Company NameResero Gas Limited
DirectorsHoracio Luis De Brito Carvalho and Adrian Loader
Company StatusActive
Company Number09618915
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish,Portuguese
StatusCurrent
Appointed10 June 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Adrian Loader
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr James Stuart Napier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Second Floor, Barry House 20-22 Worple Ro
London
SW19 4DH

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
22 December 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
15 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
30 May 2022Registered office address changed from Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England to 43 Essex Street London WC2R 3JF on 30 May 2022 (1 page)
1 November 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
4 February 2021Appointment of Mr Adrian Loader as a director on 3 February 2021 (2 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 21 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 November 2019Termination of appointment of James Stuart Napier as a director on 4 November 2019 (1 page)
8 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 January 2019Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ England to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 2 January 2019 (1 page)
2 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
14 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
14 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
12 January 2016Registered office address changed from C/O. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ United Kingdom to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ United Kingdom to Unit 12 10 Acklam Road London W10 5QZ on 12 January 2016 (1 page)
27 August 2015Appointment of Mr James Stuart Napier as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Horacio Luis De Brito Carvalho as a director on 10 June 2015 (2 pages)
27 August 2015Appointment of Mr James Stuart Napier as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Horacio Luis De Brito Carvalho as a director on 10 June 2015 (2 pages)
3 June 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 2 June 2015 (1 page)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)