About

Registered Number: 03241002
Date of Incorporation: 22/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Building 2 Level 2, Croxley Park, Watford, WD18 8YA,

 

Founded in 1996, Corona Energy Retail 1 Ltd are based in Watford, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEGUM THOMAS, Shaheda 23 November 2018 - 1
LONG, Matthew Basil D 28 March 2017 01 June 2018 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 16 September 2019
PSC05 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 29 November 2018
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 05 September 2018
TM02 - Termination of appointment of secretary 01 June 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 24 August 2017
AP03 - Appointment of secretary 21 April 2017
TM02 - Termination of appointment of secretary 14 February 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
363s - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
225 - Change of Accounting Reference Date 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 22 November 2004
395 - Particulars of a mortgage or charge 06 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
AA - Annual Accounts 15 July 2004
AUD - Auditor's letter of resignation 13 July 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
CERTNM - Change of name certificate 06 October 2003
363s - Annual Return 25 September 2003
CERTNM - Change of name certificate 23 September 2003
225 - Change of Accounting Reference Date 22 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
395 - Particulars of a mortgage or charge 09 July 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 05 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2000
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
287 - Change in situation or address of Registered Office 10 March 2000
363a - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 04 August 1999
363a - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 17 December 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 20 October 1997
CERTNM - Change of name certificate 02 July 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
395 - Particulars of a mortgage or charge 29 April 1997
RESOLUTIONS - N/A 16 April 1997
395 - Particulars of a mortgage or charge 14 April 1997
225 - Change of Accounting Reference Date 14 April 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
287 - Change in situation or address of Registered Office 31 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
225 - Change of Accounting Reference Date 16 December 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
287 - Change in situation or address of Registered Office 15 November 1996
CERTNM - Change of name certificate 25 October 1996
NEWINC - New incorporation documents 22 August 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 August 2004 Fully Satisfied

N/A

All assets guarantee and debenture 30 June 2003 Fully Satisfied

N/A

Guarantee and debenture 28 June 2001 Fully Satisfied

N/A

Assignment of account by way of security 21 December 2000 Fully Satisfied

N/A

All assets debenture 21 December 2000 Fully Satisfied

N/A

Debenture deed 14 April 1997 Fully Satisfied

N/A

Debenture 26 March 1997 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 08 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.