Company NameEnvirogreen Limited
DirectorNeil Robert Stewart
Company StatusActive
Company Number02800511
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Robert Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lower Richmond Road
Putney
London
SW15 1ET
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDuncan Robert Stewart
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameElizabeth Doreen Stewart
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleAccounts Administrator
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameDonald Malachy McAleenan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address17, Charles Harrod Court
2 Somerville Ave, Barnes
London
SW13 8HH
Secretary NameNeil Stewart
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 March 2007)
RoleAccountant
Correspondence Address59 Lower Richmond Road
Putney
London
SW15 1ET
Director NameElizabeth Doreen Stewart
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1996(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Secretary NameJane Kim Stewart
NationalityBritish
StatusResigned
Appointed02 March 2007(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 March 2011)
RoleCompany Director
Correspondence Address59 Lower Richmond Road
London
SW15 1ET

Contact

Websitewww.envirogreen.co.uk
Email address[email protected]
Telephone01753 323001
Telephone regionSlough

Location

Registered Address59 Lower Richmond Road
Putney
London
SW15 1ET
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Neil Robert Stewart
59.70%
Ordinary
2k at £1Jane Kim Stewart
40.30%
Ordinary

Financials

Year2014
Net Worth£58,380
Cash£18,586
Current Liabilities£128,258

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

31 January 2012Delivered 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 2010Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
4 October 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,002
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,002
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Registered 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 2015Registered 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 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,002
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,002
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,002
(4 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,002
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Director's details changed for Mr Neil Robert Stewart on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Neil Robert Stewart on 10 March 2011 (2 pages)
9 March 2011Termination of appointment of Jane Stewart as a secretary (1 page)
9 March 2011Registered office address changed from 765 Henley Road Slough Berks Berks SL1 4JW on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Jane Stewart as a secretary (1 page)
9 March 2011Registered office address changed from 765 Henley Road Slough Berks Berks SL1 4JW on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 765 Henley Road Slough Berks Berks SL1 4JW on 9 March 2011 (1 page)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register inspection address has been changed (1 page)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Return made up to 16/01/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page)
10 March 2009Return made up to 16/01/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page)
10 March 2009Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DY (1 page)
1 July 2008Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DY (1 page)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 16/01/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 16/01/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page)
19 February 2007Location of debenture register (1 page)
19 February 2007Location of debenture register (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Registered office changed on 19/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page)
19 February 2007Location of register of members (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 January 2006Return made up to 16/01/06; full list of members (2 pages)
27 January 2006Return made up to 16/01/06; full list of members (2 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 17/02/03; full list of members (7 pages)
24 February 2003Return made up to 17/02/03; full list of members (7 pages)
20 January 2003Registered office changed on 20/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page)
20 January 2003Registered office changed on 20/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 July 2000Full accounts made up to 30 September 1999 (14 pages)
17 July 2000Full accounts made up to 30 September 1999 (14 pages)
31 May 2000Return made up to 17/03/00; full list of members (6 pages)
31 May 2000Return made up to 17/03/00; full list of members (6 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
1 June 1999Full accounts made up to 30 September 1998 (14 pages)
1 June 1999Full accounts made up to 30 September 1998 (14 pages)
24 May 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1999Registered office changed on 24/05/99 from: 612 reading road winnersh wokingham berks RG11 5HF (1 page)
24 May 1999Registered office changed on 24/05/99 from: 612 reading road winnersh wokingham berks RG11 5HF (1 page)
24 May 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1998Auditor's resignation (1 page)
31 December 1998Auditor's resignation (1 page)
18 June 1998Full accounts made up to 30 September 1997 (13 pages)
18 June 1998Full accounts made up to 30 September 1997 (13 pages)
3 June 1998Return made up to 17/03/98; full list of members (6 pages)
3 June 1998Return made up to 17/03/98; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
28 April 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
12 November 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Ad 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 1996Ad 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 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Declaration of assistance for shares acquisition (4 pages)
14 June 1996Declaration of assistance for shares acquisition (4 pages)
14 June 1996New secretary appointed (2 pages)
17 April 1996Return made up to 17/03/96; no change of members (4 pages)
17 April 1996Return made up to 17/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 March 1995Return made up to 17/03/95; no change of members (4 pages)
14 March 1995Return made up to 17/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 March 1993Incorporation (15 pages)
17 March 1993Incorporation (15 pages)