Chislehurst
Kent
BR7 6BY
Secretary Name | Mrs Marian Healey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holmdale Road Chislehurst Kent BR7 6BY |
Director Name | Mr David James Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Street Bromley BR1 1RB |
Director Name | Mr Danny Healey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Street Bromley BR1 1RB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Andrew Patrick Harwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2006) |
Role | Contracts Manager |
Correspondence Address | 2 Howard Avenue Burgess Hill West Sussex RH15 8TS |
Director Name | Mr Philip John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2006) |
Role | Asbestos Consultant |
Country of Residence | England |
Correspondence Address | 10 Longhams Drive South Woodham Ferrers Essex CM3 5NN |
Secretary Name | Mr Philip John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2006) |
Role | Asbestos Consultant |
Country of Residence | England |
Correspondence Address | 10 Longhams Drive South Woodham Ferrers Essex CM3 5NN |
Director Name | Margaret Mary Mc Carthy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2006) |
Role | Asbestos |
Correspondence Address | Flat 22 Cutter House Erith Kent DA8 1BQ |
Director Name | Mr Clifford Frederick Healey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holmdale Road Chislehurst Kent BR7 6BY |
Secretary Name | NASH Harvey Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 December 2006) |
Correspondence Address | Prentis Chambers 41 Earl Street Maidstone Kent ME14 1PF |
Website | hfsenvironmental.co.uk |
---|---|
Telephone | 020 84607760 |
Telephone region | London |
Registered Address | 1 North Street Bromley BR1 1RB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Clifford Frederick Healey 55.00% Ordinary |
---|---|
45 at £1 | Marian Healey 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,954 |
Cash | £106 |
Current Liabilities | £117,513 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
26 March 2008 | Delivered on: 27 March 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 |
---|---|
21 August 2007 | Delivered on: 1 September 2007 Satisfied on: 22 February 2014 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
---|---|
31 August 2023 | Termination of appointment of Marian Healey as a director on 25 August 2023 (1 page) |
22 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
26 September 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
13 December 2021 | Notification of Hfs Enviromental Holdings Limited as a person with significant control on 15 September 2021 (2 pages) |
13 December 2021 | Cessation of Marian Healey as a person with significant control on 15 September 2021 (1 page) |
13 December 2021 | Cessation of Clifford Frederick Healey as a person with significant control on 15 September 2021 (1 page) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
9 December 2020 | Memorandum and Articles of Association (10 pages) |
9 December 2020 | Change of share class name or designation (2 pages) |
9 December 2020 | Resolutions
|
26 November 2020 | Change of details for Mr Danny Gerard Healey as a person with significant control on 9 November 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 12 August 2020 with updates (6 pages) |
25 November 2020 | Director's details changed for Mr Danny Healey on 9 November 2020 (2 pages) |
25 November 2020 | Change of details for Mr Danny Gerard Healey as a person with significant control on 9 November 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
19 August 2019 | Change of details for Mrs Marian Healey as a person with significant control on 5 November 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
19 August 2019 | Notification of David James Smith as a person with significant control on 5 November 2018 (2 pages) |
19 August 2019 | Change of details for Mr Clifford Frederick Healey as a person with significant control on 5 November 2018 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 February 2019 | Termination of appointment of Clifford Frederick Healey as a director on 15 February 2019 (1 page) |
10 January 2019 | Appointment of Mr Danny Healey as a director on 15 November 2018 (2 pages) |
10 January 2019 | Appointment of Mr David James Smith as a director on 5 November 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 February 2014 | Satisfaction of charge 1 in full (4 pages) |
22 February 2014 | Satisfaction of charge 1 in full (4 pages) |
7 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 April 2013 | Registered office address changed from Lockheed House Green Lane Business Park London SE9 3TL England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Lockheed House Green Lane Business Park London SE9 3TL England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Lockheed House Green Lane Business Park London SE9 3TL England on 9 April 2013 (1 page) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 June 2011 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 16 June 2011 (1 page) |
13 August 2010 | Director's details changed for Clifford Frederick Healey on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Marian Healey on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Marian Healey on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Clifford Frederick Healey on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Marian Healey on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Clifford Frederick Healey on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 December 2007 | Company name changed templeside LIMITED\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed templeside LIMITED\certificate issued on 11/12/07 (2 pages) |
1 September 2007 | Particulars of mortgage/charge (6 pages) |
1 September 2007 | Particulars of mortgage/charge (6 pages) |
17 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
17 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
17 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
14 December 2005 | Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 2005 | Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
5 May 2005 | New secretary appointed;new director appointed (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
5 May 2005 | New secretary appointed;new director appointed (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 August 2004 | Incorporation (18 pages) |
12 August 2004 | Incorporation (18 pages) |