Company NameInner City Environmental Ltd
DirectorsMatthew Geoffrey Phillips and Christian Mathew Jones
Company StatusActive
Company Number06025434
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameDownwell Asbestos Removal Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Matthew Geoffrey Phillips
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 33 50 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Secretary NameSarah Clark
StatusCurrent
Appointed01 December 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address26 Millfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6BS
Director NameMr Christian Mathew Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(17 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameCollette Dawn Phillips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 The Stream, Ditton
Aylesford
ME20 6AG
Secretary NameMatthew Geoffrey Phillips
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 The Stream, Ditton
Aylesford
ME20 6AG
Director NameMr Anthony Raymond Richardson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 5 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Jason McIlfatrick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Stephen Shand
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Nicholas Greenfield
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Matthew Mark Pettigrew
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW

Contact

Websiteinnercityenvironmental.co.uk
Email address[email protected]
Telephone0845 0262064
Telephone regionUnknown

Location

Registered AddressUnit 5 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

100 at £1Matthew Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£178,279
Cash£138,176
Current Liabilities£139,581

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

26 April 2022Delivered on: 13 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 June 2020Delivered on: 2 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 4 April 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 January 2024Registration of charge 060254340004, created on 4 January 2024 (25 pages)
13 September 2023Termination of appointment of Matthew Mark Pettigrew as a director on 31 August 2023 (1 page)
13 September 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
22 May 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
13 May 2022Registration of charge 060254340003, created on 26 April 2022 (21 pages)
30 March 2022Termination of appointment of Anthony Raymond Richardson as a director on 30 March 2022 (1 page)
9 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
12 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 August 2020Appointment of Mr Matthew Mark Pettigrew as a director on 4 August 2020 (2 pages)
4 August 2020Appointment of Mr Nicholas Greenfield as a director on 4 August 2020 (2 pages)
2 June 2020Registration of charge 060254340002, created on 1 June 2020 (41 pages)
27 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 August 2018Termination of appointment of Steve Shand as a director on 6 July 2018 (1 page)
4 April 2018Registration of charge 060254340001, created on 3 April 2018 (22 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
12 May 2017Appointment of Mr Steve Shand as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Steve Shand as a director on 12 May 2017 (2 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 January 2017Termination of appointment of Jason Mcilfatrick as a director on 23 January 2016 (1 page)
31 January 2017Termination of appointment of Jason Mcilfatrick as a director on 23 January 2016 (1 page)
18 April 2016Registered 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 2016Registered 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 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
3 February 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
3 February 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
11 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 March 2014Director's details changed for Mr Anthony Raymond Richardson on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Director's details changed for Mr Anthony Raymond Richardson on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Director's details changed for Mr Anthony Raymond Richardson on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (6 pages)
30 October 2013Appointment of Mr Jason Mcilfatrick as a director (2 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (6 pages)
30 October 2013Appointment of Mr Jason Mcilfatrick as a director (2 pages)
7 March 2013Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 7 March 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 March 2013Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 7 March 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
25 January 2013Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
25 January 2013Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
25 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 December 2012Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages)
24 December 2012Director's details changed for Mr Anthony Raymond Richardson on 1 November 2012 (3 pages)
24 December 2012Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages)
24 December 2012Director's details changed for Mr Anthony Raymond Richardson on 1 November 2012 (3 pages)
24 December 2012Director's details changed for Mr Anthony Raymond Richardson on 1 November 2012 (3 pages)
24 December 2012Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
1 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 February 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
7 February 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
10 January 2011Director's details changed for Matthew Geoffrey Phillips on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Matthew Geoffrey Phillips on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Matthew Geoffrey Phillips on 1 December 2010 (2 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 November 2010Appointment of Mr Anthony Raymond Richardson as a director (2 pages)
10 November 2010Appointment of Mr Anthony Raymond Richardson as a director (2 pages)
26 October 2010Company name changed downwell asbestos removal LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
26 October 2010Company name changed downwell asbestos removal LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Change of name notice (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Director's details changed for Matthew Geoffrey Phillips on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 March 2010Appointment of Sarah Clark as a secretary (1 page)
3 March 2010Registered office address changed from Duella Offices, Lambs Business Park, Tilburstow Hill Road South Godstone Godstone RH98LJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Duella Offices, Lambs Business Park, Tilburstow Hill Road South Godstone Godstone RH98LJ on 3 March 2010 (1 page)
3 March 2010Director's details changed for Matthew Geoffrey Phillips on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Matthew Phillips as a secretary (1 page)
3 March 2010Termination of appointment of Matthew Phillips as a secretary (1 page)
3 March 2010Registered office address changed from Duella Offices, Lambs Business Park, Tilburstow Hill Road South Godstone Godstone RH98LJ on 3 March 2010 (1 page)
3 March 2010Director's details changed for Matthew Geoffrey Phillips on 1 December 2009 (2 pages)
3 March 2010Appointment of Sarah Clark as a secretary (1 page)
25 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 August 2008Appointment terminated director collette phillips (1 page)
7 August 2008Appointment terminated director collette phillips (1 page)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
12 December 2006Incorporation (8 pages)
12 December 2006Incorporation (8 pages)