Putney
London
SW15 1ET
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Duncan Robert Stewart |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Osborne Drive Lightwater Surrey GU18 5QU |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Elizabeth Doreen Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 6 Osborne Drive Lightwater Surrey GU18 5QU |
Director Name | Donald Malachy McAleenan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 17, Charles Harrod Court 2 Somerville Ave, Barnes London SW13 8HH |
Secretary Name | Neil Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 March 2007) |
Role | Accountant |
Correspondence Address | 59 Lower Richmond Road Putney London SW15 1ET |
Director Name | Elizabeth Doreen Stewart |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 6 Osborne Drive Lightwater Surrey GU18 5QU |
Secretary Name | Jane Kim Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | 59 Lower Richmond Road London SW15 1ET |
Website | www.envirogreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 323001 |
Telephone region | Slough |
Registered Address | 59 Lower Richmond Road Putney London SW15 1ET |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Neil Robert Stewart 59.70% Ordinary |
---|---|
2k at £1 | Jane Kim Stewart 40.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,380 |
Cash | £18,586 |
Current Liabilities | £128,258 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
31 January 2012 | Delivered on: 9 February 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 November 2010 | Delivered on: 9 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 June 1996 | Delivered on: 18 June 1996 Persons entitled: Barclays 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 July 1993 | Delivered on: 13 July 1993 Satisfied on: 22 June 1996 Persons entitled: The Co-Operative 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
4 October 2016 | Registered office address changed from 765 Henley Road Slough SL1 4JW to 880 Plymouth Road Slough SL1 4LP on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 765 Henley Road Slough SL1 4JW to 880 Plymouth Road Slough SL1 4LP on 4 October 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 765 Henley Road Slough SL1 4JW on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 765 Henley Road Slough SL1 4JW on 29 September 2015 (1 page) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Neil Robert Stewart on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Neil Robert Stewart on 10 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Jane Stewart as a secretary (1 page) |
9 March 2011 | Registered office address changed from 765 Henley Road Slough Berks Berks SL1 4JW on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Jane Stewart as a secretary (1 page) |
9 March 2011 | Registered office address changed from 765 Henley Road Slough Berks Berks SL1 4JW on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 765 Henley Road Slough Berks Berks SL1 4JW on 9 March 2011 (1 page) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page) |
10 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page) |
10 March 2009 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DY (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DY (1 page) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page) |
19 February 2007 | Location of register of members (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page) |
9 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members
|
26 March 2001 | Return made up to 17/03/01; full list of members
|
29 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
1 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
24 May 1999 | Return made up to 17/03/99; no change of members
|
24 May 1999 | Registered office changed on 24/05/99 from: 612 reading road winnersh wokingham berks RG11 5HF (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 612 reading road winnersh wokingham berks RG11 5HF (1 page) |
24 May 1999 | Return made up to 17/03/99; no change of members
|
31 December 1998 | Auditor's resignation (1 page) |
31 December 1998 | Auditor's resignation (1 page) |
18 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 June 1998 | Return made up to 17/03/98; full list of members (6 pages) |
3 June 1998 | Return made up to 17/03/98; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
28 April 1997 | Return made up to 17/03/97; full list of members
|
28 April 1997 | Return made up to 17/03/97; full list of members
|
12 November 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
12 November 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Ad 30/05/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
17 June 1996 | £ nc 100/5100 30/05/96 (1 page) |
17 June 1996 | Ad 30/05/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
17 June 1996 | £ nc 100/5100 30/05/96 (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
14 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
14 June 1996 | New secretary appointed (2 pages) |
17 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 March 1993 | Incorporation (15 pages) |
17 March 1993 | Incorporation (15 pages) |