About

Registered Number: 07625177
Date of Incorporation: 06/05/2011 (13 years ago)
Company Status: Active
Registered Address: 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD,

 

East London Biogas Ltd was registered on 06 May 2011 and are based in London, it's status at Companies House is "Active". East London Biogas Ltd has 4 directors listed as Willis, Tanja, Blase, Steven, Conlon, David George, Thorp, Thomas Alexander. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASE, Steven 17 July 2019 31 October 2019 1
CONLON, David George 23 April 2012 21 August 2013 1
THORP, Thomas Alexander 21 August 2013 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Tanja 06 May 2011 24 April 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AD01 - Change of registered office address 23 September 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 31 October 2019
AD01 - Change of registered office address 19 September 2019
AP01 - Appointment of director 11 September 2019
RP04CS01 - N/A 10 September 2019
AA - Annual Accounts 12 August 2019
MR04 - N/A 24 July 2019
AP01 - Appointment of director 22 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 February 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
RESOLUTIONS - N/A 15 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR01 - N/A 29 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
CERTNM - Change of name certificate 24 February 2015
CONNOT - N/A 24 February 2015
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 02 April 2014
MISC - Miscellaneous document 31 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 09 May 2013
SH01 - Return of Allotment of shares 19 April 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 28 September 2012
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AD01 - Change of registered office address 31 May 2012
AA01 - Change of accounting reference date 15 May 2012
NEWINC - New incorporation documents 06 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2015 Fully Satisfied

N/A

Second ranking debenture 31 August 2012 Fully Satisfied

N/A

Debenture 31 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.