About

Registered Number: 06760557
Date of Incorporation: 27/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 7 Down Street, London, W1J 7AJ,

 

Founded in 2008, Dart Energy (West England) Ltd has its registered office in London, it's status is listed as "Active". Bousfield, Colin David, Shah-gair, Jessel, Maclay Murray & Spens Llp, Vindex Limited, Vindex Services Limited are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINDEX LIMITED 27 November 2008 03 March 2009 1
VINDEX SERVICES LIMITED 27 November 2008 03 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BOUSFIELD, Colin David 06 May 2010 27 February 2011 1
SHAH-GAIR, Jessel 17 July 2013 10 April 2015 1
MACLAY MURRAY & SPENS LLP 06 May 2010 27 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
PARENT_ACC - N/A 11 August 2020
GUARANTEE2 - N/A 11 August 2020
AGREEMENT2 - N/A 11 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 29 November 2019
MR04 - N/A 26 November 2019
MR01 - N/A 25 November 2019
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 09 October 2019
AGREEMENT2 - N/A 09 October 2019
GUARANTEE2 - N/A 09 October 2019
PSC05 - N/A 01 October 2019
RESOLUTIONS - N/A 24 September 2019
CC04 - Statement of companies objects 13 September 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 21 September 2018
PARENT_ACC - N/A 21 September 2018
GUARANTEE2 - N/A 21 September 2018
AGREEMENT2 - N/A 21 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 12 October 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
GUARANTEE2 - N/A 12 October 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 15 December 2016
AGREEMENT2 - N/A 05 December 2016
AA - Annual Accounts 05 December 2016
PARENT_ACC - N/A 05 December 2016
GUARANTEE2 - N/A 05 December 2016
AA01 - Change of accounting reference date 16 December 2015
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 June 2015
MR05 - N/A 12 May 2015
TM01 - Termination of appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 13 April 2015
PARENT_ACC - N/A 13 April 2015
AGREEMENT2 - N/A 13 April 2015
GUARANTEE2 - N/A 13 April 2015
GUARANTEE2 - N/A 13 April 2015
MR01 - N/A 10 April 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 22 April 2014
AGREEMENT2 - N/A 22 April 2014
PARENT_ACC - N/A 10 April 2014
GUARANTEE2 - N/A 10 April 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 10 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 25 July 2013
AP03 - Appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 20 March 2013
RESOLUTIONS - N/A 17 January 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 20 January 2012
RESOLUTIONS - N/A 12 January 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 14 October 2011
CERTNM - Change of name certificate 29 June 2011
RESOLUTIONS - N/A 16 June 2011
AUD - Auditor's letter of resignation 15 April 2011
AUD - Auditor's letter of resignation 06 April 2011
AUD - Auditor's letter of resignation 01 April 2011
AA - Annual Accounts 29 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AR01 - Annual Return 23 December 2010
AP04 - Appointment of corporate secretary 10 May 2010
AP03 - Appointment of secretary 10 May 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
225 - Change of Accounting Reference Date 23 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
CERTNM - Change of name certificate 10 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 07 April 2015 Fully Satisfied

N/A

Debenture 26 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.