About

Registered Number: 03275087
Date of Incorporation: 01/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 5 Warner House, Harrovian Business Village, Bessborough Road Harrow, Middlesex, HA1 3EX

 

Having been setup in 1996, Energy Deployment Co. Ltd has its registered office in Bessborough Road Harrow, it's status at Companies House is "Active". We do not know the number of employees at Energy Deployment Co. Ltd. The current directors of this business are listed as Tadayon, Faraiborz Ahmad, Butterworth, Susan Mary, Tadayon, Iraj, Thorne, Timoyhy John, Tadayon, Malihozaman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TADAYON, Malihozaman 01 January 1997 25 June 1997 1
Secretary Name Appointed Resigned Total Appointments
TADAYON, Faraiborz Ahmad 19 March 2020 - 1
BUTTERWORTH, Susan Mary 01 June 1998 19 March 2020 1
TADAYON, Iraj 31 August 1997 01 June 1998 1
THORNE, Timoyhy John 26 November 1996 31 August 1997 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP03 - Appointment of secretary 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 31 July 2019
MR04 - N/A 25 April 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 26 September 2013
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 27 November 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
123 - Notice of increase in nominal capital 16 January 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 November 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 19 October 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 05 February 2000
395 - Particulars of a mortgage or charge 24 January 2000
363s - Annual Return 24 November 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 November 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 14 January 1997
RESOLUTIONS - N/A 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
123 - Notice of increase in nominal capital 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
225 - Change of Accounting Reference Date 13 January 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
NEWINC - New incorporation documents 01 November 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 13 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.