London
SW10 9LP
Secretary Name | Sonia Frederika Field |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Homemaker |
Correspondence Address | 8 The Little Boltons London SW10 9LP |
Director Name | Mr Anthony James Gibson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(21 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burgh Heath Road Epsom Surrey KT17 4LJ |
Director Name | Susan Jane Bluff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 July 1995) |
Role | Financial Executive |
Correspondence Address | 5 Milborne Grove London SW10 9SN |
Secretary Name | Susan Jane Bluff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 5 Milborne Grove London SW10 9SN |
Secretary Name | Mr Michael William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abingdon Mansions Abingdon Road London W8 6AD |
Secretary Name | Stephen James Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 47 Parkview Court Fulham High Street London SW6 3LL |
Website | environmental-finance.com |
---|
Registered Address | Pentagon House 52-54 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Peter Anthony Field 60.00% Ordinary |
---|---|
40 at £1 | Anthony Gibson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,385 |
Cash | £381,500 |
Current Liabilities | £311,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
16 August 2012 | Delivered on: 17 August 2012 Persons entitled: Rosemount Park Street LLP Classification: Rent deposit deed Secured details: £19,200.00 due or to become due from the company to the chargee. Particulars: £19,200.00. Outstanding |
---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (10 pages) |
17 December 2021 | Resolutions
|
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
10 June 2021 | Change of details for Mr Peter Anthony Field as a person with significant control on 25 May 2021 (2 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Notification of Anthony James Gibson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Peter Anthony Field as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Peter Anthony Field as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Anthony James Gibson as a person with significant control on 6 April 2016 (2 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) |
6 August 2016 | Satisfaction of charge 1 in full (4 pages) |
6 August 2016 | Satisfaction of charge 1 in full (4 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 March 2016 | Registered office address changed from Thames House 18 Park Street London SE1 9EL to Pentagon House 52-54 Southwark Street London SE1 1UN on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Thames House 18 Park Street London SE1 9EL to Pentagon House 52-54 Southwark Street London SE1 1UN on 22 March 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 September 2012 | Registered office address changed from 8 the Little Boltons London SW10 9LP on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 8 the Little Boltons London SW10 9LP on 27 September 2012 (1 page) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2012 | Appointment of Mr Anthony James Gibson as a director (2 pages) |
24 April 2012 | Appointment of Mr Anthony James Gibson as a director (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Company name changed brands business LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Change of name notice (2 pages) |
17 February 2011 | Company name changed brands business LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Change of name notice (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
21 June 2005 | Company name changed risk magazine LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed risk magazine LIMITED\certificate issued on 21/06/05 (2 pages) |
1 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Full accounts made up to 31 December 2003 (7 pages) |
10 February 2005 | Return made up to 29/06/04; full list of members
|
10 February 2005 | Return made up to 29/06/04; full list of members
|
10 February 2005 | Full accounts made up to 31 December 2003 (7 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 29/06/03; full list of members (6 pages) |
20 May 2004 | Return made up to 29/06/03; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members
|
25 July 2002 | Return made up to 29/06/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members
|
5 July 2000 | Return made up to 29/06/00; full list of members
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 July 1999 | Return made up to 29/06/99; no change of members (5 pages) |
28 July 1999 | Return made up to 29/06/99; no change of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 July 1998 | Return made up to 29/06/98; no change of members (5 pages) |
17 July 1998 | Return made up to 29/06/98; no change of members (5 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 September 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
16 April 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
14 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
9 July 1996 | Return made up to 29/06/96; full list of members
|
9 July 1996 | Return made up to 29/06/96; full list of members
|
15 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 November 1995 | New secretary appointed;director resigned (2 pages) |
20 November 1995 | New secretary appointed;director resigned (2 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
3 December 1992 | Company name changed\certificate issued on 03/12/92 (2 pages) |
29 June 1992 | Full accounts made up to 30 June 1991 (7 pages) |
29 June 1992 | Full accounts made up to 30 June 1991 (7 pages) |
29 June 1990 | Incorporation (16 pages) |
29 June 1990 | Incorporation (16 pages) |