Active
Company Information for ENERGYBAND LIMITED
59-60 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3HZ,
|
Company Registration Number
05884509
Private Limited Company
Active |
Company Name | |
---|---|
ENERGYBAND LIMITED | |
Legal Registered Office | |
59-60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ Other companies in W1K | |
Company Number | 05884509 | |
---|---|---|
Company ID Number | 05884509 | |
Date formed | 2006-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | AUDITED ABRIDGED |
Last Datalog update: | 2024-08-05 09:53:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN SIMON DAVID ANTHONY RUST |
||
BRETT ALEXANDER PALOS |
||
BRUCE WEIR RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE CHARLOTTE SAVAGE |
Director | ||
PAUL LEWIS VINER |
Company Secretary | ||
LOUISE CHARLOTTE RAYMOND |
Company Secretary | ||
HELEN MARY GREVILLE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDLITE LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Dissolved 2013-08-08 | |
CAPEDELTA LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Dissolved 2013-08-08 | |
BETTERBLEND LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Dissolved 2013-08-07 | |
BOLDLAND LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Dissolved 2013-08-07 | |
EARLYOFFER LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2004-09-21 | Active | |
EPICSTAR LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
EXTRAKEEN LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
MOONFIX LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
NETSEVEN LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-21 | Active | |
PUREBLEND LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-21 | Active | |
RUBYSEA LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
SUPERSHARE LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
RESIDENTIAL LAND HOLDINGS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-10-24 | Active | |
SHARPSTYLE LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2007-03-05 | Active | |
NEWINCCO 760 LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2007-09-06 | Active | |
SAXONCHART LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2007-09-10 | Active | |
ORDERNET LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2005-11-07 | Active - Proposal to Strike off | |
LUCKYSIX LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
DEEPSPUR LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
CHARTERSTAR LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
GREATSPAN LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
RESIDENTIAL LAND LIMITED | Company Secretary | 2009-03-02 | CURRENT | 1987-11-04 | Active | |
MOONREEF LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
ABLESIDE LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2006-07-28 | Active | |
EPICSTAR LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
EXTRAKEEN LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
MOONFIX LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
NETSEVEN LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-21 | Active | |
PUREBLEND LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-21 | Active | |
RUBYSEA LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
SUPERSHARE LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
LUCKYSIX LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
DEEPSPUR LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
CHARTERSTAR LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
GREATSPAN LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
MOONREEF LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
ABLESIDE LIMITED | Director | 2010-05-07 | CURRENT | 2006-07-28 | Active | |
RESIDENTIAL & COMMERCIAL HOLDINGS PLC | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-05-15 | |
RESIDENTIAL LAND EQUITY MANAGEMENT LTD | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
NEWINCCO 761 BARBADOS LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
RESIDENTIAL LAND MANAGEMENT 5 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
RESIDENTIAL LAND MANAGEMENT 3 LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
RESIDENTIAL LAND MANAGEMENT 4 LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
MARBLELAKE LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-13 | Dissolved 2014-08-26 | |
PRIME LONDON RESIDENTIAL LIMITED | Director | 2010-05-06 | CURRENT | 2010-03-08 | Active | |
RESIDENTIAL LAND MANAGEMENT 2 LTD | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
NEWINCCO 760 LIMITED | Director | 2007-09-28 | CURRENT | 2007-09-06 | Active | |
SAXONCHART LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
SHARPSTYLE LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-05 | Active | |
RESIDENTIAL LAND HOLDINGS LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active | |
EPICSTAR LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
EXTRAKEEN LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
MOONFIX LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
NETSEVEN LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-21 | Active | |
PUREBLEND LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-21 | Active | |
RUBYSEA LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
SUPERSHARE LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
LUCKYSIX LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
DEEPSPUR LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
CHARTERSTAR LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
GREATSPAN LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
MOONREEF LIMITED | Director | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
ORDERNET LIMITED | Director | 2005-11-17 | CURRENT | 2005-11-07 | Active - Proposal to Strike off | |
EARLYOFFER LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Active | |
RESIDENTIAL LAND LIMITED | Director | 1991-11-19 | CURRENT | 1987-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES | ||
Audited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
Audited abridged accounts made up to 2022-04-30 | ||
CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES | ||
Audited abridged accounts made up to 2021-04-30 | ||
Previous accounting period shortened from 30/04/21 TO 29/04/21 | ||
AA01 | Previous accounting period shortened from 30/04/21 TO 29/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 1.411 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CHARLOTTE SAVAGE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2016-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 15/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1.411 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1.411 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2013-08-19 | |
CH01 | Director's details changed for Mr Brett Alexander Palos on 2013-08-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 11/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2013-03-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 14/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 24/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT PALOS / 07/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 21/09/2011 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE CHARLOTTE SAVAGE | |
AR01 | 24/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 40 PARK STREET LONDON W1K 2JG | |
AA01 | PREVSHO FROM 30/09/2011 TO 30/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA01 | CURREXT FROM 10/05/2011 TO 30/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 10/05/10 | |
AR01 | 24/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED BRETT PALOS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES01 | ALTER ARTICLES 10/05/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | PREVSHO FROM 31/12/2010 TO 10/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL VINER | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISE RAYMOND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 ABBEY ROAD ST JOHN'S WOOD LONDON NW8 0AT | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
122 | S-DIV 12/09/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV 12/09/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 12/09/07--------- £ SI 4110@.0001 £ IC 1/1 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC PRIVATE BANK (UK) LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES | |
ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGYBAND LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ENERGYBAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |