London
SW1X 9AL
Director Name | John Davidson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Professional |
Country of Residence | Surrey |
Correspondence Address | 32 Beacon Close Wrecclesham Farnham Surrey GU10 4PA |
Director Name | Mr Steve Clark |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pinewoods Close Hagley Stourbridge West Midlands DY9 0JG |
Director Name | June Clark |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(1 year after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pinewoods Close Stourbridge West Midlands DY9 0JG |
Director Name | Mr Jay Singh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Website | www.energynetworkgroup.co.uk |
---|---|
Telephone | 0121 3691995 |
Telephone region | Birmingham |
Registered Address | 21 Ellis Street London SW1X 9AL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Steve Clark 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £372,550 |
Gross Profit | £192,365 |
Net Worth | £73,452 |
Cash | £18,412 |
Current Liabilities | £11,640 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 October 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 January 2017 | Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ England to 21 Ellis Street London SW1X 9AL on 26 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 1-6 Lombard Street London EC3V 9HD England to Devonshire House One Mayfair Place London W1J 8AJ on 24 January 2017 (1 page) |
23 January 2017 | Director's details changed for Mr Steve Clark on 23 January 2017 (2 pages) |
12 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2016 | Registered office address changed from Berkeley Square House Berkeley Square London London W1J 6BD to 1-6 Lombard Street London EC3V 9HD on 8 June 2016 (1 page) |
7 June 2016 | Resolutions
|
13 November 2015 | Director's details changed for Mr Jay Singh on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Jay Singh as a director on 13 November 2015 (1 page) |
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Appointment of Mr Jay Singh as a director on 11 May 2015 (2 pages) |
21 April 2015 | Company name changed beacon trading LTD\certificate issued on 21/04/15
|
20 April 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SG to Berkeley Square House Berkeley Square London London W1J 6BD on 20 April 2015 (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 9 Wimpole Street London W1G 9SG on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Director's details changed for Mr Steve Clark on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Steve Clark on 9 June 2014 (2 pages) |
11 May 2014 | Director's details changed for Mr Steve Clark on 11 May 2014 (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 September 2013 | Registered office address changed from 5 Pinewoods Close Stourbridge West Midlands DY9 0JG on 17 September 2013 (1 page) |
9 August 2013 | Termination of appointment of June Clark as a director (1 page) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 August 2013 | Termination of appointment of a director (2 pages) |
8 August 2013 | Appointment of Steve Clark as a director (3 pages) |
2 August 2013 | Appointment of June Clark as a director (3 pages) |
2 August 2013 | Termination of appointment of Steve Clark as a director (2 pages) |
2 August 2013 | Registered office address changed from Unit 4 Oldfields Cradley Heath West Midlands B64 6BS on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from Unit 4 Oldfields Cradley Heath West Midlands B64 6BS on 2 August 2013 (2 pages) |
17 July 2013 | Termination of appointment of John Davidson as a director (2 pages) |
24 June 2013 | Registered office address changed from 5 Pinewoods Close Stourbridge West Midlands DY10 4JE on 24 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 32 Beacon Close Wrecclesham, Farnham Surrey GU10 4PA United Kingdom on 13 June 2013 (2 pages) |
12 June 2013 | Appointment of Stephen Clark as a director (3 pages) |
5 July 2012 | Incorporation (22 pages) |