London
E1 6RA
Director Name | Mr James Alexander Bird |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Anthony Graham Shephard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1995) |
Role | Engineer |
Correspondence Address | 32 Cannonbury Avenue Pinner Middlesex HA5 1TS |
Secretary Name | Jonathan Henry Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 December 2008) |
Role | Company Director |
Correspondence Address | Prospect House 5 Ella Close West Wittering West Sussex PO20 8EZ |
Director Name | Robert Armstrong Tate |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 6 Common Cottages Common Lane Kings Langley Hertfordshire WD4 8BW |
Director Name | Andrea Helen Bird |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | esb-environmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01243 672455 |
Telephone region | Chichester |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ms Andrea Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,695 |
Current Liabilities | £106,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
5 December 2023 | Director's details changed for Mr James Alexander Bird on 1 December 2023 (2 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 April 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
28 April 2023 | Change of details for Mrs Andrea Helen Bird as a person with significant control on 24 June 2022 (2 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 July 2022 | Appointment of Mr James Alexander Bird as a director on 15 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Andrea Helen Bird as a director on 14 June 2022 (1 page) |
21 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 21 June 2021 (1 page) |
30 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Secretary's details changed for Mr James Alexander Bird on 22 March 2012 (1 page) |
5 April 2012 | Director's details changed for Andrea Helen Bird on 22 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr James Alexander Bird on 22 March 2012 (1 page) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Andrea Helen Bird on 22 March 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page) |
29 March 2010 | Director's details changed for Andrea Helen Bird on 22 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Andrea Helen Bird on 22 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated secretary jonathan bird (1 page) |
19 February 2009 | Appointment terminated secretary jonathan bird (1 page) |
19 February 2009 | Secretary appointed james alexander bird (1 page) |
19 February 2009 | Secretary appointed james alexander bird (1 page) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: prospect house sheethanger lane, felden hemel hempstead hertfordshire HP3 0BG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: prospect house sheethanger lane, felden hemel hempstead hertfordshire HP3 0BG (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
6 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
6 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA2 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA2 6PE (1 page) |
4 August 1996 | Return made up to 22/03/96; full list of members (6 pages) |
4 August 1996 | Return made up to 22/03/96; full list of members (6 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (1 page) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 March 1995 | Incorporation (24 pages) |
22 March 1995 | Incorporation (24 pages) |