THE ENERGY SAVING TRUST LIMITED

223-231 Pentonville Road, London, N1 9NG, England
StatusACTIVE
Company No.02622374
Category
Incorporated20 Jun 1991
Age32 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE ENERGY SAVING TRUST LIMITED is an active with number 02622374. It was incorporated 32 years, 10 months, 11 days ago, on 20 June 1991. The company address is 223-231 Pentonville Road, London, N1 9NG, England.



Company Fillings

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Old address: 33 Cathedral Road Cardiff CF11 9HB Wales

New address: 223-231 Pentonville Road London N1 9NG

Change date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

Old address: 30 North Colonnade Canary Wharf London E14 5GP United Kingdom

New address: 33 Cathedral Road Cardiff CF11 9HB

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Ms Kim Suan Lim

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Brian Ponting

Termination date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Brian Ponting

Cessation date: 2020-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Henry George Sellwood

Termination date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Henry George Sellwood

Cessation date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Gerald Hayden Phillips

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Hayden Phillips

Cessation date: 2018-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Edward Fairey

Cessation date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Michael Edward Fairey

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026223740004

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Christopher Thornton

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Philip Henry George Sellwood

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Roger Brian Ponting

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Sir Gerald Hayden Phillips

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Michael Edward Fairey

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Elizabeth Hackitt

Cessation date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-27

Officer name: Judith Elizabeth Hackitt

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Christopher Thornton

Notification date: 2016-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-06

Psc name: Roger Brian Ponting

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerald Hayden Phillips

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Edward Fairey

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Henry George Sellwood

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Judith Elizabeth Hackitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: 30 North Colonnade Canary Wharf London E14 5GP

Old address: 21 Dartmouth Street London SW1H 9BP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Thornton

Appointment date: 2016-10-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Brian Ponting

Appointment date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Forrest Brown

Termination date: 2014-10-24

Documents

View document PDF

Resolution

Date: 31 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026223740004

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tlt Secretaries Limited

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcallister

Documents

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David King

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harman

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Cook

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Forrest Brown

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Hyams

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gearoid Lane

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Green

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Topping

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Gerald Hayden Phillips

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Abbott

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tlt Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Green

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Felgate

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Topping

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Andrea Cook

Change date: 2010-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Patrick Francis King

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gearoid Lane

Change date: 2010-06-20

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mather

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Milton

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/09

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian mcallister / 28/02/2002

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms judith elizabeth hackitt

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed ms andrea cook

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr david patrick francis king

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr garry brett felgate

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr david graham topping

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helena shovelton

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lesley mason

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine meredith

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter hofman

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald macdiarmid

Documents

View document PDF


Some Companies

AJH ACCOUNTANCY SERVICES LIMITED

C/O SILKE & CO LTD 1DT FLOOR,WATERDALE,DN1 3HR

Number:06364136
Status:LIQUIDATION
Category:Private Limited Company

ANDY HUGHES LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:11076161
Status:ACTIVE
Category:Private Limited Company

GARD INVESTMENTS LIMITED

12A CHESTER STREET,EDINBURGH,KY3 9TL

Number:SC492526
Status:ACTIVE
Category:Private Limited Company

GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED

GREGGS HOUSE QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8BU

Number:07506736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HYSTAR HYDRAULICS LIMITED

UNIT 11 ASHLEY ESTATE,SCUNTHORPE,DN15 8NJ

Number:05945798
Status:ACTIVE
Category:Private Limited Company

POWER PAWS FITNESS LIMITED

4 LYMINGE GARDENS,LONDON,SW18 3JS

Number:11019370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source