London
EC4M 8AB
Director Name | Mr Andrew Henry Simpson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Andrew Henry Simpson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Broadfield Road London SE6 1TH |
Website | energonglobal.com |
---|---|
Telephone | 020 35824111 |
Telephone region | London |
Registered Address | 3rd Floor Paternoster House St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Andrew Henry Simpson 50.00% Ordinary |
---|---|
1 at £1 | Mr Richard Alexander Mclaren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,096 |
Cash | £47,398 |
Current Liabilities | £111,533 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
26 December 2014 | Delivered on: 15 January 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 April 2015 | Director's details changed for Mr Andrew Henry Simpson on 27 October 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Andrew Henry Simpson on 27 October 2014 (2 pages) |
15 January 2015 | Registration of charge 085035090001, created on 26 December 2014 (30 pages) |
15 January 2015 | Registration of charge 085035090001, created on 26 December 2014 (30 pages) |
23 October 2014 | Appointment of Mr Andrew Henry Simpson as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Andrew Henry Simpson as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Andrew Henry Simpson as a director on 8 October 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Registered office address changed from 120 Broadfield Road London SE6 1TH on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from 120 Broadfield Road London SE6 1TH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 120 Broadfield Road London SE6 1TH on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
3 July 2013 | Termination of appointment of Andrew Simpson as a director (1 page) |
3 July 2013 | Termination of appointment of Andrew Simpson as a director (1 page) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|