ENDON EUROPE POWER 6 LIMITED
Overview
Company Name | ENDON EUROPE POWER 6 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03688800 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENDON EUROPE POWER 6 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ENDON EUROPE POWER 6 LIMITED located?
Registered Office Address | 7th Floor 33 King William Street EC4R 9AT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENDON EUROPE POWER 6 LIMITED?
Company Name | From | Until |
---|---|---|
ENRON EUROPE POWER 6 LIMITED | Jan 26, 1999 | Jan 26, 1999 |
HACKREMCO (NO.1442) LIMITED | Dec 24, 1998 | Dec 24, 1998 |
What are the latest accounts for ENDON EUROPE POWER 6 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ENDON EUROPE POWER 6 LIMITED?
Last Confirmation Statement Made Up To | Dec 24, 2025 |
---|---|
Next Confirmation Statement Due | Jan 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 24, 2024 |
Overdue | No |
What are the latest filings for ENDON EUROPE POWER 6 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor 33 King William Street London EC4R 9AT on Feb 28, 2025 | 1 pages | AD01 | ||
Full accounts made up to May 31, 2024 | 16 pages | AA | ||
Termination of appointment of Dena Michelle Lo'bue as a secretary on Feb 06, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2019 | 15 pages | AA | ||
Appointment of Mr Stephen James Hamilton as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Asim Iftikhar Chohan as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Dec 24, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2017 | 14 pages | AA | ||
Full accounts made up to May 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Dec 24, 2016 with updates | 5 pages | CS01 | ||
Appointment of Dena Michelle Lo'bue as a secretary on Feb 10, 2016 | 2 pages | AP03 | ||
Termination of appointment of Robin David Thurston as a secretary on Feb 10, 2016 | 1 pages | TM02 | ||
Appointment of Michael James Timewell as a director on Feb 10, 2016 | 2 pages | AP01 | ||
Who are the officers of ENDON EUROPE POWER 6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMILTON, Stephen James | Director | 33 King William Street EC4R 9AT London 7th Floor United Kingdom | United Kingdom | British | Country Tax Manager Uk & Ireland | 178132530001 | ||||
TIMEWELL, Michael James | Director | 33 King William Street EC4R 9AT London 7th Floor United Kingdom | United Kingdom | British | Solicitor | 205008940001 | ||||
BROWN, Michael Ross | Secretary | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | 66293640001 | ||||||
KELLY, Susan Kathleen | Secretary | 13 Waldo Close Clapham SW4 9EY London | British | 71087960003 | ||||||
LO'BUE, Dena Michelle | Secretary | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey | 205017100001 | |||||||
THURSTON, Robin David | Secretary | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | British | Company Director | 579830002 | |||||
ENRON SECRETARIES LIMITED | Secretary | Enron House 40 Grosvenor Place SW1X 7EN London | 78563680005 | |||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | Company Executive | 66293640001 | ||||
CHIVERS, Paul Clifford | Director | 7 Randolph Road W9 1AN London | England | British | Company Executive | 60708370001 | ||||
CHOHAN, Asim Iftikhar | Director | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | United Kingdom | British | Director Of Operations | 118361360002 | ||||
DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | Company Executive | 45391440001 | |||||
DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | Company Executive | 57914140001 | ||||
DYSON, Fernley Keith | Director | 152 Irchester Road NN10 9QU Rushden Northamptonshire | British | Company Executive | 63727860002 | |||||
EDGLEY, Anne Janette | Director | Apartment E 21 Monevetro 100 Battersea Church Road SW11 3YL London | British | Director | 66293600003 | |||||
FREVERT, Mark Albert | Director | 4 St Marys Place Marloes Road W8 5UE London | American | Company Executive | 45664990002 | |||||
KIRBY, Treasa | Director | 134 Broomwood Road SW11 6JZ London | Irish | Company Executive | 60661770001 | |||||
MCCARTY, Danny Joe | Director | Heath Corner Queens Drive, Oxshott KT22 0PB Leatherhead Surrey | American | Company Executive | 67339150001 | |||||
PENET, Philippe Gonzague | Director | Flat 4 32 Aldridge Road Villas W11 1BW London | French | Company Executive | 59125460001 | |||||
SHERRIFF, John Richard | Director | The Great Barn Powdermill Lane TN11 8PY Leigh Kent | American | Company Executive | 75230490002 | |||||
THURSTON, Robin David | Director | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | England | British | Company Director | 579830002 | ||||
VAN EECKHOUT, Christine | Director | Knowle Hill Park Fairmile Lane KT11 2PD Cobham Surrey | United States | Us Citizen | Director,Operations | 158424190001 | ||||
WARD, Raymond Geoffrey | Director | Knowle Hill Park Fairmile Lane KT11 2PD Cobham Surrey | Uk | British | Company Director | 148809490001 | ||||
ENRON DIRECTORS ONE LIMITED | Director | Enron House 40 Grosvenor Place SW1X 7EN London | 78563450001 | |||||||
ENRON DIRECTORS TWO LTD | Director | Enron House 40 Grosvenor Place SW1X 7EN London | 78621190002 | |||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of ENDON EUROPE POWER 6 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Endon Europe Power 5 Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity V1 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0