Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDONENERGY LTD
Company Information for

LONDONENERGY LTD

ECOPARK, ADVENT WAY, EDMONTON, LONDON, N18 3AG,
Company Registration Number
02732548
Private Limited Company
Active

Company Overview

About Londonenergy Ltd
LONDONENERGY LTD was founded on 1992-07-20 and has its registered office in London. The organisation's status is listed as "Active". Londonenergy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDONENERGY LTD
 
Legal Registered Office
ECOPARK, ADVENT WAY
EDMONTON
LONDON
N18 3AG
Other companies in N18
 
Previous Names
LONDONWASTE LIMITED05/09/2017
Filing Information
Company Number 02732548
Company ID Number 02732548
Date formed 1992-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB904445341  
Last Datalog update: 2023-10-08 03:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDONENERGY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDONENERGY LTD

Current Directors
Officer Role Date Appointed
MARY BETHAN CZULOWSKI
Company Secretary 2016-04-11
MARY BETHAN CZULOWSKI
Director 2016-04-11
STEPHANIE LOUISE FORREST
Director 2016-04-28
RAYMOND LAWRENCE GEORGESON
Director 2008-10-01
JAMES EDWARD KENDALL
Director 2017-07-27
DONALD JAMES LLOYD
Director 2016-04-28
ELLEN BRIDGET MELLINGTON
Director 2018-01-03
ANTHONY PETER SHARPE
Director 2015-08-03
TANIA LOUISE SONGINI
Director 2017-06-19
PAUL DAVID WYNN
Director 2017-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRIAN DUNN
Director 2010-09-23 2017-06-30
NAZNEEM GROGAN
Director 2012-09-27 2017-04-18
JOHN REGINALD BOAST
Director 2008-10-01 2016-12-31
SIMON WALTER AINLEY
Company Secretary 2016-02-09 2016-04-11
MATTHEW MCGEEHAN
Company Secretary 2004-11-19 2016-02-09
CHRISTOPHER JAMES ELLIOTT
Director 2008-10-01 2015-06-30
MELVIN COHEN
Director 2008-07-10 2008-09-30
PER-ANDERS HJORT
Director 2003-04-25 2008-09-30
JOHN REGINALD BOAST
Director 2006-06-28 2008-06-25
MELVIN COHEN
Director 2006-06-28 2008-06-25
BRIAN HALEY
Director 2001-07-20 2008-06-25
PETER JOHN GILLATT
Director 2003-07-25 2006-10-27
STEPHEN LEONARD BROWN
Director 1999-12-17 2004-11-30
JOHN STEPHEN PAUL HEY
Company Secretary 2003-04-25 2004-11-19
IAN FREDERICK GOODFELLOW
Director 1998-06-19 2003-05-31
LYNDON ANDREW LEABOURN
Company Secretary 2001-10-26 2003-04-25
DAVID GEORGE SARGENT
Company Secretary 1993-04-01 2001-10-26
PIERRE CARNEAU
Director 1993-04-01 1999-10-28
MAUREEN DEWAR
Director 1998-07-01 1999-07-07
ANDREW RICHARD BARLOW
Director 1993-04-01 1999-06-24
PATRICK CUNNEEN
Director 1997-07-09 1998-07-01
MAUREEN DEWAR
Director 1995-06-23 1997-07-09
MAUREEN DEWAR
Director 1994-10-28 1994-12-08
LYN MARGARET MEADOWS
Company Secretary 1992-07-20 1993-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-20 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY BETHAN CZULOWSKI NORTH LONDON HEAT AND POWER LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
MARY BETHAN CZULOWSKI LONDONWASTE LTD Director 2016-11-01 CURRENT 2016-11-01 Active
MARY BETHAN CZULOWSKI LONDONECO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARY BETHAN CZULOWSKI NORTH LONDONENERGY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARY BETHAN CZULOWSKI NORTH LONDONECO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARY BETHAN CZULOWSKI LONDONWASTE RECYCLING LIMITED Director 2016-04-11 CURRENT 1998-08-14 Active
MARY BETHAN CZULOWSKI LONDON ECOPARK LIMITED Director 2016-04-11 CURRENT 2002-02-11 Active
MARY BETHAN CZULOWSKI ECOPARK LIMITED Director 2016-04-11 CURRENT 2007-09-17 Active
MARY BETHAN CZULOWSKI SARON MANAGEMENT LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2017-04-11
STEPHANIE LOUISE FORREST LOUISE FORREST LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
RAYMOND LAWRENCE GEORGESON WASTEAID UK Director 2014-12-15 CURRENT 2014-12-15 Active
RAYMOND LAWRENCE GEORGESON CFR 70 LIMITED Director 2011-04-21 CURRENT 1993-12-16 Active - Proposal to Strike off
RAYMOND LAWRENCE GEORGESON RESOURCES UNITED LIMITED Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2014-07-15
RAYMOND LAWRENCE GEORGESON RAY GEORGESON RESOURCES LTD Director 2008-06-03 CURRENT 2008-06-03 Active - Proposal to Strike off
ELLEN BRIDGET MELLINGTON C&E CLARITY LIMITED Director 2017-03-10 CURRENT 2015-03-19 Active
ANTHONY PETER SHARPE NORTH LONDON HEAT AND POWER LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ANTHONY PETER SHARPE LONDONWASTE LTD Director 2016-11-01 CURRENT 2016-11-01 Active
ANTHONY PETER SHARPE LONDONECO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ANTHONY PETER SHARPE NORTH LONDONENERGY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ANTHONY PETER SHARPE NORTH LONDONECO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ANTHONY PETER SHARPE LONDONWASTE RECYCLING LIMITED Director 2015-08-03 CURRENT 1998-08-14 Active
ANTHONY PETER SHARPE LONDON ECOPARK LIMITED Director 2015-08-03 CURRENT 2002-02-11 Active
ANTHONY PETER SHARPE ECOPARK LIMITED Director 2015-08-03 CURRENT 2007-09-17 Active
TANIA LOUISE SONGINI INFRACO AFRICA LIMITED Director 2018-03-31 CURRENT 2004-08-04 Active
TANIA LOUISE SONGINI OXFORD POLICY MANAGEMENT LIMITED Director 2018-03-22 CURRENT 1995-11-06 Active
TANIA LOUISE SONGINI THE PRIVATE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
TANIA LOUISE SONGINI ALQUARISM LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
TANIA LOUISE SONGINI BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND) Director 2016-03-24 CURRENT 1997-07-01 Active
TANIA LOUISE SONGINI THRIVE RENEWABLES PLC Director 2015-10-22 CURRENT 1994-10-10 Active
TANIA LOUISE SONGINI TRIAD-TOWARDS REGIONAL INTEGRATION OF ARTISTIC DEVELOPMENT LTD Director 2014-07-10 CURRENT 2012-06-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
LGV1 Bulk Waste DriverLondonLGV 1 Bulk Waste Driver This an ideal opportunity for an experienced LGV 1 driver to join an established waste management company in North London. We operate2016-08-05
Plant Operator - Hendon Waste Transfer StationLondonReporting to: Site Supervisor Main Responsibilities: The processing of incoming waste in accordance with the schedule and required standards. Maintain the2016-08-04
Electrical FitterLondonThis an ideal opportunity for a skilled Electrical Engineering Fitter to join an established waste management company. Our Energy from Waste facility2016-08-04
Driver LabourerLondonTo collect, deliver and transport a variety of items and materials to, from and across the whole site, between LondonWaste Ltd sites and to other locations as...2016-08-03
Plant OperatorLondonMain Responsibilities: The processing of incoming waste in accordance with the schedule and required standards. Maintain the working area to comply with2016-07-21
Mechnical Maintenance FitterLondonThis an ideal opportunity for a skilled Mechanical Engineering Technician to join an established waste management company. Our Energy from Waste facility2016-07-21
LGV1 Bulk Waste DriverLondonThis an ideal opportunity for an experienced LGV 1 driver to join an established waste management company in North London. We operate 7 Reuse and Recycling2016-07-21
LGV2 / Roll-On/Off Hooklift DriverLondonThis an ideal opportunity for an experienced LGV 2 driver to join an established waste management company. We operate 7 Reuse and Recycling Centres across2016-07-21
Recycling & Recovery AssistantLondonThe post holder will be responsible for ensuring the effective controlled reception treatment & transfer of the wastes of the Bulky Waste Recycling Facility.2016-06-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Director's details changed for Councillor Peter John Louis Zinkin on 2024-04-30
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-05-16DIRECTOR APPOINTED MS MARTHA GRACE DESMOND
2022-10-03APPOINTMENT TERMINATED, DIRECTOR TANIA LOUISE SONGINI
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TANIA LOUISE SONGINI
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26DIRECTOR APPOINTED MS ROWENA ELIZABETH CHAMPION
2022-08-26DIRECTOR APPOINTED MR METE SERDAR COBAN
2022-08-26AP01DIRECTOR APPOINTED MS ROWENA ELIZABETH CHAMPION
2022-07-25CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR URSULA SUSAN TAYLOR
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR URSULA SUSAN TAYLOR
2022-02-03DIRECTOR APPOINTED MR JUSTIN BARNES PRICE
2022-02-03Director's details changed for Dr. Donald James Lloyd on 2022-01-27
2022-02-03CH01Director's details changed for Dr. Donald James Lloyd on 2022-01-27
2022-02-03AP01DIRECTOR APPOINTED MR JUSTIN BARNES PRICE
2021-09-14AP03Appointment of Mrs Kathy-Ann Pearce as company secretary on 2021-09-01
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY BETHAN CZULOWSKI
2021-09-14TM02Termination of appointment of Mary Bethan Czulowski on 2021-09-01
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WYNN
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027325480003
2021-01-29MEM/ARTSARTICLES OF ASSOCIATION
2021-01-29RES01ADOPT ARTICLES 29/01/21
2021-01-26AP01DIRECTOR APPOINTED COUNCILLOR CLYDE WILLIAM LOAKES
2021-01-25AP01DIRECTOR APPOINTED COUNCILLOR REBECCA LOUISE RENNISON
2021-01-22CH01Director's details changed for Mr Ian Michael Williams on 2021-01-22
2021-01-22AP01DIRECTOR APPOINTED MR DOUGLAS WILKINSON
2020-12-02CH01Director's details changed for Mr. James Edward Kendall on 2020-12-01
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER SHARPE
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027325480004
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027325480003
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24AP01DIRECTOR APPOINTED MS ULLA ROTTGER
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOUISE FORREST
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN BRIDGET MELLINGTON
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MISS ELLEN BRIDGET MELLINGTON
2017-09-05RES15CHANGE OF COMPANY NAME 05/11/20
2017-09-05CERTNMCOMPANY NAME CHANGED LONDONWASTE LIMITED CERTIFICATE ISSUED ON 05/09/17
2017-09-01RES15CHANGE OF COMPANY NAME 05/11/20
2017-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED MR. JAMES EDWARD KENDALL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN DUNN
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MISS TANIA LOUISE SONGINI
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NAZNEEM GROGAN
2017-03-15MEM/ARTSARTICLES OF ASSOCIATION
2017-03-15RES01ADOPT ARTICLES 15/03/17
2017-01-27AP01DIRECTOR APPOINTED MR. PAUL DAVID WYNN
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD BOAST
2016-09-02MISCRP04 CS01 second filed CS01 20/07/2016 amended information about people with significant control
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 31195874
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-28AP01DIRECTOR APPOINTED DR. DONALD JAMES LLOYD
2016-04-28AP01DIRECTOR APPOINTED MRS STEPHANIE LOUISE FORREST
2016-04-11AP01DIRECTOR APPOINTED MRS MARY BETHAN CZULOWSKI
2016-04-11AP03SECRETARY APPOINTED MRS MARY BETHAN CZULOWSKI
2016-04-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON AINLEY
2016-02-11AP03SECRETARY APPOINTED MR SIMON WALTER AINLEY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCGEEHAN
2016-02-09TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW MCGEEHAN
2015-08-14AP01DIRECTOR APPOINTED ANTHONY PETER SHARPE
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SARGENT
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 31195874
2015-07-29AR0120/07/15 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16MEM/ARTSARTICLES OF ASSOCIATION
2014-10-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-16RES01ALTER ARTICLES 25/09/2014
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 31195874
2014-08-05AR0120/07/14 FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN DUNN / 19/05/2014
2013-07-22AR0120/07/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN DUNN / 15/04/2013
2013-04-25AUDAUDITOR'S RESIGNATION
2013-04-18MISCSECTION 519
2012-10-04AP01DIRECTOR APPOINTED NAZNEEM GROGAN
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0120/07/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JAMES ELLIOTT / 26/07/2012
2011-08-16AR0120/07/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN DUNN / 14/03/2011
2010-10-27AP01DIRECTOR APPOINTED MR MICHAEL BRIAN DUNN
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0120/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GEORGE SARGENT / 20/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW MCGEEHAN / 20/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LAWRENCE GEORGESON / 20/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JAMES ELLIOTT / 20/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN REGINALD BOAST / 20/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MATTHEW MCGEEHAN / 20/07/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN SEXTON
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER JONES
2010-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCANLON
2010-01-08RES12VARYING SHARE RIGHTS AND NAMES
2010-01-08RES01ADOPT ARTICLES 22/12/2009
2010-01-08SH20STATEMENT BY DIRECTORS
2010-01-08SH1908/01/10 STATEMENT OF CAPITAL GBP 31195874
2010-01-08RES06REDUCE ISSUED CAPITAL 21/12/2009
2010-01-08RES14DIVIDEND PAYABLE OF £13000000 21/12/2009
2010-01-08CAP-SSSOLVENCY STATEMENT DATED 21/12/09
2010-01-08RES01ALTER ARTICLES 21/12/2009
2010-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SCANLON / 11/08/2009
2009-08-12363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-11-19288aDIRECTOR APPOINTED DAVID COURTENAY PALMER JONES
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ERIC SIZER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MELVIN COHEN
2008-10-14288aDIRECTOR APPOINTED RAYMOND LAWRENCE GEORGESON
2008-10-14288aDIRECTOR APPOINTED DR CHRIS ELLIOTT
2008-10-14288aDIRECTOR APPOINTED JOHN BOAST
2008-08-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-05288aDIRECTOR APPOINTED COUNCILLOR ERIC GEORGE SIZER
2008-07-28288aDIRECTOR APPOINTED MELVIN COHEN
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HALEY
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN BOAST
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR MELVIN COHEN
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SEXTON / 01/04/2008
2007-07-31363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials


Licences & Regulatory approval
We could not find any licences issued to LONDONENERGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDONENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-11-13 Satisfied SOCIETE GENERALE,AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of LONDONENERGY LTD registering or being granted any patents
Domain Names

LONDONENERGY LTD owns 11 domain names.

lwl.co.uk   lwlecopark.co.uk   polkacrestclinicalwaste.co.uk   adventway.co.uk   londonecopark.co.uk   londonwaste.co.uk   londonwasteecopark.co.uk   recyclingecopark.co.uk   hornseystreet.co.uk   clinicalwastecollections.co.uk   edmontonecopark.co.uk  

Trademarks
We have not found any records of LONDONENERGY LTD registering or being granted any trademarks
Income
Government Income

Government spend with LONDONENERGY LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £2,721 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2017-1 GBP £1,360 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-12 GBP £1,352 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-11 GBP £1,197 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-10 GBP £1,287 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-9 GBP £954 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-8 GBP £609 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-7 GBP £1,000 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-6 GBP £455 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-5 GBP £671 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-3 GBP £714 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2015-12 GBP £372 WASTE SERVICES -- REFUSE COLLECTION - TRADE
London Borough of Barking and Dagenham Council 2015-10 GBP £317 WASTE SERVICES -- REFUSE COLLECTION - TRADE
London Borough of Barking and Dagenham Council 2015-9 GBP £2,019 WASTE SERVICES -- REFUSE COLLECTION - TRADE
London Borough of Barking and Dagenham Council 2015-8 GBP £2,192 WASTE SERVICES -- REFUSE COLLECTION - TRADE
London Borough of Barking and Dagenham Council 2015-4 GBP £1,222 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2015-1 GBP £529 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2014-11 GBP £1,177 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2014-7 GBP £1,619
London Borough of Barking and Dagenham Council 2014-4 GBP £860
London Borough of Barking and Dagenham Council 2014-3 GBP £2,356
London Borough of Barking and Dagenham Council 2013-12 GBP £598
London Borough of Barking and Dagenham Council 2013-11 GBP £1,477
London Borough of Barking and Dagenham Council 2013-8 GBP £477
London Borough of Barking and Dagenham Council 2013-7 GBP £1,265
London Borough of Camden 2013-7 GBP £3,394
London Borough of Camden 2013-6 GBP £3,736
London Borough of Barking and Dagenham Council 2013-5 GBP £328
London Borough of Barking and Dagenham Council 2013-4 GBP £354
London Borough of Barking and Dagenham Council 2013-2 GBP £254

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDONENERGY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LONDONENERGY LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2013-03-0184
2013-03-0184068200Steam and other vapour turbines, of an output <= 40 MW (excl. those for marine propulsion)
2013-03-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2013-03-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2013-03-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-03-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2013-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-03-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDONENERGY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDONENERGY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.