About

Registered Number: 08653731
Date of Incorporation: 16/08/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Booth Brothers Energy Ltd was registered on 16 August 2013, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Banerjee, Kamalika Ria, Ludlow, Sharna for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
LUDLOW, Sharna 16 May 2016 15 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 26 July 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
AP04 - Appointment of corporate secretary 03 January 2019
AA - Annual Accounts 06 December 2018
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 18 July 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 05 December 2017
RESOLUTIONS - N/A 22 November 2017
MR01 - N/A 13 November 2017
AP03 - Appointment of secretary 30 October 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 21 February 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 07 December 2016
CH02 - Change of particulars for corporate director 23 August 2016
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 24 May 2016
AA - Annual Accounts 04 December 2015
CH01 - Change of particulars for director 26 September 2015
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
MR01 - N/A 29 July 2014
MR01 - N/A 29 July 2014
AA01 - Change of accounting reference date 15 April 2014
RESOLUTIONS - N/A 31 January 2014
SH08 - Notice of name or other designation of class of shares 31 January 2014
MR01 - N/A 18 January 2014
MR01 - N/A 18 January 2014
AD01 - Change of registered office address 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP02 - Appointment of corporate director 17 January 2014
AP01 - Appointment of director 17 January 2014
RESOLUTIONS - N/A 02 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2013
NEWINC - New incorporation documents 16 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 14 July 2014 Fully Satisfied

N/A

A registered charge 15 January 2014 Outstanding

N/A

A registered charge 15 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.