Company NameEnvirotech Properties Limited
DirectorDavid Ashley McBean
Company StatusActive
Company Number03593707
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ashley McBean
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Ashley Park Avenue
Walton-On-Thames
KT12 1ET
Secretary NameLinda Fay McGivern
StatusCurrent
Appointed01 July 2015(17 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressPinnacle House
31 Cross Lances Road
Hounslow
Middlesex
TW3 2AD
Director NameMr Daniel Gerard O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Way
Sevenoaks
Kent
TN13 2JX
Secretary NameIan Sherburn
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address43a Waldemar Avenue
Fulham
London
SW6 5LN
Secretary NameMr Daniel Gerard O'Connell
NationalityIrish
StatusResigned
Appointed31 July 1998(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Way
Sevenoaks
Kent
TN13 2JX
Director NameJo-Anne Clare McBean
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 20 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalters Salters Lane
Stockbridge Road
Winchester
Hampshire
SO22 5JH
Secretary NameJo-Anne Clare McBean
NationalityBritish
StatusResigned
Appointed10 June 1999(11 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 20 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalters Salters Lane
Stockbridge Road
Winchester
Hampshire
SO22 5JH
Secretary NameDavid Treleaven
NationalityBritish
StatusResigned
Appointed12 April 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressPinnacle House, No 31 Cross Lances Road
Hounslow
Middx
TW3 2AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85703460
Telephone regionLondon

Location

Registered Address187 Ashley Park Avenue
Walton-On-Thames
KT12 1ET
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

1000 at £1Mr David Ashley Mcbean
100.00%
Ordinary

Financials

Year2014
Turnover£483,489
Net Worth£7,163,828
Cash£156,205
Current Liabilities£1,400

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 Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

13 December 2011Delivered on: 24 December 2011
Satisfied on: 8 January 2014
Persons entitled: Jo-Anne Claire Mcbean

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 southgate street winchester hampshire t/no HP545073.
Fully Satisfied
10 January 2003Delivered on: 14 January 2003
Satisfied on: 8 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-8 market street and 25/25A high street winchester t/n HP493637. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2002Delivered on: 6 December 2002
Satisfied on: 8 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 24 north street chichester west sussex t/n WSX169389. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2002Delivered on: 14 November 2002
Satisfied on: 8 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the south west side of the cross lances road and 31 and 41 cross lanes road hounslow greater london t/n AGL79057. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2002Delivered on: 14 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land lying to the south west of cross lances road hounslow greater london t/n NGL479653. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 October 2018Registered office address changed from 19B Sidney Road Walton-on-Thames Surrey KT12 2NA England to 187 Ashley Park Avenue Walton-on-Thames KT12 1ET on 12 October 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 July 2018Registered office address changed from Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD to 19B Sidney Road Walton-on-Thames Surrey KT12 2NA on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
25 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 June 2017Termination of appointment of David Treleaven as a secretary on 1 July 2015 (2 pages)
2 June 2017Termination of appointment of David Treleaven as a secretary on 1 July 2015 (2 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(14 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(14 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(14 pages)
14 July 2015Appointment of Linda Fay Mcgivern as a secretary on 1 July 2015 (3 pages)
14 July 2015Appointment of Linda Fay Mcgivern as a secretary on 1 July 2015 (3 pages)
14 July 2015Appointment of Linda Fay Mcgivern as a secretary on 1 July 2015 (3 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (12 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (12 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(14 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(14 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(14 pages)
8 January 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Satisfaction of charge 5 in full (4 pages)
8 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Satisfaction of charge 5 in full (4 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Termination of appointment of Jo-Anne Mcbean as a secretary (2 pages)
29 June 2012Termination of appointment of Jo-Anne Mcbean as a director (2 pages)
29 June 2012Termination of appointment of Jo-Anne Mcbean as a secretary (2 pages)
29 June 2012Termination of appointment of Jo-Anne Mcbean as a director (2 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Mr David Ashley Mcbean on 1 July 2011 (2 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Mr David Ashley Mcbean on 1 July 2011 (2 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Mr David Ashley Mcbean on 1 July 2011 (2 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 July 2010Director's details changed for Jo-Anne Clare Mcbean on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Jo-Anne Clare Mcbean on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr David Ashley Mcbean on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Jo-Anne Clare Mcbean on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr David Ashley Mcbean on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr David Ashley Mcbean on 1 July 2010 (2 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Appointment of David Treleaven as a secretary (3 pages)
15 April 2010Appointment of David Treleaven as a secretary (3 pages)
10 July 2009Return made up to 02/07/09; full list of members (3 pages)
10 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 August 2007Return made up to 02/07/07; full list of members (7 pages)
21 August 2007Return made up to 02/07/07; full list of members (7 pages)
16 May 2007Full accounts made up to 31 December 2006 (14 pages)
16 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Resolutions
  • RES14 ‐ 791 sh at £1 each 23/04/07
(1 page)
11 May 2007Particulars of contract relating to shares (2 pages)
11 May 2007Particulars of contract relating to shares (2 pages)
11 May 2007Resolutions
  • RES14 ‐ 791 sh at £1 each 23/04/07
(1 page)
11 May 2007Ad 23/04/07--------- £ si 791@1=791 £ ic 209/1000 (2 pages)
11 May 2007Ad 23/04/07--------- £ si 791@1=791 £ ic 209/1000 (2 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
3 April 2006Full accounts made up to 31 December 2005 (13 pages)
3 April 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2005Return made up to 02/07/05; full list of members (7 pages)
28 June 2005Return made up to 02/07/05; full list of members (7 pages)
6 June 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005Full accounts made up to 31 December 2004 (14 pages)
30 September 2004Section 394 (1 page)
30 September 2004Section 394 (1 page)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 August 2004Registered office changed on 26/08/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 December 2001 (14 pages)
5 April 2002Full accounts made up to 31 December 2001 (14 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (13 pages)
15 May 2000Full accounts made up to 31 December 1999 (13 pages)
29 December 1999Statement of affairs (2 pages)
29 December 1999Ad 17/12/99--------- £ si 109@1=109 £ ic 100/209 (2 pages)
29 December 1999Statement of affairs (2 pages)
29 December 1999Ad 17/12/99--------- £ si 109@1=109 £ ic 100/209 (2 pages)
2 November 1999Return made up to 01/07/99; full list of members (6 pages)
2 November 1999Return made up to 01/07/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 79 new cavendish street london W1M 8AQ (1 page)
4 October 1999Registered office changed on 04/10/99 from: 79 new cavendish street london W1M 8AQ (1 page)
10 February 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
10 February 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
25 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (3 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998Director resigned (1 page)
1 July 1998Incorporation (20 pages)
1 July 1998Incorporation (20 pages)