Kings Hill
West Malling
Kent
ME19 4YU
Secretary Name | Sarah Clark |
---|---|
Status | Current |
Appointed | 01 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 26 Millfield Road West Kingsdown Sevenoaks Kent TN15 6BS |
Director Name | Mr Christian Mathew Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Collette Dawn Phillips |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 The Stream, Ditton Aylesford ME20 6AG |
Secretary Name | Matthew Geoffrey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 The Stream, Ditton Aylesford ME20 6AG |
Director Name | Mr Anthony Raymond Richardson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Jason McIlfatrick |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Stephen Shand |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Nicholas Greenfield |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Matthew Mark Pettigrew |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Website | innercityenvironmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0262064 |
Telephone region | Unknown |
Registered Address | Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
100 at £1 | Matthew Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,279 |
Cash | £138,176 |
Current Liabilities | £139,581 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
26 April 2022 | Delivered on: 13 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
10 January 2024 | Registration of charge 060254340004, created on 4 January 2024 (25 pages) |
---|---|
13 September 2023 | Termination of appointment of Matthew Mark Pettigrew as a director on 31 August 2023 (1 page) |
13 September 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
13 May 2022 | Registration of charge 060254340003, created on 26 April 2022 (21 pages) |
30 March 2022 | Termination of appointment of Anthony Raymond Richardson as a director on 30 March 2022 (1 page) |
9 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Matthew Mark Pettigrew as a director on 4 August 2020 (2 pages) |
4 August 2020 | Appointment of Mr Nicholas Greenfield as a director on 4 August 2020 (2 pages) |
2 June 2020 | Registration of charge 060254340002, created on 1 June 2020 (41 pages) |
27 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
7 August 2018 | Termination of appointment of Steve Shand as a director on 6 July 2018 (1 page) |
4 April 2018 | Registration of charge 060254340001, created on 3 April 2018 (22 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
12 May 2017 | Appointment of Mr Steve Shand as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Steve Shand as a director on 12 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Jason Mcilfatrick as a director on 23 January 2016 (1 page) |
31 January 2017 | Termination of appointment of Jason Mcilfatrick as a director on 23 January 2016 (1 page) |
18 April 2016 | Registered office address changed from 50 Suite 36 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 50 Suite 36 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Unit 5 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 18 April 2016 (1 page) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 February 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
3 February 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 March 2014 | Director's details changed for Mr Anthony Raymond Richardson on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Anthony Raymond Richardson on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Anthony Raymond Richardson on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (6 pages) |
30 October 2013 | Appointment of Mr Jason Mcilfatrick as a director (2 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (6 pages) |
30 October 2013 | Appointment of Mr Jason Mcilfatrick as a director (2 pages) |
7 March 2013 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 March 2013 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Anthony Raymond Richardson on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Anthony Raymond Richardson on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Anthony Raymond Richardson on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
1 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 February 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
7 February 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
10 January 2011 | Director's details changed for Matthew Geoffrey Phillips on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Matthew Geoffrey Phillips on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Matthew Geoffrey Phillips on 1 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Appointment of Mr Anthony Raymond Richardson as a director (2 pages) |
10 November 2010 | Appointment of Mr Anthony Raymond Richardson as a director (2 pages) |
26 October 2010 | Company name changed downwell asbestos removal LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed downwell asbestos removal LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Change of name notice (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 March 2010 | Director's details changed for Matthew Geoffrey Phillips on 1 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Appointment of Sarah Clark as a secretary (1 page) |
3 March 2010 | Registered office address changed from Duella Offices, Lambs Business Park, Tilburstow Hill Road South Godstone Godstone RH98LJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Duella Offices, Lambs Business Park, Tilburstow Hill Road South Godstone Godstone RH98LJ on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Matthew Geoffrey Phillips on 1 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Matthew Phillips as a secretary (1 page) |
3 March 2010 | Termination of appointment of Matthew Phillips as a secretary (1 page) |
3 March 2010 | Registered office address changed from Duella Offices, Lambs Business Park, Tilburstow Hill Road South Godstone Godstone RH98LJ on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Matthew Geoffrey Phillips on 1 December 2009 (2 pages) |
3 March 2010 | Appointment of Sarah Clark as a secretary (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 August 2008 | Appointment terminated director collette phillips (1 page) |
7 August 2008 | Appointment terminated director collette phillips (1 page) |
8 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2006 | Incorporation (8 pages) |
12 December 2006 | Incorporation (8 pages) |