Cavendish Square
London
W1G 9DQ
Director Name | Mr Enrico Corazza |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 October 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mrs Alka Jasooja |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Employment |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Mrs Alka Jasooja |
---|---|
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Ross Grier |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Juliet Guerri |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Metro Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Correspondence Address | Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3AG |
Registered Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Nextenergy Solar Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,666 |
Cash | £69,503 |
Current Liabilities | £1,052,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
25 January 2017 | Delivered on: 3 February 2017 Persons entitled: National Australia Bank Limited as Security Trustee Classification: A registered charge Particulars: Leasehold land at gover farm, gover hill, mount hawke, truro - title nos.: CL304006 and CL304406. Outstanding |
---|---|
17 May 2016 | Delivered on: 23 May 2016 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: Leasehold land at gover farm, gover hill, mount hawke, cornwall demised in a lease dated 23 december 2013 between (1) oliver sawle and (2) blaze energy limited (CL304006 and CL304406). Outstanding |
30 July 2015 | Delivered on: 11 August 2015 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: Leasehold land at gover farm, gover hill, mount hawke, cornwall demised in a lease dated 23 december 2013 between (1) oliver sawle and (2) blaze energy limited (CL304006 and CL304406). Outstanding |
21 July 2014 | Delivered on: 24 July 2014 Satisfied on: 24 July 2015 Persons entitled: Nextenergy Solar Holdings Limited Classification: A registered charge Particulars: L/H land under t/no CL304406 and CL304006 and known as gover hill, mount hawke, truro. Fully Satisfied |
21 June 2014 | Delivered on: 26 June 2014 Satisfied on: 24 July 2015 Persons entitled: Nextenergy Solar Holdings Limited Classification: A registered charge Fully Satisfied |
12 September 2023 | Full accounts made up to 31 March 2023 (33 pages) |
---|---|
10 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (32 pages) |
25 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
21 October 2021 | Appointment of Mr Enrico Corazza as a director on 18 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Juliet Guerri as a director on 18 October 2021 (1 page) |
28 August 2021 | Accounts for a small company made up to 31 March 2021 (31 pages) |
15 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
13 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
15 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
11 September 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
25 July 2017 | Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 February 2017 | Registration of charge 084121160005, created on 25 January 2017 (60 pages) |
3 February 2017 | Registration of charge 084121160005, created on 25 January 2017 (60 pages) |
9 January 2017 | Satisfaction of charge 084121160003 in full (1 page) |
9 January 2017 | Satisfaction of charge 084121160003 in full (1 page) |
9 January 2017 | Satisfaction of charge 084121160004 in full (1 page) |
9 January 2017 | Satisfaction of charge 084121160004 in full (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
23 May 2016 | Registration of charge 084121160004, created on 17 May 2016 (36 pages) |
23 May 2016 | Registration of charge 084121160004, created on 17 May 2016 (36 pages) |
8 May 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 May 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 October 2015 | Auditor's resignation (1 page) |
4 October 2015 | Auditor's resignation (1 page) |
4 October 2015 | Auditor's resignation (1 page) |
4 October 2015 | Auditor's resignation (1 page) |
11 August 2015 | Registration of charge 084121160003, created on 30 July 2015 (63 pages) |
11 August 2015 | Registration of charge 084121160003, created on 30 July 2015 (63 pages) |
24 July 2015 | Satisfaction of charge 084121160001 in full (1 page) |
24 July 2015 | Satisfaction of charge 084121160002 in full (1 page) |
24 July 2015 | Satisfaction of charge 084121160001 in full (1 page) |
24 July 2015 | Satisfaction of charge 084121160002 in full (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 February 2015 | Company name changed blaze energy LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Company name changed blaze energy LIMITED\certificate issued on 21/02/15
|
12 February 2015 | Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
12 February 2015 | Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
2 February 2015 | Termination of appointment of Alka Jasooja as a director on 12 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Alka Jasooja as a secretary on 12 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Ross Grier as a director on 12 January 2015 (3 pages) |
2 February 2015 | Appointment of Mr Ross Grier as a director on 12 January 2015 (3 pages) |
2 February 2015 | Appointment of Juliet Guerri as a director on 12 January 2015 (3 pages) |
2 February 2015 | Termination of appointment of Alka Jasooja as a secretary on 12 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Metro Consultancy Limited as a director on 12 January 2015 (2 pages) |
2 February 2015 | Appointment of Juliet Guerri as a director on 12 January 2015 (3 pages) |
2 February 2015 | Termination of appointment of Metro Consultancy Limited as a director on 12 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Alka Jasooja as a director on 12 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3AG to 5Th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3AG to 5Th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 29 January 2015 (2 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 July 2014 | Registration of charge 084121160002, created on 21 July 2014 (25 pages) |
24 July 2014 | Registration of charge 084121160002, created on 21 July 2014 (25 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Memorandum and Articles of Association (20 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Memorandum and Articles of Association (20 pages) |
26 June 2014 | Registration of charge 084121160001 (50 pages) |
26 June 2014 | Registration of charge 084121160001 (50 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
26 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages) |
26 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages) |
26 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
26 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|