Company NameThe Energy Saving Trust Limited
DirectorsMichael Christopher Thornton and Kim Suan Lim
Company StatusActive
Company Number02622374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1991(32 years, 10 months ago)
Previous NameSolidtry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Michael Christopher Thornton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223-231 Pentonville Road
London
N1 9NG
Director NameMs Kim Suan Lim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223-231 Pentonville Road
London
N1 9NG
Director NameMr Simon Robert Kirk
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1994)
RoleDirector Of Marketing Gas Business
Country of ResidenceUnited Kingdom
Correspondence AddressPenshurst
Wayfarers Park Shootersway Lane
Berkhamsted
Herts
HP4 3UR
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address32 Tewkesbury Avenue
Pinner
Middlesex
HA5 5LH
Director NameSir Francis Ross Gibb
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleChartered Engineer & Consultant
Correspondence Address11 Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LJ
Director NameMalcolm George Faulkner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Director NameHenry Roberts Casley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 November 1996)
RoleChief Executive And Managing Director
Country of ResidenceEngland
Correspondence AddressDogmore Cottage
Stoke Row
Henley On Thames
Oxfordshire
RG9 5PD
Secretary NameWilliam Robert Abbot
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 1994)
RoleCompany Director
Correspondence Address15 Kevan Drive
Send
Surrey
GU23 7BU
Secretary NameIan McIlveen Fraser
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address18 Beechwood Close
Church Crookham
Fleet
Hampshire
GU13 0PT
Director NameMr Michael Richard Alexander
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameJoy Elizabeth King
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressBritish Gas Supply 17 London Road
Staines
Middlesex
TW18 4AE
Director NameJohn Michael Kent
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 1999)
RoleDirector Of Business Developme
Correspondence Address2 Elm Close
Weston Turville
Buckinghamshire
HP22 5SS
Director NameSir John Andrew Harman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(5 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 March 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address82a New North Road
Huddersfield
West Yorkshire
HD1 5NE
Secretary NameMalcolm Twigger Ross
NationalityBritish
StatusResigned
Appointed24 September 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address3 Cranley Road
Guildford
Surrey
GU1 2EH
Director NameMr Peter Stephen Hofman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDitchlings
West Chiltington
West Sussex
RH20 2PW
Director NameMark Sydney Clare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NameTimothy John Curtis
NationalityBritish
StatusResigned
Appointed05 August 2002(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 January 2003)
RoleCompany Director
Correspondence Address11 Arvon Road
London
N5 1PS
Secretary NameMr Aziz Punja
NationalityBritish
StatusResigned
Appointed23 January 2003(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address198 Cavendish Avenue
Ealing
London
W13 0JW
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Director NameLois Hedg Peth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2006(15 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 January 2007)
RoleEnergy Director
Correspondence Address375 Sandycombe Road
Kew
Surrey
TW9 3PR
Director NameMr Michael Edward Fairey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(15 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 North Colonnade
Canary Wharf
London
E14 5GP
Secretary NameMartin Richard Hyland
NationalityBritish
StatusResigned
Appointed16 January 2008(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address31 Hickling Way
Harpenden
Hertfordshire
AL5 4RP
Secretary NameDr Judith Lesley Abbott
NationalityBritish
StatusResigned
Appointed15 October 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Meadow Bank
Hatfield Peverel
Essex
CM3 2DE
Director NameDr David Patrick Francis King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Honeybourne Road
Bidford On Avon
Warwickshire
B50 4PD
Director NameDame Judith Elizabeth Hackitt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenny Farthing The Green
East Hanney
Oxford
Oxfordshire
OX12 0HQ
Director NameMr Garry Brett Felgate
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 4 34 Charlotte Road
London
EC2A 3PB
Director NameMs Andrea Cook
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Gilesgate
Durham
County Durham
DH1 1QH
Director NameMr David Ian Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Director NameMr Edward Forrest Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1992(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 1993)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2010(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2011)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Contact

Websiteenergysavingtrust.org.uk
Telephone0808 8082282
Telephone regionFreephone

Location

Registered Address223-231 Pentonville Road
London
N1 9NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£63,010,000
Gross Profit£3,446,000
Net Worth£3,782,000
Cash£15,723,000
Current Liabilities£9,804,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

1 April 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charge over intellectual property (any intellectual property acquired after the date of this deed which is designated as intellectual property by the chargor and the chargee at or about the time of its acquisition; and copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are a type which are not disposed of in the ordinary course of trading).. Notification of addition to or amendment of charge.
Outstanding
30 March 2005Delivered on: 5 April 2005
Satisfied on: 19 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated rbsensat EUR1 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Fully Satisfied
26 November 2003Delivered on: 2 December 2003
Satisfied on: 1 May 2012
Persons entitled: Parkman South East Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,393.75 described as "the deposit" or the amount (if more or less) from time to time held in the "deposit account" held under the provisions of the deed.
Fully Satisfied
27 June 2002Delivered on: 9 July 2002
Satisfied on: 19 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All the liabilities of helpco to the chargee on any account whatsoever (whether present or future actual or contingent and whether incurred alone or jointly with another).
Particulars: The deposit initially of £33,300.00 credited to account designation 21643869 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts.
Fully Satisfied

Filing History

27 July 2023Full accounts made up to 31 March 2023 (30 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 September 2022Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to 223-231 Pentonville Road London N1 9NG on 30 September 2022 (1 page)
27 July 2022Full accounts made up to 31 March 2022 (38 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
17 May 2022Registered office address changed from 30 North Colonnade Canary Wharf London E14 5GP United Kingdom to 33 Cathedral Road Cardiff CF11 9HB on 17 May 2022 (1 page)
15 November 2021Full accounts made up to 31 March 2021 (35 pages)
2 August 2021Appointment of Ms Kim Suan Lim as a director on 1 July 2021 (2 pages)
2 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Roger Brian Ponting as a director on 30 October 2020 (1 page)
17 November 2020Cessation of Roger Brian Ponting as a person with significant control on 30 October 2020 (1 page)
13 October 2020Full accounts made up to 31 March 2020 (27 pages)
6 October 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Philip Henry George Sellwood as a director on 31 March 2020 (1 page)
27 April 2020Cessation of Philip Henry George Sellwood as a person with significant control on 31 March 2020 (1 page)
12 October 2019Full accounts made up to 31 March 2019 (26 pages)
22 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 October 2018Cessation of Michael Edward Fairey as a person with significant control on 25 September 2018 (1 page)
12 October 2018Cessation of Gerald Hayden Phillips as a person with significant control on 25 September 2018 (1 page)
12 October 2018Termination of appointment of Michael Edward Fairey as a director on 25 September 2018 (1 page)
12 October 2018Termination of appointment of Gerald Hayden Phillips as a director on 25 September 2018 (1 page)
28 September 2018Full accounts made up to 31 March 2018 (27 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 March 2018Satisfaction of charge 026223740004 in full (1 page)
27 December 2017Full accounts made up to 31 March 2017 (24 pages)
27 December 2017Full accounts made up to 31 March 2017 (24 pages)
10 October 2017Change of details for Mr Michael Christopher Thornton as a person with significant control on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Roger Brian Ponting on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Sir Gerald Hayden Phillips on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Philip Henry George Sellwood on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Roger Brian Ponting on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Michael Edward Fairey on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Philip Henry George Sellwood on 30 September 2017 (2 pages)
10 October 2017Change of details for Mr Michael Christopher Thornton as a person with significant control on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Sir Gerald Hayden Phillips on 30 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Michael Edward Fairey on 30 September 2017 (2 pages)
2 August 2017Termination of appointment of Judith Elizabeth Hackitt as a director on 27 July 2017 (1 page)
2 August 2017Termination of appointment of Judith Elizabeth Hackitt as a director on 27 July 2017 (1 page)
2 August 2017Cessation of Judith Elizabeth Hackitt as a person with significant control on 27 July 2017 (1 page)
2 August 2017Cessation of Judith Elizabeth Hackitt as a person with significant control on 27 July 2017 (1 page)
2 August 2017Cessation of Judith Elizabeth Hackitt as a person with significant control on 2 August 2017 (1 page)
25 July 2017Notification of Philip Henry George Sellwood as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Judith Elizabeth Hackitt as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Michael Christopher Thornton as a person with significant control on 7 October 2016 (2 pages)
25 July 2017Notification of Roger Brian Ponting as a person with significant control on 6 May 2016 (2 pages)
25 July 2017Notification of Gerald Hayden Phillips as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael Edward Fairey as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 July 2017Notification of Gerald Hayden Phillips as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Michael Edward Fairey as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael Edward Fairey as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Roger Brian Ponting as a person with significant control on 6 May 2016 (2 pages)
25 July 2017Notification of Roger Brian Ponting as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Michael Christopher Thornton as a person with significant control on 7 October 2016 (2 pages)
25 July 2017Notification of Philip Henry George Sellwood as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Judith Elizabeth Hackitt as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Gerald Hayden Phillips as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Judith Elizabeth Hackitt as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael Christopher Thornton as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Philip Henry George Sellwood as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 January 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 30 North Colonnade Canary Wharf London E14 5GP on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 30 North Colonnade Canary Wharf London E14 5GP on 24 January 2017 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (23 pages)
30 November 2016Full accounts made up to 31 March 2016 (23 pages)
7 October 2016Appointment of Mr Michael Christopher Thornton as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Michael Christopher Thornton as a director on 7 October 2016 (2 pages)
9 August 2016Annual return made up to 20 June 2016 no member list (5 pages)
9 August 2016Annual return made up to 20 June 2016 no member list (5 pages)
17 May 2016Appointment of Roger Brian Ponting as a director on 6 May 2016 (3 pages)
17 May 2016Appointment of Roger Brian Ponting as a director on 6 May 2016 (3 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
8 July 2015Annual return made up to 20 June 2015 no member list (5 pages)
8 July 2015Annual return made up to 20 June 2015 no member list (5 pages)
4 November 2014Termination of appointment of Edward Forrest Brown as a director on 24 October 2014 (1 page)
4 November 2014Termination of appointment of Edward Forrest Brown as a director on 24 October 2014 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2014Full accounts made up to 31 March 2014 (19 pages)
27 October 2014Full accounts made up to 31 March 2014 (19 pages)
3 August 2014Annual return made up to 20 June 2014 no member list (6 pages)
3 August 2014Annual return made up to 20 June 2014 no member list (6 pages)
2 April 2014Registration of charge 026223740004 (29 pages)
2 April 2014Registration of charge 026223740004 (29 pages)
23 August 2013Full accounts made up to 31 March 2013 (21 pages)
23 August 2013Full accounts made up to 31 March 2013 (21 pages)
26 July 2013Annual return made up to 20 June 2013 no member list (6 pages)
26 July 2013Annual return made up to 20 June 2013 no member list (6 pages)
7 August 2012Annual return made up to 20 June 2012 no member list (6 pages)
7 August 2012Annual return made up to 20 June 2012 no member list (6 pages)
16 July 2012Full accounts made up to 31 March 2012 (24 pages)
16 July 2012Full accounts made up to 31 March 2012 (24 pages)
21 May 2012Termination of appointment of a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 18/07/2012 as it was invalid or ineffective.
(3 pages)
21 May 2012Termination of appointment of a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 18/07/2012 as it was invalid or ineffective.
(3 pages)
16 May 2012Termination of appointment of Tlt Secretaries Limited as a secretary (1 page)
16 May 2012Termination of appointment of Tlt Secretaries Limited as a secretary (1 page)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
25 April 2012Termination of appointment of Ian Mcallister as a director (1 page)
25 April 2012Termination of appointment of Ian Mcallister as a director (1 page)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material attached to the resolution were administratively removed from the public register on 21/03/2017
(18 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material attached to the resolution were administratively removed from the public register on 21/03/2017
(18 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
10 April 2012Termination of appointment of John Harman as a director (1 page)
10 April 2012Termination of appointment of Andrea Cook as a director (1 page)
10 April 2012Termination of appointment of David King as a director (1 page)
10 April 2012Termination of appointment of John Harman as a director (1 page)
10 April 2012Termination of appointment of Andrea Cook as a director (1 page)
10 April 2012Termination of appointment of David King as a director (1 page)
6 February 2012Appointment of Edward Forrest Brown as a director (3 pages)
6 February 2012Appointment of Edward Forrest Brown as a director (3 pages)
27 January 2012Termination of appointment of Edward Hyams as a director (2 pages)
27 January 2012Termination of appointment of Edward Hyams as a director (2 pages)
3 November 2011Termination of appointment of David Green as a director (2 pages)
3 November 2011Termination of appointment of Gearoid Lane as a director (2 pages)
3 November 2011Termination of appointment of Gearoid Lane as a director (2 pages)
3 November 2011Termination of appointment of David Green as a director (2 pages)
24 October 2011Termination of appointment of David Topping as a director (2 pages)
24 October 2011Termination of appointment of David Topping as a director (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2011Full accounts made up to 31 March 2011 (25 pages)
5 July 2011Full accounts made up to 31 March 2011 (25 pages)
27 June 2011Annual return made up to 20 June 2011 no member list (14 pages)
27 June 2011Annual return made up to 20 June 2011 no member list (14 pages)
23 May 2011Appointment of Sir Gerald Hayden Phillips as a director (3 pages)
23 May 2011Appointment of Sir Gerald Hayden Phillips as a director (3 pages)
19 May 2011Termination of appointment of Judith Abbott as a secretary (1 page)
19 May 2011Appointment of Tlt Secretaries Limited as a secretary (2 pages)
19 May 2011Appointment of Tlt Secretaries Limited as a secretary (2 pages)
19 May 2011Termination of appointment of Judith Abbott as a secretary (1 page)
11 August 2010Appointment of Mr David Ian Green as a director (2 pages)
11 August 2010Appointment of Mr David Ian Green as a director (2 pages)
10 August 2010Termination of appointment of Gary Felgate as a director (1 page)
10 August 2010Termination of appointment of Gary Felgate as a director (1 page)
4 August 2010Full accounts made up to 31 March 2010 (36 pages)
4 August 2010Full accounts made up to 31 March 2010 (36 pages)
21 July 2010Director's details changed for Dr David Patrick Francis King on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Gearoid Lane on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Ms Andrea Cook on 20 June 2010 (2 pages)
21 July 2010Annual return made up to 20 June 2010 no member list (13 pages)
21 July 2010Director's details changed for Gearoid Lane on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Dr David Patrick Francis King on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr David Graham Topping on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr David Graham Topping on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Ms Andrea Cook on 20 June 2010 (2 pages)
21 July 2010Annual return made up to 20 June 2010 no member list (13 pages)
19 April 2010Termination of appointment of Peter Mather as a director (1 page)
19 April 2010Termination of appointment of Peter Mather as a director (1 page)
4 March 2010Termination of appointment of Simon Milton as a director (1 page)
4 March 2010Termination of appointment of Simon Milton as a director (1 page)
26 October 2009Full accounts made up to 31 March 2009 (22 pages)
26 October 2009Full accounts made up to 31 March 2009 (22 pages)
16 July 2009Annual return made up to 20/06/09 (6 pages)
16 July 2009Director's change of particulars / ian mcallister / 28/02/2002 (1 page)
16 July 2009Annual return made up to 20/06/09 (6 pages)
16 July 2009Director's change of particulars / ian mcallister / 28/02/2002 (1 page)
3 June 2009Director appointed ms judith elizabeth hackitt (1 page)
3 June 2009Director appointed ms judith elizabeth hackitt (1 page)
18 May 2009Director appointed dr david patrick francis king (1 page)
18 May 2009Appointment terminated director helena shovelton (1 page)
18 May 2009Director appointed dr garry brett felgate (1 page)
18 May 2009Director appointed mr david graham topping (1 page)
18 May 2009Appointment terminated director lesley mason (1 page)
18 May 2009Director appointed mr david graham topping (1 page)
18 May 2009Appointment terminated director peter hofman (1 page)
18 May 2009Appointment terminated director helena shovelton (1 page)
18 May 2009Director appointed dr garry brett felgate (1 page)
18 May 2009Appointment terminated director donald macdiarmid (1 page)
18 May 2009Director appointed ms andrea cook (1 page)
18 May 2009Appointment terminated director catherine meredith (1 page)
18 May 2009Appointment terminated director peter hofman (1 page)
18 May 2009Appointment terminated director catherine meredith (1 page)
18 May 2009Appointment terminated director lesley mason (1 page)
18 May 2009Director appointed ms andrea cook (1 page)
18 May 2009Director appointed dr david patrick francis king (1 page)
18 May 2009Appointment terminated director donald macdiarmid (1 page)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 November 2008Full accounts made up to 31 March 2008 (31 pages)
10 November 2008Secretary appointed dr judith lesley abbott (1 page)
10 November 2008Appointment terminated secretary martin hyland (1 page)
10 November 2008Secretary appointed dr judith lesley abbott (1 page)
10 November 2008Full accounts made up to 31 March 2008 (31 pages)
10 November 2008Appointment terminated secretary martin hyland (1 page)
21 July 2008Annual return made up to 20/06/08 (6 pages)
21 July 2008Annual return made up to 20/06/08 (6 pages)
21 July 2008Secretary's change of particulars / martin hyland / 06/03/2008 (1 page)
21 July 2008Secretary's change of particulars / martin hyland / 06/03/2008 (1 page)
23 May 2008Director's change of particulars / gearoid lawe / 23/05/2008 (1 page)
23 May 2008Director's change of particulars / gearoid lawe / 23/05/2008 (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
25 July 2007Full accounts made up to 31 March 2007 (28 pages)
25 July 2007Full accounts made up to 31 March 2007 (28 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
4 July 2007Annual return made up to 20/06/07 (9 pages)
4 July 2007Annual return made up to 20/06/07 (9 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 March 2006 (23 pages)
22 November 2006Full accounts made up to 31 March 2006 (23 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
29 June 2006Annual return made up to 20/06/06 (8 pages)
29 June 2006Annual return made up to 20/06/06 (8 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
27 July 2005Full accounts made up to 31 March 2005 (21 pages)
27 July 2005Full accounts made up to 31 March 2005 (21 pages)
5 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (4 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Director resigned (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
27 October 2004Full accounts made up to 31 March 2004 (20 pages)
27 October 2004Full accounts made up to 31 March 2004 (20 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Annual return made up to 20/06/04 (8 pages)
16 July 2004Annual return made up to 20/06/04 (8 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
28 September 2003Full accounts made up to 31 March 2003 (19 pages)
28 September 2003Full accounts made up to 31 March 2003 (19 pages)
27 June 2003Annual return made up to 20/06/03 (8 pages)
27 June 2003Annual return made up to 20/06/03 (8 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
8 April 2003Full accounts made up to 31 March 2002 (19 pages)
8 April 2003Full accounts made up to 31 March 2002 (19 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
22 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
29 April 2002New director appointed (4 pages)
29 April 2002New director appointed (4 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
17 October 2001Full accounts made up to 31 March 2001 (19 pages)
17 October 2001Full accounts made up to 31 March 2001 (19 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 July 2001New director appointed (2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 July 2000Full accounts made up to 31 March 2000 (20 pages)
27 July 2000Full accounts made up to 31 March 2000 (20 pages)
19 July 2000Annual return made up to 20/06/00 (5 pages)
19 July 2000Annual return made up to 20/06/00 (5 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
11 August 1999Full accounts made up to 31 March 1999 (20 pages)
11 August 1999Annual return made up to 20/06/99 (15 pages)
11 August 1999Full accounts made up to 31 March 1999 (20 pages)
11 August 1999Annual return made up to 20/06/99 (15 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
10 August 1998Full accounts made up to 31 March 1998 (16 pages)
10 August 1998Full accounts made up to 31 March 1998 (16 pages)
7 August 1998Annual return made up to 20/06/98 (6 pages)
7 August 1998Annual return made up to 20/06/98 (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 11/12, buckingham gate, london. SW1E 6LB (1 page)
27 May 1998Registered office changed on 27/05/98 from: 11/12, buckingham gate, london. SW1E 6LB (1 page)
24 July 1997Annual return made up to 20/06/97 (6 pages)
24 July 1997Full accounts made up to 31 March 1997 (17 pages)
24 July 1997Annual return made up to 20/06/97 (6 pages)
24 July 1997Full accounts made up to 31 March 1997 (17 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (3 pages)
9 April 1997New director appointed (3 pages)
9 April 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
22 August 1996Annual return made up to 18/07/96 (6 pages)
22 August 1996Full accounts made up to 31 March 1996 (19 pages)
22 August 1996Annual return made up to 18/07/96 (6 pages)
22 August 1996Full accounts made up to 31 March 1996 (19 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
19 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Full accounts made up to 31 March 1995 (9 pages)
8 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Annual return made up to 20/06/95 (22 pages)
1 August 1995Annual return made up to 20/06/95 (22 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 March 1993Full accounts made up to 30 June 1992 (6 pages)
11 March 1993Full accounts made up to 30 June 1992 (6 pages)
26 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
26 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
23 September 1992Company name changed\certificate issued on 23/09/92 (3 pages)
23 September 1992Company name changed\certificate issued on 23/09/92 (3 pages)
20 June 1991Incorporation (11 pages)
20 June 1991Incorporation (11 pages)