About

Registered Number: 02732548
Date of Incorporation: 20/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Ecopark, Advent Way, Edmonton, London, N18 3AG

 

Having been setup in 1992, Londonenergy Ltd has its registered office in London. The organisation has 19 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, James Edward 27 July 2017 - 1
LLOYD, Donald James, Dr. 28 April 2016 - 1
ROTTGER, Ulla 18 July 2019 - 1
WYNN, Paul David 26 January 2017 - 1
CUNNEEN, Patrick 09 July 1997 01 July 1998 1
DEWAR, Maureen 28 October 1994 08 December 1994 1
GROGAN, Nazneem 27 September 2012 18 April 2017 1
JONES, Thomas Martin 01 April 1993 30 November 1994 1
MATHAROO, Narinder Singh 26 July 2002 28 July 2004 1
MELLINGTON, Ellen Bridget 03 January 2018 10 November 2018 1
MURPHY, Christopher Michael 07 July 1999 20 July 2001 1
NICHOLLS, Leonard Victor 15 December 1994 23 June 1995 1
PALMER JONES, David Courtenay 01 October 2008 21 December 2009 1
PEARSON, John Michael 13 December 1994 01 July 1998 1
SIZER, Eric George, Councillor 28 July 2004 28 June 2006 1
TRACEY, Julian 20 July 1992 01 April 1993 1
Secretary Name Appointed Resigned Total Appointments
CZULOWSKI, Mary Bethan 11 April 2016 - 1
AINLEY, Simon Walter 09 February 2016 11 April 2016 1
MEADOWS, Lyn Margaret 20 July 1992 01 April 1993 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR01 - N/A 03 April 2020
MR01 - N/A 24 September 2019
AA - Annual Accounts 01 August 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 17 July 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 20 July 2018
AP01 - Appointment of director 05 January 2018
RESOLUTIONS - N/A 05 September 2017
RESOLUTIONS - N/A 01 September 2017
CONNOT - N/A 01 September 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 April 2017
RESOLUTIONS - N/A 15 March 2017
MA - Memorandum and Articles 15 March 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 10 January 2017
MISC - Miscellaneous document 02 September 2016
AA - Annual Accounts 17 August 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 11 April 2016
AP03 - Appointment of secretary 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AP03 - Appointment of secretary 11 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 16 October 2014
MA - Memorandum and Articles 16 October 2014
CC04 - Statement of companies objects 16 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 July 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 09 July 2013
CH01 - Change of particulars for director 30 April 2013
AUD - Auditor's letter of resignation 25 April 2013
MISC - Miscellaneous document 18 April 2013
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 02 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
CH01 - Change of particulars for director 14 March 2011
AP01 - Appointment of director 27 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
RESOLUTIONS - N/A 08 January 2010
RESOLUTIONS - N/A 08 January 2010
RESOLUTIONS - N/A 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
CC04 - Statement of companies objects 08 January 2010
SH08 - Notice of name or other designation of class of shares 08 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2010
SH19 - Statement of capital 08 January 2010
CAP-SS - N/A 08 January 2010
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
363a - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
353 - Register of members 04 April 2006
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 24 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
AA - Annual Accounts 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
AA - Annual Accounts 07 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 07 July 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
225 - Change of Accounting Reference Date 24 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 19 August 1999
225 - Change of Accounting Reference Date 21 December 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
AA - Annual Accounts 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 22 August 1997
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
AA - Annual Accounts 29 March 1996
395 - Particulars of a mortgage or charge 20 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1995
363s - Annual Return 17 August 1995
288 - N/A 20 July 1995
AA - Annual Accounts 07 June 1995
AA - Annual Accounts 07 June 1995
288 - N/A 27 April 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 18 January 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
123 - Notice of increase in nominal capital 18 January 1995
288 - N/A 10 December 1994
288 - N/A 15 November 1994
288 - N/A 08 November 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 13 April 1994
RESOLUTIONS - N/A 08 November 1993
363s - Annual Return 19 August 1993
288 - N/A 30 June 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
CERTNM - Change of name certificate 02 April 1993
288 - N/A 03 August 1992
NEWINC - New incorporation documents 20 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

A registered charge 18 September 2019 Outstanding

N/A

Debenture 18 February 2005 Fully Satisfied

N/A

Debenture 13 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.