London
EC1Y 2AA
Director Name | Mr Jeffrey Allan Corrigan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 December 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 14 City Road London EC1Y 2AA |
Director Name | Mr Mark William Kenber |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overmoor Farm Neston Corsham SN13 9TZ |
Secretary Name | Mongoose Energy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Correspondence Address | Overmoor Farm Neston Corsham SN13 9TZ |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
---|---|
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 30 October 2017 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 30 October 2017 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 25 October 2017 Persons entitled: Thrive Renewables PLC Classification: A registered charge Particulars: All of the company's right, title and interest in and to all estates or interest in any freehold, commonhold or leasehold property, both present and future (to the extent situated in england or wales or governed by english law).. All patents, trademarks, service marks, designs, business names, design rights, moral rights, inventions and all other registered or unregistered intellectual property rights, all copyrights (including rights in software), database rights, domain names, source codes, brand names and all other similar registered or unregistered intellectual property rights, all applications for intellectual property rights and the benefit of any priority dates attaching to such applications and all benefits deriving from intellectual property rights, including royalties, fees, profit sharing agreements and income from licences, all know-how, confidential information and trade secrets, and all physical material in which any intellectual property might be incorporated.. For more details please refer to the charging instrument. Outstanding |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 July 2023 | Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page) |
26 July 2023 | Registered office address changed from 91 Charlotte Street London W1T 4PX England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 July 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page) |
19 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 August 2020 | Registered office address changed from First Floor 14 City Road London EC1Y 2AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 September 2019 | Memorandum and Articles of Association (20 pages) |
23 September 2019 | Resolutions
|
6 September 2019 | Resolutions
|
8 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
24 June 2019 | Satisfaction of charge 108540620001 in full (1 page) |
18 February 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
9 January 2019 | Cessation of Mongoose Projects Limited as a person with significant control on 21 December 2018 (1 page) |
9 January 2019 | Notification of E3 Wind Limited as a person with significant control on 21 December 2018 (2 pages) |
9 January 2019 | Registered office address changed from Overmoor Farm Neston Corsham SN13 9TZ United Kingdom to First Floor 14 City Road London EC1Y 2AA on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Jeffrey Allan Corrigan as a director on 21 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Mongoose Energy Limited as a secretary on 21 December 2018 (1 page) |
9 January 2019 | Termination of appointment of Mark William Kenber as a director on 21 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Michael Ross Bolton as a director on 21 December 2018 (2 pages) |
7 January 2019 | Registration of charge 108540620004, created on 21 December 2018 (47 pages) |
7 January 2019 | Registration of charge 108540620005, created on 21 December 2018 (27 pages) |
25 September 2018 | Change of details for Mongoose Projects Limited as a person with significant control on 6 July 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 October 2017 | Registration of charge 108540620003, created on 13 October 2017 (27 pages) |
30 October 2017 | Registration of charge 108540620002, created on 13 October 2017 (47 pages) |
30 October 2017 | Registration of charge 108540620002, created on 13 October 2017 (47 pages) |
30 October 2017 | Registration of charge 108540620003, created on 13 October 2017 (27 pages) |
25 October 2017 | Registration of charge 108540620001, created on 13 October 2017 (47 pages) |
25 October 2017 | Registration of charge 108540620001, created on 13 October 2017 (47 pages) |
12 July 2017 | Change of details for Mongoose Projects Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mongoose Projects Limited as a person with significant control on 12 July 2017 (2 pages) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|