Company NameEnergy13 Limited
DirectorAbu Hamza Bin Khalek
Company StatusActive
Company Number08606936
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 8 months ago)
Previous NameA&K Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Abu Hamza Bin Khalek
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Ride
Tubney Wood
Abingdon
OX13 5QF
Director NameMr Abu Hamza Bin Khalek
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Yarmouth Place
Mayfair
W1J 7BU
Director NameMr Abu Thahir Bin Khalek
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year after company formation)
Appointment Duration2 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ

Location

Registered Address49 Greek Street
Soho
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abu Khalek
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

17 June 2020Delivered on: 19 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 June 2020Delivered on: 19 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 February 2020Delivered on: 13 March 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 8 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 April 2018Delivered on: 20 April 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

27 August 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
19 June 2020Registration of charge 086069360004, created on 17 June 2020 (14 pages)
19 June 2020Registration of charge 086069360005, created on 17 June 2020 (24 pages)
13 March 2020Registration of charge 086069360003, created on 27 February 2020 (27 pages)
27 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 January 2020Registration of charge 086069360002, created on 23 December 2019 (24 pages)
21 November 2019Satisfaction of charge 086069360001 in full (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 April 2018Registration of charge 086069360001, created on 20 April 2018 (34 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
25 August 2017Registered office address changed from 6 West Close Hoddesdon EN11 9DA England to 49 Greek Street Soho London W1D 4EG on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 6 West Close Hoddesdon EN11 9DA England to 49 Greek Street Soho London W1D 4EG on 25 August 2017 (1 page)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
16 August 2017Notification of Abu Hamza Bin Khalek as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Cessation of Abu Thahir Bin Khalek as a person with significant control on 1 August 2016 (1 page)
16 August 2017Cessation of Abu Thahir Bin Khalek as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of Abu Hamza Bin Khalek as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Termination of appointment of Abu Thahir Bin Khalek as a director on 1 August 2016 (1 page)
16 August 2017Termination of appointment of Abu Thahir Bin Khalek as a director on 1 August 2016 (1 page)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Registered office address changed from 49 Greek Street Soho London W1D 4EG England to 6 West Close Hoddesdon EN11 9DA on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 49 Greek Street Soho London W1D 4EG England to 6 West Close Hoddesdon EN11 9DA on 23 November 2016 (1 page)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 May 2016Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 49 Greek Street Soho London W1D 4EG on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 49 Greek Street Soho London W1D 4EG on 24 May 2016 (1 page)
19 May 2016Appointment of Mr Abu Hamza Bin Khalek as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Abu Hamza Bin Khalek as a director on 18 May 2016 (2 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
3 November 2015Appointment of Mr Abu Thahir Bin Khalek as a director on 1 August 2014 (2 pages)
3 November 2015Appointment of Mr Abu Thahir Bin Khalek as a director on 1 August 2014 (2 pages)
3 November 2015Termination of appointment of Abu Khalek as a director on 1 August 2014 (1 page)
3 November 2015Appointment of Mr Abu Thahir Bin Khalek as a director on 1 August 2014 (2 pages)
3 November 2015Termination of appointment of Abu Khalek as a director on 1 August 2014 (1 page)
3 November 2015Termination of appointment of Abu Khalek as a director on 1 August 2014 (1 page)
26 October 2015Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 6 West Close Hoddesdon Hertfordshire EN11 9DA to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 6 West Close Hoddesdon Hertfordshire EN11 9DA to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 October 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Registered office address changed from 1-6 Yarmouth Place Mayfair London W1J 7BU England to 6 West Close Hoddesdon Hertfordshire EN11 9DA on 12 November 2014 (1 page)
12 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Registered office address changed from 1-6 Yarmouth Place Mayfair London W1J 7BU England to 6 West Close Hoddesdon Hertfordshire EN11 9DA on 12 November 2014 (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
(24 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
(24 pages)