London
EC4R 1BE
Director Name | Mr Harish Chhaganlal Kotecha |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(8 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Matthew Thomas Pitt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(8 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Renewable Energy And Sustainability Engineer |
Country of Residence | Ireland |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Ian William Byrne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Clifford James Prior |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2016) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Sian Ferguson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2019) |
Role | Trust Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sainsbury Family Charitable Trusts The Peak 5 Wilton Road London SW1V 1AP |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | nef.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 665555 |
Telephone region | Milton Keynes |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
6 June 2022 | Delivered on: 14 June 2022 Persons entitled: Triodos Corporate Officer Limited Classification: A registered charge Outstanding |
---|---|
6 June 2022 | Delivered on: 14 June 2022 Persons entitled: Triodos Corporate Officer Limited Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 4.2.6 of the accompanying copy instrument. Outstanding |
12 October 2018 | Delivered on: 23 October 2018 Persons entitled: Leapfrog Bridge Finance Limited Classification: A registered charge Outstanding |
12 October 2018 | Delivered on: 17 October 2018 Persons entitled: Tridos Bank N.V. Classification: A registered charge Outstanding |
3 October 2018 | Delivered on: 16 October 2018 Persons entitled: Triodos Bank Nv Classification: A registered charge Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Leapfrog Bridge Finance Limited Classification: A registered charge Particulars: All shares in the capital of the drove lane solar park CIC and new mains of guynd solar park CIC from time to time legally and beneficially owned by the chargor or in which the chargor has an interest, together with all related rights (as defined in the instrument). Outstanding |
6 October 2015 | Delivered on: 9 October 2015 Persons entitled: Peterborough City Council Classification: A registered charge Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
14 April 2020 | Notification of Matthew Thomas Pitt as a person with significant control on 16 May 2019 (2 pages) |
14 April 2020 | Cessation of Graham Smith as a person with significant control on 16 May 2019 (1 page) |
14 April 2020 | Cessation of Sian Ferguson as a person with significant control on 16 May 2019 (1 page) |
14 April 2020 | Notification of Harish Chhaganlal Kotecha as a person with significant control on 16 May 2019 (2 pages) |
20 March 2020 | Director's details changed for Mr Matthew Thomas Pitt on 18 March 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
7 June 2019 | Appointment of Mr Matthew Thomas Pitt as a director on 16 May 2019 (2 pages) |
7 June 2019 | Termination of appointment of Sian Ferguson as a director on 16 May 2019 (1 page) |
7 June 2019 | Termination of appointment of Graham Smith as a director on 16 May 2019 (1 page) |
5 June 2019 | Appointment of Mr Harish Chhaganlal Kotecha as a director on 16 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
23 October 2018 | Registration of charge 076133690005, created on 12 October 2018 (23 pages) |
17 October 2018 | Registration of charge 076133690004, created on 12 October 2018 (21 pages) |
16 October 2018 | Registration of charge 076133690003, created on 3 October 2018 (19 pages) |
15 October 2018 | Satisfaction of charge 076133690002 in part (1 page) |
21 June 2018 | Director's details changed for Mrs Sian Ferguson on 13 April 2017 (2 pages) |
21 June 2018 | Change of details for Mrs Sian Ferguson as a person with significant control on 13 April 2017 (2 pages) |
21 May 2018 | Change of details for Mr Alexander John Grayson as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Alexander John Grayson on 21 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
22 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 April 2017 with updates (10 pages) |
21 June 2017 | Confirmation statement made on 21 April 2017 with updates (10 pages) |
24 May 2017 | Registration of charge 076133690002, created on 23 May 2017 (37 pages) |
24 May 2017 | Registration of charge 076133690002, created on 23 May 2017 (37 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
8 July 2016 | Termination of appointment of Clifford James Prior as a director on 27 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian William Byrne as a director on 27 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian William Byrne as a director on 27 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Clifford James Prior as a director on 27 May 2016 (1 page) |
22 June 2016 | Appointment of Mrs Sian Ferguson as a director on 26 May 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Sian Ferguson as a director on 26 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Graham Smith as a director on 26 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Graham Smith as a director on 26 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from National Energy Centre Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NG to 10 Queen Street Place London EC4R 1BE on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from National Energy Centre Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NG to 10 Queen Street Place London EC4R 1BE on 24 May 2016 (1 page) |
29 April 2016 | Annual return made up to 21 April 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 21 April 2016 no member list (3 pages) |
23 February 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
23 February 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
9 October 2015 | Registration of charge 076133690001, created on 6 October 2015 (22 pages) |
9 October 2015 | Registration of charge 076133690001, created on 6 October 2015 (22 pages) |
9 October 2015 | Registration of charge 076133690001, created on 6 October 2015 (22 pages) |
27 April 2015 | Annual return made up to 21 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 21 April 2015 no member list (3 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Statement of company's objects (2 pages) |
16 March 2015 | Statement of company's objects (2 pages) |
16 March 2015 | Resolutions
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Resolutions
|
12 November 2014 | Appointment of Mr Clifford James Prior as a director on 29 September 2014 (3 pages) |
12 November 2014 | Appointment of Mr Clifford James Prior as a director on 29 September 2014 (3 pages) |
30 April 2014 | Annual return made up to 21 April 2014 no member list (2 pages) |
30 April 2014 | Annual return made up to 21 April 2014 no member list (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 21 April 2013 no member list (2 pages) |
10 May 2013 | Annual return made up to 21 April 2013 no member list (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 21 April 2012 no member list (2 pages) |
9 May 2012 | Annual return made up to 21 April 2012 no member list (2 pages) |
21 April 2011 | Incorporation (32 pages) |
21 April 2011 | Incorporation (32 pages) |