133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary Name | Mr Kenneth William Spragg |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Connect House Wimbledon London SW19 7JY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bhenviro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 590062 |
Telephone region | Weybridge |
Registered Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Sophie Louise Trippit 50.00% Ordinary |
---|---|
50 at £1 | Stephen David Trippit 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,344 |
Cash | £71 |
Current Liabilities | £74,476 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
27 June 2008 | Delivered on: 2 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 March 2024 | Confirmation statement made on 7 March 2024 with updates (5 pages) |
---|---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
17 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
19 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
1 February 2017 | Secretary's details changed for Mr Kenneth William Spragg on 1 February 2017 (1 page) |
1 February 2017 | Secretary's details changed for Mr Kenneth William Spragg on 1 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 November 2016 | Director's details changed for Stephen David Trippit on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Stephen David Trippit on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 11 November 2016 (1 page) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Secretary's details changed for Mr Kenneth William Spragg on 7 March 2011 (1 page) |
29 March 2011 | Director's details changed for Stephen David Trippit on 7 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Stephen David Trippit on 7 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Stephen David Trippit on 7 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mr Kenneth William Spragg on 7 March 2011 (1 page) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Secretary's details changed for Mr Kenneth William Spragg on 7 March 2011 (1 page) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Stephen David Trippit on 7 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Stephen David Trippit on 7 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen David Trippit on 7 March 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
7 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
31 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
31 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
14 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |