Company NameEnvirotec Services Ltd
DirectorsLouise Wheeler and Christopher John Williams
Company StatusActive
Company Number04078707
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Louise Wheeler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameMr Christopher John Williams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameDean Herbert
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleMechanical Consultant
Correspondence Address5 Harvil Road
Harefield
Middlesex
UB9 6JR
Director NameDenis Williams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RolePlant Manager
Correspondence Address5 Harvil Road
Harefield
Middlesex
UB9 6JR
Secretary NameLouise Wheeler
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address268a Cressex Road
High Wycombe
Buckinghamshire
HP12 4UF
Secretary NameMs Melanie Joyce Elizabeth Pope
StatusResigned
Appointed01 April 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2014)
RoleCompany Director
Correspondence Address36 Lavender Road
Hillingdon
Middx
UB8 3PZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitemelindaproperty.co.uk

Location

Registered Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Melinda Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,888
Current Liabilities£45,903

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 4 weeks ago)
Next Return Due8 October 2024 (4 months, 3 weeks from now)

Charges

28 January 2020Delivered on: 6 February 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property knwon as old cottage, hill cottage and hillside, and land and building adjoining, united kingdom and registered at the land registry with title absolute under title number BM3244; and. All that freehold interest in the land and property (for more details please refer to the schedule of the instrument).
Outstanding
28 January 2020Delivered on: 6 February 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as old cottage, hill cottage and hillside, and land and building adjoining, united kingdom and registered at the land registry with title absolute under title number BM3244; and. All that freehold interest in the land and property known as (for more details please refer to the schedule of the instrument).
Outstanding
9 January 2017Delivered on: 19 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 64D high street, iver, buckinghamshire.
Outstanding
14 September 2016Delivered on: 22 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Old cottage, hill cottage & hillside and land & building adjoining iver bucks SL0 9NG registered with the land registry under title number BM3244.
Outstanding
8 August 2016Delivered on: 8 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 May 2004Delivered on: 22 May 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 September 2020Change of details for Melinda Property Services Ltd as a person with significant control on 5 August 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (3 pages)
5 August 2020Registered office address changed from C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH England to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020 (1 page)
6 February 2020Registration of charge 040787070005, created on 28 January 2020 (29 pages)
6 February 2020Registration of charge 040787070006, created on 28 January 2020 (28 pages)
5 February 2020Satisfaction of charge 040787070003 in full (1 page)
5 February 2020Satisfaction of charge 040787070004 in full (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mrs Louise Wheeler on 1 April 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 September 2017Change of details for Melinda Property Services Ltd as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Change of details for Melinda Property Services Ltd as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Director's details changed for Mrs Louise Wheeler on 1 September 2017 (2 pages)
21 September 2017Director's details changed for Mrs Louise Wheeler on 1 September 2017 (2 pages)
19 January 2017Registration of charge 040787070004, created on 9 January 2017 (39 pages)
19 January 2017Registration of charge 040787070004, created on 9 January 2017 (39 pages)
4 January 2017Registered office address changed from Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD to C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD to C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH on 4 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 September 2016Registration of charge 040787070003, created on 14 September 2016 (39 pages)
22 September 2016Registration of charge 040787070003, created on 14 September 2016 (39 pages)
8 August 2016Registration of charge 040787070002, created on 8 August 2016 (42 pages)
8 August 2016Registration of charge 040787070002, created on 8 August 2016 (42 pages)
14 July 2016Satisfaction of charge 1 in full (5 pages)
14 July 2016Satisfaction of charge 1 in full (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
21 September 2015Director's details changed for Mrs Louise Wheeler on 1 June 2015 (2 pages)
21 September 2015Director's details changed for Mrs Louise Wheeler on 1 June 2015 (2 pages)
21 September 2015Director's details changed for Mrs Louise Wheeler on 1 June 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 11 November 2014 (1 page)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
30 September 2014Director's details changed for Louise Wheeler on 26 September 2014 (2 pages)
30 September 2014Director's details changed for Louise Wheeler on 26 September 2014 (2 pages)
23 July 2014Appointment of Mr Christopher John Williams as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Mr Christopher John Williams as a director on 1 April 2014 (2 pages)
23 July 2014Appointment of Mr Christopher John Williams as a director on 1 April 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
5 June 2013Registered office address changed from 5-6 Harvil Road Harefield Middlesex UB9 6JR on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 5-6 Harvil Road Harefield Middlesex UB9 6JR on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 5-6 Harvil Road Harefield Middlesex UB9 6JR on 5 June 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Louise Wheeler on 26 September 2010 (2 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Louise Wheeler on 26 September 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
12 October 2009Termination of appointment of Denis Williams as a director (1 page)
12 October 2009Termination of appointment of Denis Williams as a director (1 page)
10 July 2009Appointment terminated (1 page)
10 July 2009Appointment terminated (1 page)
1 May 2009Appointment terminated secretary louise wheeler (1 page)
1 May 2009Appointment terminated secretary louise wheeler (1 page)
1 May 2009Secretary appointed melanie joyce elizabeth pope (1 page)
1 May 2009Secretary appointed melanie joyce elizabeth pope (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Return made up to 26/09/08; full list of members (3 pages)
22 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 26/09/07; full list of members (2 pages)
15 October 2007Return made up to 26/09/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Return made up to 26/09/06; full list of members (2 pages)
15 January 2007Return made up to 26/09/06; full list of members (2 pages)
29 December 2006Registered office changed on 29/12/06 from: unit 5 batterswells farm, jackets lane, harefield, middlesex UB9 6PZ (1 page)
29 December 2006Registered office changed on 29/12/06 from: unit 5 batterswells farm, jackets lane, harefield, middlesex UB9 6PZ (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Return made up to 26/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Return made up to 26/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
28 November 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
31 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
31 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
11 October 2000Registered office changed on 11/10/00 from: 4 warren mews, london, W1T 6AW (1 page)
11 October 2000Registered office changed on 11/10/00 from: 4 warren mews, london, W1T 6AW (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 152-160 city road, london, EC1V 2NX (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 152-160 city road, london, EC1V 2NX (1 page)
26 September 2000Incorporation (9 pages)
26 September 2000Incorporation (9 pages)