Company NameEnviroguard Limited
DirectorsDavid Weiland and Rosemary Weiland
Company StatusActive
Company Number04823347
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Weiland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleEnviromental Health
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameRosemary Alyson Weiland
NationalityBritish
StatusCurrent
Appointed31 July 2009(6 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Rosemary Weiland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address19a Goodge Street
London
W1T 2PH

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Howard Weiland
100.00%
Ordinary

Financials

Year2014
Net Worth£114,663
Cash£131,088
Current Liabilities£18,088

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
18 February 2020Appointment of Mrs Rosemary Weiland as a director on 6 February 2020 (2 pages)
17 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
13 February 2020Notification of Rosemary Weiland as a person with significant control on 6 February 2020 (2 pages)
13 February 2020Cessation of David Weiland as a person with significant control on 6 February 2020 (1 page)
6 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 100
(3 pages)
22 October 2019Secretary's details changed for Rosemary Alyson Weiland on 23 September 2019 (1 page)
21 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page)
21 October 2019Change of details for Mr David Weiland as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Director's details changed for David Weiland on 23 September 2019 (2 pages)
15 October 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
22 November 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
22 November 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
19 June 2014Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 19 June 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8JB on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8JB on 27 July 2012 (1 page)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 September 2009Appointment terminated secretary lewis & co (1 page)
5 September 2009Appointment terminated secretary lewis & co (1 page)
5 September 2009Secretary appointed rosemary alyson weiland (2 pages)
5 September 2009Secretary appointed rosemary alyson weiland (2 pages)
4 September 2009Return made up to 07/07/09; full list of members (3 pages)
4 September 2009Return made up to 07/07/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 19A goodge street london W1T 2PH (1 page)
19 August 2009Registered office changed on 19/08/2009 from 19A goodge street london W1T 2PH (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 07/07/08; full list of members (3 pages)
5 August 2008Return made up to 07/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 07/07/06; full list of members (2 pages)
14 August 2006Return made up to 07/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Return made up to 07/07/05; full list of members (2 pages)
13 July 2005Return made up to 07/07/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 07/07/04; full list of members (6 pages)
14 July 2004Return made up to 07/07/04; full list of members (6 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (14 pages)
7 July 2003Incorporation (14 pages)