Company NameElswick Power Limited
DirectorsJulian Robert Steven Ball and Jillian Maree Overland
Company StatusActive
Company Number08542050
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Julian Robert Steven Ball
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMrs Jillian Maree Overland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed16 January 2024(10 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Anthony David Carruthers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Andrew Ian Quarles Van Ufford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican And Dutch
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Andrew Christopher Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Philip James Arnall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2014(8 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed03 February 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2024)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at $1.5Lucas Holdings (Bowland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,132,237
Current Liabilities£1,066,878

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

24 April 2023Delivered on: 24 April 2023
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 4 November 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Madison Pacific Trust Limited as Security Trustee (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Outstanding

Filing History

16 January 2024Termination of appointment of Aldlex Limited as a secretary on 16 January 2024 (1 page)
16 January 2024Appointment of Mrs Jillian Maree Overland as a director on 16 January 2024 (2 pages)
16 January 2024Termination of appointment of Hubert William Ashton as a director on 16 January 2024 (1 page)
16 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
21 June 2023Full accounts made up to 30 June 2022 (24 pages)
24 April 2023Registration of charge 085420500003, created on 24 April 2023 (39 pages)
20 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 June 2021 (24 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
21 May 2021Full accounts made up to 30 June 2020 (21 pages)
6 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 September 2020Appointment of Julian Robert Steven Ball as a director on 1 September 2020 (2 pages)
8 September 2020Termination of appointment of Philip James Arnall as a director on 31 August 2020 (1 page)
3 July 2020Full accounts made up to 30 June 2019 (21 pages)
4 November 2019Registration of charge 085420500002, created on 24 October 2019 (33 pages)
31 October 2019Satisfaction of charge 085420500001 in full (1 page)
15 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 March 2019Full accounts made up to 30 June 2018 (20 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
20 December 2017Full accounts made up to 30 June 2017 (19 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 June 2016 (19 pages)
3 January 2017Full accounts made up to 30 June 2016 (19 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2016Registration of charge 085420500001, created on 22 June 2016 (48 pages)
29 June 2016Registration of charge 085420500001, created on 22 June 2016 (48 pages)
13 October 2015Full accounts made up to 30 June 2015 (19 pages)
13 October 2015Full accounts made up to 30 June 2015 (19 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • USD 150
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • USD 150
(4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • USD 150
(4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • USD 150
(4 pages)
6 October 2014Full accounts made up to 30 June 2014 (19 pages)
6 October 2014Full accounts made up to 30 June 2014 (19 pages)
13 February 2014Appointment of Aldlex Limited as a secretary (2 pages)
13 February 2014Appointment of Aldlex Limited as a secretary (2 pages)
7 February 2014Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Andrew Quarles Van Ufford as a director (1 page)
7 February 2014Appointment of Mr Hubert William Ashton as a director (2 pages)
7 February 2014Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Anthony Carruthers as a director (1 page)
7 February 2014Termination of appointment of Francis Egan as a director (1 page)
7 February 2014Termination of appointment of Andrew Price as a director (1 page)
7 February 2014Termination of appointment of Francis Egan as a director (1 page)
7 February 2014Termination of appointment of Andrew Price as a director (1 page)
7 February 2014Appointment of Mr Philip Arnall as a director (2 pages)
7 February 2014Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ United Kingdom on 7 February 2014 (1 page)
7 February 2014Appointment of Mr Philip Arnall as a director (2 pages)
7 February 2014Termination of appointment of Andrew Quarles Van Ufford as a director (1 page)
7 February 2014Appointment of Mr Hubert William Ashton as a director (2 pages)
7 February 2014Termination of appointment of Anthony Carruthers as a director (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 150
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 150
(4 pages)
24 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
24 June 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
5 June 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
5 June 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
24 May 2013Director's details changed for Mr Anthony David Carruthers on 23 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Anthony David Carruthers on 23 May 2013 (2 pages)
23 May 2013Incorporation (35 pages)
23 May 2013Incorporation (35 pages)