About

Registered Number: 02746961
Date of Incorporation: 14/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Building 2 Level 2, Croxley Park, Watford, WD18 8YA,

 

Corona Energy Retail 3 Ltd was founded on 14 September 1992 and are based in Watford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 17 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Neil Trevor 06 October 2016 - 1
MORTON, Philip 08 December 2017 - 1
BOETIUS, Andrew John 09 December 1997 02 March 2001 1
BOLT, Benjamin James 05 May 1998 02 May 2000 1
CARROLL, Geoffrey Michael 15 September 2006 07 July 2008 1
GASPER, Robert Arthur 20 January 1998 02 May 2000 1
HEISKANEN, Jukka Pekka 01 July 2002 30 June 2003 1
LINDFORS, Bo 30 June 2001 30 June 2003 1
MOSHIRI, Ardavan Farhad 30 June 2003 15 September 2006 1
MURPHY, Darryll Patrick 30 June 2001 16 October 2002 1
MUSTONEN, Jakko Olavi 30 June 2001 31 May 2002 1
PRICE, Justin Barnes 06 October 2016 08 December 2017 1
TRIBICK, Neil James Roy 14 September 1992 02 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BEGUM THOMAS, Shaheda 23 November 2018 - 1
BLACKBOURN, Nicholas John 12 February 1998 02 May 2000 1
LONG, Matthew Basil D 28 March 2017 01 June 2018 1
OLSEN, Peter Graham 20 November 2008 08 February 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 16 September 2019
PSC05 - N/A 14 January 2019
AA - Annual Accounts 19 December 2018
AP03 - Appointment of secretary 29 November 2018
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 28 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 19 September 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 29 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 October 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 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 17 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
353 - Register of members 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 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
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 26 August 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 07 November 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
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation 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 04 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 October 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
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
287 - Change in situation or address of Registered Office 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 July 2003
AUD - Auditor's letter of resignation 22 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 04 March 2003
AUD - Auditor's letter of resignation 25 February 2003
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
RESOLUTIONS - N/A 17 July 2001
RESOLUTIONS - N/A 17 July 2001
RESOLUTIONS - N/A 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
123 - Notice of increase in nominal capital 17 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
AUD - Auditor's letter of resignation 04 May 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
225 - Change of Accounting Reference Date 03 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 02 September 1999
RESOLUTIONS - N/A 13 July 1999
MEM/ARTS - N/A 13 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AUD - Auditor's letter of resignation 18 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
MEM/ARTS - N/A 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
395 - Particulars of a mortgage or charge 17 December 1997
395 - Particulars of a mortgage or charge 16 December 1997
AA - Annual Accounts 12 December 1997
287 - Change in situation or address of Registered Office 14 November 1997
363s - Annual Return 08 October 1997
225 - Change of Accounting Reference Date 18 April 1997
AA - Annual Accounts 27 October 1996
287 - Change in situation or address of Registered Office 26 October 1996
363s - Annual Return 08 October 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 28 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1993
287 - Change in situation or address of Registered Office 25 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1993
287 - Change in situation or address of Registered Office 09 December 1992
288 - N/A 19 November 1992
288 - N/A 30 September 1992
288 - N/A 29 September 1992
NEWINC - New incorporation documents 14 September 1992

Mortgages & Charges

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

N/A

All assets debenture 30 June 2003 Fully Satisfied

N/A

Assignment of account by way of security 30 June 2003 Fully Satisfied

N/A

All assets guarantee and debenture 30 June 2003 Fully Satisfied

N/A

Debenture 09 December 1997 Fully Satisfied

N/A

Debenture 09 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.