Company NameStructured Environment Limited
DirectorsAlan Roy Burden and Kaoru Shimada
Company StatusActive
Company Number03488459
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Alan Roy Burden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMs Kaoru Shimada
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2017(19 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Secretary NameMr Jeremy Nicholas Barnecutt
NationalityBritish
StatusResigned
Appointed17 June 2003(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory High Street
Ongar
Essex
CM5 9AD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£28,305
Cash£72,658
Current Liabilities£117,974

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 January 2020 (8 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 February 2020Director's details changed for Dr Alan Roy Burden on 9 January 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 January 2020Director's details changed for Ms Kaoru Shimada on 1 September 2019 (2 pages)
9 January 2020Change of details for Dr Alan Roy Burden as a person with significant control on 1 September 2019 (2 pages)
9 January 2020Change of details for Ms Kaoru Shimada as a person with significant control on 1 September 2019 (2 pages)
9 January 2020Director's details changed for Dr Alan Roy Burden on 1 September 2019 (2 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
15 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 September 2017Registered office address changed from Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH England to Unit 2.12 East London Works 65-75 Whitechapel Road London E1 1DU on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH England to Unit 2.12 East London Works 65-75 Whitechapel Road London E1 1DU on 19 September 2017 (1 page)
12 January 2017Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
12 January 2017Appointment of Ms Kaoru Shimada as a director on 1 January 2017 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
12 January 2017Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Unit 501 the Print Rooms 164/180 Union Street London SE1 0LH on 12 January 2017 (1 page)
12 January 2017Appointment of Ms Kaoru Shimada as a director on 1 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Director's details changed for Dr Alan Roy Burden on 7 October 2016 (2 pages)
20 October 2016Director's details changed for Dr Alan Roy Burden on 7 October 2016 (2 pages)
7 April 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
7 April 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2016Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages)
29 January 2016Register inspection address has been changed from Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to Unit 212 Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page)
29 January 2016Register inspection address has been changed from Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to Unit 212 Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page)
29 January 2016Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages)
29 January 2016Director's details changed for Dr Alan Roy Burden on 2 October 2015 (2 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Register inspection address has been changed from Unit 117 Westbourne Studios 242 Acklam Road London W10 5JJ England to Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ (1 page)
19 January 2015Register inspection address has been changed from Unit 117 Westbourne Studios 242 Acklam Road London W10 5JJ England to Unit 121 Westbourne Studios 242 Acklam Road London W10 5JJ (1 page)
17 January 2015Director's details changed for Dr Alan Roy Burden on 28 October 2014 (2 pages)
17 January 2015Director's details changed for Dr Alan Roy Burden on 28 October 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Register(s) moved to registered inspection location (1 page)
30 January 2014Register inspection address has been changed (1 page)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Register inspection address has been changed (1 page)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Amended accounts made up to 31 January 2013 (4 pages)
28 January 2014Amended accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 March 2013Amended accounts made up to 31 January 2012 (4 pages)
14 March 2013Amended accounts made up to 31 January 2012 (4 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Prof Alan Roy Burden on 16 April 2012 (3 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Prof Alan Roy Burden on 16 April 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Director's details changed for Prof Alan Roy Burden on 30 April 2011 (2 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Prof Alan Roy Burden on 30 April 2011 (2 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
15 November 2010Termination of appointment of Jeremy Barnecutt as a secretary (1 page)
15 November 2010Termination of appointment of Jeremy Barnecutt as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Prof Alan Roy Burden on 4 January 2010 (2 pages)
29 January 2010Director's details changed for Prof Alan Roy Burden on 4 January 2010 (2 pages)
29 January 2010Director's details changed for Prof Alan Roy Burden on 4 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
29 October 2009Resolutions
  • RES13 ‐ Section 551 and 551(4)(a)
(1 page)
29 October 2009Resolutions
  • RES13 ‐ Section 551 and 551(4)(a)
(1 page)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
16 January 2009Director's change of particulars / alan burden / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / alan burden / 16/01/2009 (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
18 January 2007Return made up to 05/01/07; full list of members (6 pages)
18 January 2007Return made up to 05/01/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
20 January 2006Return made up to 05/01/06; full list of members (6 pages)
20 January 2006Return made up to 05/01/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
11 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
10 January 2004Return made up to 05/01/04; full list of members (6 pages)
10 January 2004Return made up to 05/01/04; full list of members (6 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: suite 19573 72 new bond street london W1Y 9DD (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: suite 19573 72 new bond street london W1Y 9DD (1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2001 (1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2000 (1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
20 June 2003Return made up to 05/01/03; no change of members (4 pages)
20 June 2003Total exemption small company accounts made up to 31 January 1999 (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2003Return made up to 05/01/02; full list of members (6 pages)
20 June 2003Return made up to 05/01/01; no change of members (4 pages)
20 June 2003Return made up to 05/01/01; no change of members (4 pages)
20 June 2003Total exemption small company accounts made up to 31 January 1999 (1 page)
20 June 2003Return made up to 05/01/00; no change of members (4 pages)
20 June 2003Return made up to 05/01/02; full list of members (6 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2003Return made up to 05/01/00; no change of members (4 pages)
20 June 2003Return made up to 05/01/03; no change of members (4 pages)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2001 (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2000 (1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
17 June 2003Restoration by order of the court (2 pages)
17 June 2003Restoration by order of the court (2 pages)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
5 January 1998Incorporation (16 pages)
5 January 1998Incorporation (16 pages)