Company NameSTM Environmental Consultants Limited
DirectorsHelle Taarsted Makoni and Simon Tadiwa Makoni
Company StatusActive
Company Number04575523
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Previous NameSTM Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Helle Taarsted Makoni
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Crane Mews 32 Gould Road
Twickenham
TW2 6RS
Director NameMrs Simon Tadiwa Makoni
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Crane Mews 32 Gould Road
Twickenham
TW2 6RS
Secretary NameMr Simon Tadiwa Makoni
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceDenmark
Correspondence AddressUnit 6 Crane Mews 32 Gould Road
Twickenham
TW2 6RS

Contact

Websitestmenvironmental.co.uk
Email address[email protected]
Telephone0845 3039434
Telephone regionUnknown

Location

Registered AddressUnit 6 Crane Mews
32 Gould Road
Twickenham
TW2 6RS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

60 at £1Simon Makoni
60.00%
Ordinary
40 at £1Helle Makoni
40.00%
Ordinary

Financials

Year2014
Net Worth£197,912
Cash£135,985
Current Liabilities£30,459

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

23 May 2017Delivered on: 24 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
15 September 2022Cessation of Simon Tadiwa Makoni as a person with significant control on 3 September 2022 (3 pages)
15 September 2022Notification of Stm Property Holdings Limited as a person with significant control on 3 September 2022 (4 pages)
15 September 2022Cessation of Helle Taarsted Makoni as a person with significant control on 3 September 2022 (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (1 page)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 23 Michelham Gardens Twickenham TW1 4SD to Unit 6 Crane Mews 32 Gould Road Twickenham TW2 6RS on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 23 Michelham Gardens Twickenham TW1 4SD to Unit 6 Crane Mews 32 Gould Road Twickenham TW2 6RS on 25 August 2017 (1 page)
24 May 2017Registration of charge 045755230001, created on 23 May 2017 (8 pages)
24 May 2017Registration of charge 045755230001, created on 23 May 2017 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
13 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Register inspection address has been changed from C/O Simon Makoni 83 Waldegrave Park Twickenham London TW1 4TJ United Kingdom to 23 Michelham Gardens Twickenham TW1 4SD (1 page)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Register inspection address has been changed from C/O Simon Makoni 83 Waldegrave Park Twickenham London TW1 4TJ United Kingdom to 23 Michelham Gardens Twickenham TW1 4SD (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
21 July 2014Registered office address changed from 83 Waldegrave Park Twickenham London TW1 4TJ to 23 Michelham Gardens Twickenham TW1 4SD on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 83 Waldegrave Park Twickenham London TW1 4TJ to 23 Michelham Gardens Twickenham TW1 4SD on 21 July 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
22 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
15 November 2012Register inspection address has been changed from C/O Simon Makoni 72 Pretoria Road London E16 4NP United Kingdom (1 page)
15 November 2012Director's details changed for Mrs Helle Taarsted Makoni on 25 August 2012 (2 pages)
15 November 2012Register inspection address has been changed from C/O Simon Makoni 72 Pretoria Road London E16 4NP United Kingdom (1 page)
15 November 2012Director's details changed for Mr Simon Tadiwa Makoni on 25 August 2012 (2 pages)
15 November 2012Director's details changed for Mr Simon Tadiwa Makoni on 25 August 2012 (2 pages)
15 November 2012Director's details changed for Mrs Helle Taarsted Makoni on 25 August 2012 (2 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 November 2012Registered office address changed from 72 Pretoria Road West Ham London E16 4NP on 14 November 2012 (1 page)
14 November 2012Secretary's details changed for Simon Tadiwa Makoni on 25 August 2012 (1 page)
14 November 2012Registered office address changed from 72 Pretoria Road West Ham London E16 4NP on 14 November 2012 (1 page)
14 November 2012Registered office address changed from C/O Stm Environmental Consultants Ltd Po Box N/a 83 Waldegrave Park Twickenham London TW1 4TJ United Kingdom on 14 November 2012 (1 page)
14 November 2012Secretary's details changed for Simon Tadiwa Makoni on 25 August 2012 (1 page)
14 November 2012Registered office address changed from C/O Stm Environmental Consultants Ltd Po Box N/a 83 Waldegrave Park Twickenham London TW1 4TJ United Kingdom on 14 November 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
17 November 2010Company name changed stm environmental LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Company name changed stm environmental LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
4 November 2009Director's details changed for Simon Tadiwa Makoni on 4 November 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Simon Tadiwa Makoni on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Helle Taarsted Makoni on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Simon Tadiwa Makoni on 4 November 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Helle Taarsted Makoni on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Helle Taarsted Makoni on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
26 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
26 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
17 November 2008Return made up to 29/10/08; full list of members (3 pages)
17 November 2008Return made up to 29/10/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 December 2007Return made up to 29/10/07; full list of members (2 pages)
21 December 2007Return made up to 29/10/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 November 2006Return made up to 29/10/06; full list of members (2 pages)
22 November 2006Return made up to 29/10/06; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
7 December 2005Return made up to 29/10/05; full list of members (7 pages)
7 December 2005Return made up to 29/10/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 July 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
5 July 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 February 2004Company name changed makoni and associates LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed makoni and associates LIMITED\certificate issued on 10/02/04 (2 pages)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
29 October 2002Incorporation (21 pages)
29 October 2002Incorporation (21 pages)