15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Gerald Edward Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Squirrel Court 262 Chislehurst Road Petts Wood Orpington Kent BR5 1NT |
Secretary Name | Mrs Joyce Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | Squirrel Court 262 Chislehurst Road Petts Wood Orpington Kent BR5 1NT |
Secretary Name | Mr Richard George O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manor Cottages Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BJ |
Director Name | Philip Alastair Barton-Wright |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Grey Goose Farm Fairfield Avenue Grays Essex RM16 2LS |
Director Name | Mr Richard George O'Neill |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manor Cottages Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BJ |
Secretary Name | Ms Lynn Joan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Red Lodge Road Bexley Kent DA5 2JW |
Director Name | Mr Sean Michael Greene |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2016) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Charles Street Silvertown London E16 2BY |
Director Name | Alan Henry James Ferry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 22 November 2016) |
Role | Builder |
Country of Residence | Guernsey |
Correspondence Address | Unit 3 Charles Street Silvertown London E16 2BY |
Director Name | Ms Lynn Cole |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2018) |
Role | Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Charles Street Silvertown London E16 2BY |
Director Name | Mr Gary Leslie Cole |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2020) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 6 Tadworth Parade Hornchurch RM12 5AS |
Director Name | Miss Kate Ferry |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(29 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Tadworth Parade Hornchurch RM12 5AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Shaw & Associates (Accounting Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2020) |
Correspondence Address | 20 Lancing Road Ilford Essex IG2 7DR |
Website | williamsenvironmental.co.uk |
---|---|
Telephone | 020 74741100 |
Telephone region | London |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
183 at £1 | Alan Henry James Ferry 32.91% Ordinary |
---|---|
183 at £1 | Dassas Investments LTD 32.91% Ordinary |
183 at £1 | Gerald Edward Jones 32.91% Ordinary |
7 at £1 | Executors Of Richard George O'neill 1.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,567 |
Cash | £19,533 |
Current Liabilities | £11,233 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
9 August 2000 | Delivered on: 15 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 November 2020 | Appointment of Mr Gary Leslie Cole as a director on 1 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 1 in full (1 page) |
16 November 2020 | Termination of appointment of Kate Ferry as a director on 1 November 2020 (1 page) |
13 November 2020 | Appointment of Miss Kate Ferry as a director on 1 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Shaw & Associates (Accounting Services) Ltd as a secretary on 1 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Gary Leslie Cole as a director on 1 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Gary Leslie Cole as a director on 6 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Ms Lynn Cole as a director on 6 February 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 6 Tadworth Parade Hornchurch RM12 5AS on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 6 Tadworth Parade Hornchurch RM12 5AS on 28 September 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 February 2017 | Registered office address changed from Unit 3 Charles Street Silvertown London E16 2BY to 66 Prescot Street London E1 8NN on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Unit 3 Charles Street Silvertown London E16 2BY to 66 Prescot Street London E1 8NN on 2 February 2017 (1 page) |
19 December 2016 | Termination of appointment of Alan Henry James Ferry as a director on 22 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Alan Henry James Ferry as a director on 22 November 2016 (1 page) |
19 December 2016 | Appointment of Ms Lynn Cole as a director on 22 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Sean Michael Greene as a director on 9 December 2016 (1 page) |
19 December 2016 | Appointment of Ms Lynn Cole as a director on 22 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Sean Michael Greene as a director on 9 December 2016 (1 page) |
23 November 2016 | Appointment of Alan Henry James Ferry as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Alan Henry James Ferry as a director on 21 November 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
16 August 2016 | Cancellation of shares. Statement of capital on 5 July 2016
|
16 August 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Cancellation of shares. Statement of capital on 5 July 2016
|
16 August 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Resolutions
|
15 August 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to Unit 3 Charles Street Silvertown London E16 2BY on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to Unit 3 Charles Street Silvertown London E16 2BY on 15 August 2016 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 November 2015 | Secretary's details changed for Shaw & Associates (Accounting Services) Ltd on 4 November 2015 (1 page) |
4 November 2015 | Secretary's details changed for Shaw & Associates (Accounting Services) Ltd on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 July 2014 | Termination of appointment of Richard George O'neill as a director on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Richard George O'neill as a director on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Richard George O'neill as a director on 9 July 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 August 2013 | Appointment of Mr Sean Michael Greene as a director (2 pages) |
5 August 2013 | Appointment of Mr Sean Michael Greene as a director (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 March 2005 | Return made up to 23/09/04; full list of members (6 pages) |
3 March 2005 | Return made up to 23/09/04; full list of members (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: hill house highgate hill london N19 5UU (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: hill house highgate hill london N19 5UU (1 page) |
19 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
20 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Return made up to 23/09/02; full list of members (6 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Return made up to 23/09/02; full list of members (6 pages) |
12 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 December 1999 | Return made up to 23/09/99; full list of members (8 pages) |
1 December 1999 | Return made up to 23/09/99; full list of members (8 pages) |
1 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 December 1998 | Return made up to 23/09/98; full list of members (7 pages) |
2 December 1998 | Return made up to 23/09/98; full list of members (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 December 1997 | Return made up to 23/09/97; full list of members (16 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Return made up to 23/09/97; full list of members (16 pages) |
18 February 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
18 February 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
7 February 1997 | Return made up to 23/09/96; full list of members (8 pages) |
7 February 1997 | Return made up to 23/09/96; full list of members (8 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
13 June 1996 | Registered office changed on 13/06/96 from: suite 6 excelsior house 3-5 balfour road ilford essex igi 4HP (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: suite 6 excelsior house 3-5 balfour road ilford essex igi 4HP (1 page) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
29 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 October 1994 | Return made up to 23/09/94; full list of members (5 pages) |
17 October 1994 | Return made up to 23/09/94; full list of members (5 pages) |
3 May 1994 | Full accounts made up to 31 July 1993 (12 pages) |
3 May 1994 | Full accounts made up to 31 July 1993 (12 pages) |
3 February 1994 | New director appointed (2 pages) |
21 December 1993 | Company name changed\certificate issued on 21/12/93 (2 pages) |
18 November 1993 | New director appointed (2 pages) |
27 September 1993 | Return made up to 23/09/93; no change of members (4 pages) |
4 June 1993 | Full accounts made up to 31 July 1992 (11 pages) |
4 June 1993 | Full accounts made up to 31 July 1992 (11 pages) |
9 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1992 | Return made up to 23/09/92; full list of members (6 pages) |
9 October 1992 | Return made up to 23/09/92; full list of members (6 pages) |
15 April 1992 | Registered office changed on 15/04/92 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page) |
29 October 1991 | Registered office changed on 29/10/91 from: 2 baches street london N1 6UB (1 page) |
29 October 1991 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1991 | Company name changed\certificate issued on 25/10/91 (2 pages) |
24 October 1991 | Ad 18/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1991 | Accounting reference date notified as 31/07 (1 page) |
24 October 1991 | Ad 18/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1991 | Resolutions
|
23 September 1991 | Incorporation (9 pages) |
23 September 1991 | Incorporation (9 pages) |