Company NameHFS Environmental Limited
Company StatusActive
Company Number05204371
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous NameTempleside Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Marian Healey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holmdale Road
Chislehurst
Kent
BR7 6BY
Secretary NameMrs Marian Healey
NationalityBritish
StatusCurrent
Appointed08 December 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holmdale Road
Chislehurst
Kent
BR7 6BY
Director NameMr David James Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address1 North Street
Bromley
BR1 1RB
Director NameMr Danny Healey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Street
Bromley
BR1 1RB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Andrew Patrick Harwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2006)
RoleContracts Manager
Correspondence Address2 Howard Avenue
Burgess Hill
West Sussex
RH15 8TS
Director NameMr Philip John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2006)
RoleAsbestos Consultant
Country of ResidenceEngland
Correspondence Address10 Longhams Drive
South Woodham
Ferrers
Essex
CM3 5NN
Secretary NameMr Philip John Taylor
NationalityBritish
StatusResigned
Appointed10 September 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2006)
RoleAsbestos Consultant
Country of ResidenceEngland
Correspondence Address10 Longhams Drive
South Woodham
Ferrers
Essex
CM3 5NN
Director NameMargaret Mary Mc Carthy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 08 December 2006)
RoleAsbestos
Correspondence AddressFlat 22 Cutter House
Erith
Kent
DA8 1BQ
Director NameMr Clifford Frederick Healey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holmdale Road
Chislehurst
Kent
BR7 6BY
Secretary NameNASH Harvey Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2006(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 2006)
Correspondence AddressPrentis Chambers
41 Earl Street
Maidstone
Kent
ME14 1PF

Contact

Websitehfsenvironmental.co.uk
Telephone020 84607760
Telephone regionLondon

Location

Registered Address1 North Street
Bromley
BR1 1RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Clifford Frederick Healey
55.00%
Ordinary
45 at £1Marian Healey
45.00%
Ordinary

Financials

Year2014
Net Worth-£38,954
Cash£106
Current Liabilities£117,513

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

26 March 2008Delivered 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 2007Delivered 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

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
31 August 2023Termination of appointment of Marian Healey as a director on 25 August 2023 (1 page)
22 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
26 September 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
13 December 2021Notification of Hfs Enviromental Holdings Limited as a person with significant control on 15 September 2021 (2 pages)
13 December 2021Cessation of Marian Healey as a person with significant control on 15 September 2021 (1 page)
13 December 2021Cessation of Clifford Frederick Healey as a person with significant control on 15 September 2021 (1 page)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
9 December 2020Memorandum and Articles of Association (10 pages)
9 December 2020Change of share class name or designation (2 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 November 2020Change of details for Mr Danny Gerard Healey as a person with significant control on 9 November 2020 (2 pages)
25 November 2020Confirmation statement made on 12 August 2020 with updates (6 pages)
25 November 2020Director's details changed for Mr Danny Healey on 9 November 2020 (2 pages)
25 November 2020Change of details for Mr Danny Gerard Healey as a person with significant control on 9 November 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
19 August 2019Change of details for Mrs Marian Healey as a person with significant control on 5 November 2018 (2 pages)
19 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
19 August 2019Notification of David James Smith as a person with significant control on 5 November 2018 (2 pages)
19 August 2019Change of details for Mr Clifford Frederick Healey as a person with significant control on 5 November 2018 (2 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 February 2019Termination of appointment of Clifford Frederick Healey as a director on 15 February 2019 (1 page)
10 January 2019Appointment of Mr Danny Healey as a director on 15 November 2018 (2 pages)
10 January 2019Appointment of Mr David James Smith as a director on 5 November 2018 (2 pages)
29 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 February 2014Satisfaction of charge 1 in full (4 pages)
22 February 2014Satisfaction of charge 1 in full (4 pages)
7 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
7 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 April 2013Registered office address changed from Lockheed House Green Lane Business Park London SE9 3TL England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Lockheed House Green Lane Business Park London SE9 3TL England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Lockheed House Green Lane Business Park London SE9 3TL England on 9 April 2013 (1 page)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 June 2011Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 16 June 2011 (1 page)
13 August 2010Director's details changed for Clifford Frederick Healey on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Marian Healey on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Marian Healey on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Clifford Frederick Healey on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Marian Healey on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Clifford Frederick Healey on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 August 2008Return made up to 12/08/08; full list of members (4 pages)
14 August 2008Return made up to 12/08/08; full list of members (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 December 2007Company name changed templeside LIMITED\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed templeside LIMITED\certificate issued on 11/12/07 (2 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
17 August 2007Return made up to 12/08/07; full list of members (3 pages)
17 August 2007Return made up to 12/08/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
17 October 2006Return made up to 12/08/06; full list of members (6 pages)
17 October 2006Return made up to 12/08/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
1 August 2006Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
14 December 2005Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 2005Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2005Return made up to 12/08/05; full list of members (7 pages)
19 September 2005Return made up to 12/08/05; full list of members (7 pages)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
5 May 2005New secretary appointed;new director appointed (1 page)
5 May 2005Registered office changed on 05/05/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
5 May 2005Registered office changed on 05/05/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
5 May 2005New secretary appointed;new director appointed (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 August 2004Incorporation (18 pages)
12 August 2004Incorporation (18 pages)