About

Registered Number: 08296825
Date of Incorporation: 16/11/2012 (11 years and 4 months ago)
Company Status: Administration
Registered Address: C/O Kpmg Llp, 15 Canada Square, London, E14 5GL

 

Calon Energy (Sutton Bridge) Ltd was founded on 16 November 2012 with its registered office in London, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL MAZROUEI, Ahmed Ateeq 10 December 2013 30 May 2014 1
EAVES, Simon Richard 10 December 2013 30 May 2014 1
ERDOGMUS, Serra 04 March 2013 30 May 2014 1
PEPALL, Jill 28 January 2013 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Steven Barrie 16 November 2012 22 March 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AM01 - N/A 18 September 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 19 November 2019
MR01 - N/A 01 April 2019
CS01 - N/A 30 November 2018
MR04 - N/A 24 November 2018
MR04 - N/A 24 November 2018
MR04 - N/A 24 November 2018
AA - Annual Accounts 20 November 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 22 October 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 11 January 2018
MR01 - N/A 19 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 29 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 02 October 2015
AA01 - Change of accounting reference date 30 June 2015
CERTNM - Change of name certificate 19 June 2015
MR01 - N/A 02 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2015
AP01 - Appointment of director 03 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2015
AD01 - Change of registered office address 03 March 2015
AD01 - Change of registered office address 03 March 2015
TM01 - Termination of appointment of director 11 February 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 09 December 2014
AP04 - Appointment of corporate secretary 09 December 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 10 June 2014
MR01 - N/A 10 June 2014
MR01 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
CH01 - Change of particulars for director 04 March 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
MR01 - N/A 17 December 2013
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 09 May 2013
CERTNM - Change of name certificate 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AD01 - Change of registered office address 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AP01 - Appointment of director 11 April 2013
AA01 - Change of accounting reference date 10 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
MG01 - Particulars of a mortgage or charge 02 April 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
NEWINC - New incorporation documents 16 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

A registered charge 14 December 2017 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 09 December 2013 Fully Satisfied

N/A

Charge 27 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.