Esher
KT10 9QY
Director Name | Mr Sydney Treacher |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Road Chigwell Essex IG7 5BQ |
Secretary Name | Sally Malika Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Belvoir Road Cambridge CB4 1JJ |
Director Name | Lawrence Allen Clark |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aissela 46 High Street Esher KT10 9QY |
Secretary Name | Mr Sydney Treacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Road Chigwell Essex IG7 5BQ |
Director Name | Mr Derek Carpenter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ruston Drive Royston Barnsley South Yorkshire S71 4FP |
Director Name | Salvatore Lamantia |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 1602 North 12th Avenue Melrose Park Illinois 60160 United States |
Director Name | Douglas Went |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 February 2018) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Haines Watts Llp Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ensolv-europe.com |
---|
Registered Address | Aissela 46 High Street Esher KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
364 at £1 | Lawrence Allen Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £618,247 |
Cash | £218,304 |
Current Liabilities | £145,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
5 June 2002 | Delivered on: 14 June 2002 Persons entitled: Enviro Tech International Inc Classification: Secured loan agreement Secured details: £100,000 and all monies due or to become due from the company to the chargee. 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 secured loan greement for full details). Outstanding |
---|
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 March 2020 | Change of details for Lawrence Allen Clark as a person with significant control on 1 January 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
16 March 2020 | Director's details changed for Lawrence Allen Clark on 1 January 2020 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Second filing of Confirmation Statement dated 01/03/2017 (7 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
1 March 2018 | Termination of appointment of Douglas Went as a director on 22 February 2018 (1 page) |
2 January 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Haines Watts Llp Aissela 46 High Street Esher Surrey KT10 9QY on 2 January 2018 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates
|
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Lawrence Allen Clark on 18 October 2013 (2 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Douglas Went on 18 October 2013 (2 pages) |
17 March 2015 | Director's details changed for Lawrence Allen Clark on 18 October 2013 (2 pages) |
17 March 2015 | Director's details changed for Douglas Went on 18 October 2013 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 April 2012 | Director's details changed for Douglas Went on 13 April 2011 (2 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Lawrence Allen Clark on 13 April 2011 (2 pages) |
13 April 2012 | Director's details changed for Lawrence Allen Clark on 13 April 2011 (2 pages) |
13 April 2012 | Director's details changed for Douglas Went on 13 April 2011 (2 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Lawrence Allen Clark on 11 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Lawrence Allen Clark on 11 January 2011 (2 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 April 2010 | Termination of appointment of Sydney Treacher as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Sydney Treacher as a director (2 pages) |
8 April 2010 | Termination of appointment of Sydney Treacher as a director (2 pages) |
8 April 2010 | Termination of appointment of Sydney Treacher as a secretary (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Lawrence Allen Clark on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Sydney Treacher on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Lawrence Allen Clark on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Sydney Treacher on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Sydney Treacher on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Sydney Treacher on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Lawrence Allen Clark on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Sydney Treacher on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Sydney Treacher on 1 October 2009 (2 pages) |
23 December 2009 | Appointment of Douglas Went as a director (3 pages) |
23 December 2009 | Appointment of Douglas Went as a director (3 pages) |
17 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 August 2009 | Appointment terminated director salvatore lamantia (1 page) |
4 August 2009 | Appointment terminated director salvatore lamantia (1 page) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 October 2008 | Appointment terminated director derek carpenter (1 page) |
6 October 2008 | Appointment terminated director derek carpenter (1 page) |
12 April 2008 | Gbp ic 1053/364\31/03/08\gbp sr 689@1=689\ (1 page) |
12 April 2008 | Gbp ic 1053/364\31/03/08\gbp sr 689@1=689\ (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
1 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members
|
1 April 2005 | Return made up to 01/03/05; full list of members
|
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
30 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
20 May 2004 | Ad 01/01/04--------- £ si 53@1 (3 pages) |
20 May 2004 | Ad 01/01/04--------- £ si 53@1 (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members
|
4 April 2002 | Return made up to 01/03/02; full list of members
|
13 August 2001 | Ad 06/08/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
13 August 2001 | Ad 06/08/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
25 April 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
25 April 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (17 pages) |
1 March 2001 | Incorporation (17 pages) |