LONDON ENERGY SUPPLIES AND SERVICES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6ED

Company number 02997802
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address 18 HEMMELLS, BASILDON, ESSEX, SS15 6ED
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of LONDON ENERGY SUPPLIES AND SERVICES LIMITED are www.londonenergysuppliesandservices.co.uk, and www.london-energy-supplies-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Billericay Rail Station is 3.2 miles; to Brentwood Rail Station is 5.7 miles; to Battlesbridge Rail Station is 6.8 miles; to Grays Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Energy Supplies and Services Limited is a Private Limited Company. The company registration number is 02997802. London Energy Supplies and Services Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of London Energy Supplies and Services Limited is 18 Hemmells Basildon Essex Ss15 6ed. The company`s financial liabilities are £172.68k. It is £-0.18k against last year. The cash in hand is £0k. It is £0k against last year. . ANANTHACUMARASAMY, Sivasubramaniam is a Director of the company. COOTHAPEN, Dean Govindaraj is a Director of the company. PATEL, Yogen is a Director of the company. WEBBER, Nina is a Director of the company. Secretary THOMAS, Denis George Barnet has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JEAL, David has been resigned. Director PATEL, Yogen has been resigned. Director THOMAS, Denis George Barnet has been resigned. Director WEBBER, Darius Crispin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Environmental consulting activities".


london energy supplies and services Key Finiance

LIABILITIES £172.68k
-1%
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ANANTHACUMARASAMY, Sivasubramaniam
Appointed Date: 10 June 2008
79 years old

Director
COOTHAPEN, Dean Govindaraj
Appointed Date: 06 April 2007
56 years old

Director
PATEL, Yogen
Appointed Date: 04 June 2009
70 years old

Director
WEBBER, Nina
Appointed Date: 10 June 2008
68 years old

Resigned Directors

Secretary
THOMAS, Denis George Barnet
Resigned: 10 September 2008
Appointed Date: 28 December 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 December 1994
Appointed Date: 02 December 1994

Director
JEAL, David
Resigned: 10 June 2008
Appointed Date: 06 August 1997
89 years old

Director
PATEL, Yogen
Resigned: 27 March 2001
Appointed Date: 28 December 1994
70 years old

Director
THOMAS, Denis George Barnet
Resigned: 10 September 2008
Appointed Date: 28 December 1994
78 years old

Director
WEBBER, Darius Crispin
Resigned: 20 December 2007
Appointed Date: 28 December 1994
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 December 1994
Appointed Date: 02 December 1994

Persons With Significant Control

Mrs Nina Webber
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON ENERGY SUPPLIES AND SERVICES LIMITED Events

19 Dec 2016
Confirmation statement made on 2 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Satisfaction of charge 1 in full
28 Jan 2016
Satisfaction of charge 2 in full
07 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 78,794

...
... and 66 more events
19 Apr 1995
Accounting reference date notified as 31/03
20 Jan 1995
Company name changed blessrent LIMITED\certificate issued on 23/01/95

13 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1995
Registered office changed on 04/01/95 from: classic house 174-180 old street london EC1V 9BP

02 Dec 1994
Incorporation

LONDON ENERGY SUPPLIES AND SERVICES LIMITED Charges

20 November 1995
Memorandum of deposit
Delivered: 25 November 1995
Status: Satisfied on 28 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: The stocks shares bonds debenture notes or other securities…
20 November 1995
Debenture
Delivered: 25 November 1995
Status: Satisfied on 28 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…