Company NameInternational Council For Sustainable Energy
DirectorDavid Ian Green
Company StatusActive
Company Number06320360
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Ian Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Castle Road
Bedford
Bedfordshire
MK40 3TX
Secretary NameMrs Pamela Elaine Rudolph
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greys Road
Eastbourne
East Sussex
BN20 8AY
Director NameMrs Pamela Elaine Rudolph
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2019)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address3 Greys Road
Eastbourne
East Sussex
BN20 8AY

Contact

Websiteinternational-cse.org

Location

Registered Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,841
Cash£22,415
Current Liabilities£574

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Termination of appointment of Pamela Elaine Rudolph as a secretary on 30 November 2019 (1 page)
4 January 2021Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 January 2021Termination of appointment of Pamela Elaine Rudolph as a director on 30 November 2019 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
21 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
8 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
26 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 23 July 2014 no member list (4 pages)
11 September 2014Annual return made up to 23 July 2014 no member list (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Annual return made up to 23 July 2013 no member list (4 pages)
23 October 2013Annual return made up to 23 July 2013 no member list (4 pages)
7 October 2013Director's details changed for Mrs Pamela Elaine Rudolph on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mrs Pamela Elaine Rudolph on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mrs Pamela Elaine Rudolph on 7 October 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page)
19 September 2012Registered office address changed from Room 151 Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Room 151 Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 19 September 2012 (1 page)
13 August 2012Appointment of Mrs Pamela Elaine Rudolph as a director (2 pages)
13 August 2012Appointment of Mrs Pamela Elaine Rudolph as a director (2 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (3 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 23 July 2011 no member list (3 pages)
27 July 2011Annual return made up to 23 July 2011 no member list (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 23 July 2010 no member list (3 pages)
27 July 2010Annual return made up to 23 July 2010 no member list (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Director's change of particulars / david green / 09/09/2009 (1 page)
14 September 2009Director's change of particulars / david green / 09/09/2009 (1 page)
13 August 2009Annual return made up to 23/07/09 (2 pages)
13 August 2009Annual return made up to 23/07/09 (2 pages)
12 August 2009Secretary's change of particulars / pamela rudolph / 01/07/2009 (1 page)
12 August 2009Secretary's change of particulars / pamela rudolph / 01/07/2009 (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Annual return made up to 23/07/08 (2 pages)
17 November 2008Annual return made up to 23/07/08 (2 pages)
5 November 2008Secretary's change of particulars / pamela rudolph / 24/08/2007 (1 page)
5 November 2008Secretary's change of particulars / pamela rudolph / 24/08/2007 (1 page)
4 November 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
4 November 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
30 October 2008Director's change of particulars / david green / 23/07/2007 (2 pages)
30 October 2008Director's change of particulars / david green / 23/07/2007 (2 pages)
23 July 2007Incorporation (22 pages)
23 July 2007Incorporation (22 pages)