Bromley
Kent
BR1 4DR
Director Name | David Glanville Evans |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 July 2001) |
Role | Engineer |
Correspondence Address | 121 Riddlesdown Road Purley Surrey CR8 1DL |
Director Name | Alan Christopher Graham |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 15 April 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clerks Croft Church Lane Bletchingley Surrey RH1 4LH |
Secretary Name | Alan Christopher Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 July 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clerks Croft Church Lane Bletchingley Surrey RH1 4LH |
Secretary Name | Christine Valerie Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 9 Clerks Croft Church Lane Bletchingly Surrey RH1 4LH |
Director Name | Christopher Busuttil |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 April 2011(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Wolverton Road Snitterfield Stratford Upon Avon Warwickshire CV37 0HB |
Secretary Name | John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(38 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 46 Essex Street The Strand London WC2R 3JF |
Director Name | Miss Jessica Kate Aviss |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alpha Road Croydon Surrey CR0 6TH |
Secretary Name | Guest Wilson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2012(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Correspondence Address | 8 Wolverton Road Snitterfield Stratford-Upon-Avon Warwickshire CV37 0HB |
Website | www.evansandgraham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86611712 |
Telephone region | London |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Total Environmental & Maintenance Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,214 |
Cash | £51,475 |
Current Liabilities | £39,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
27 March 1995 | Delivered on: 7 April 1995 Satisfied on: 12 March 2011 Persons entitled: Holmesdale Building Society Classification: Legal charge Secured details: £35,000 and further advances due or to become due from the company to the chargee under the terms of this charge. Particulars: 108 westmead road sutton surrey, fixed charge over rental income and proceeds of sale or lease floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 October 1982 | Delivered on: 18 October 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill uncalled capital book & other debts together with all fixtures & fittings, fixed plant & machinery, (see doc M15). Outstanding |
14 January 1976 | Delivered on: 23 January 1976 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) 12. crown lane. Morden. All fixed and movable plant machinery implements utensils see doc (M14) for details. Outstanding |
5 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
2 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from 89 Silkham Road Oxted RH8 0NS England to 36 Scotts Road Bromley BR1 3QD on 15 March 2022 (1 page) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
27 May 2020 | Notification of John James Aviss as a person with significant control on 30 April 2020 (2 pages) |
27 May 2020 | Cessation of Total Environmental & Maintenance Services Ltd as a person with significant control on 1 January 2020 (1 page) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
3 April 2020 | Registered office address changed from 5 Alpha Road Croydon Surrey CR0 6th to 89 Silkham Road Oxted RH8 0NS on 3 April 2020 (1 page) |
14 January 2020 | Termination of appointment of Jessica Kate Aviss as a director on 14 January 2020 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr John James Aviss on 9 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Miss Jessica Aviss on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John James Aviss on 9 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John James Aviss on 9 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Miss Jessica Aviss on 16 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Termination of appointment of Guest Wilson Limited as a secretary on 30 April 2014 (1 page) |
18 September 2014 | Termination of appointment of Guest Wilson Limited as a secretary on 30 April 2014 (1 page) |
30 May 2014 | Registered office address changed from , 8 Wolverton Road, Snitterfield, Stratford upon Avon, Warwickshire, CV37 0HB on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from , 8 Wolverton Road, Snitterfield, Stratford upon Avon, Warwickshire, CV37 0HB on 30 May 2014 (1 page) |
29 May 2014 | Appointment of Mr John James Aviss as a director (2 pages) |
29 May 2014 | Appointment of Mr John James Aviss as a director (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Termination of appointment of Christopher Busuttil as a director (1 page) |
21 November 2012 | Termination of appointment of Christopher Busuttil as a director (1 page) |
21 November 2012 | Appointment of Miss Jessica Aviss as a director (2 pages) |
21 November 2012 | Appointment of Miss Jessica Aviss as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Termination of appointment of John Bailey as a secretary (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Termination of appointment of John Bailey as a secretary (1 page) |
15 March 2012 | Director's details changed for Christopher Busuttil on 13 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Christopher Busuttil on 13 February 2012 (2 pages) |
22 February 2012 | Appointment of Guest Wilson Limited as a secretary (2 pages) |
22 February 2012 | Appointment of Guest Wilson Limited as a secretary (2 pages) |
20 February 2012 | Registered office address changed from , 108 Westmead Road, Sutton, Surrey, SM1 4JD on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from , 108 Westmead Road, Sutton, Surrey, SM1 4JD on 20 February 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Termination of appointment of Christine Graham as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Christine Graham as a secretary (2 pages) |
27 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Termination of appointment of Alan Graham as a director (2 pages) |
19 April 2011 | Appointment of Christopher Busuttil as a director (3 pages) |
19 April 2011 | Appointment of Christopher Busuttil as a director (3 pages) |
19 April 2011 | Termination of appointment of Christine Graham as a secretary (2 pages) |
19 April 2011 | Appointment of John Bailey as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Christine Graham as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Alan Graham as a director (2 pages) |
19 April 2011 | Appointment of John Bailey as a secretary (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Alan Christopher Graham on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Alan Christopher Graham on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Alan Christopher Graham on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
9 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 December 2002 | £ ic 150/75 02/07/02 £ sr 75@1=75 (1 page) |
2 December 2002 | £ ic 150/75 02/07/02 £ sr 75@1=75 (1 page) |
14 November 2002 | Declaration of shares redemption:auditor's report (3 pages) |
14 November 2002 | Declaration of shares redemption:auditor's report (3 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 June 2002 | Declaration of shares redemption:auditor's report (3 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 June 2002 | Declaration of shares redemption:auditor's report (3 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
14 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 June 1996 | Return made up to 31/03/96; full list of members
|
4 June 1996 | Return made up to 31/03/96; full list of members
|
8 May 1996 | Auditor's resignation (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
19 December 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 December 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 August 1995 | Return made up to 31/03/95; no change of members (4 pages) |
11 August 1995 | Return made up to 31/03/95; no change of members (4 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |