | Appointment of Mr Kevin Lawrence Bird as a director (2 pages) |
27 July 2012 | Appointment of Mr Kevin Lawrence Bird as a director (2 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|