Company NameEnviro-Sec Limited
DirectorsLance Reginald Coogan and David Christopher Louis Wassung
Company StatusActive
Company Number06343061
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lance Reginald Coogan
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2010(2 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mayesbrook Road
C/O Accounts & Tax Advisor Ltd
Dagenham
Essex
RM8 2EA
Director NameMr David Christopher Louis Wassung
Date of BirthApril 1942 (Born 82 years ago)
NationalitySouth African
StatusCurrent
Appointed14 August 2016(9 years after company formation)
Appointment Duration7 years, 8 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressC/O Sable Accounting Limited Castlewood House, 77-
New Oxford Street
London
WC1A 1DG
Director NameGrant Preston Shannon
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleAnalyst
Correspondence Address10 Margaret St
London
W1W 8RL
Director NameDavid Christopher Louis Wassung
Date of BirthApril 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed28 July 2008(11 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 14 August 2016)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address160 Piketberg Way
Stonehurst
Lakeside
Western Cape 7945
South Africa
Secretary NameMr Craig Varney
StatusResigned
Appointed21 November 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG
Secretary NameSable Accounting Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address2nd Floor Castlewood House
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address27 Mayesbrook Road
C/O Accounts & Tax Advisor Ltd
Dagenham
Essex
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

425 at £1Richard Elstan Wilson
42.50%
Ordinary
300 at £1Harlequin Investments (Pty) LTD
30.00%
Ordinary
275 at £1Grant Preston Shannon
27.50%
Ordinary

Financials

Year2014
Net Worth£96,915
Current Liabilities£88,125

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 November 2019 (4 years, 5 months ago)
Next Return Due23 December 2020 (overdue)

Filing History

27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 August 2017Registered office address changed from C/O C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to 33 st. James's Square London SW1Y 4JS on 17 August 2017 (1 page)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Appointment of Mr David Christopher Louis Wassung as a director on 14 August 2016 (2 pages)
11 November 2016Termination of appointment of David Christopher Louis Wassung as a director on 14 August 2016 (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 November 2016Director's details changed for Mr Lance Reginald Coogan on 1 January 2014 (2 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
17 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 September 2014Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
30 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Termination of appointment of Sable Accounting Ltd as a secretary (1 page)
22 November 2011Appointment of Mr Craig Varney as a secretary (1 page)
15 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 7 July 2011 (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
25 August 2010Secretary's details changed for Tax Etc Ltd on 14 August 2010 (2 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from Suite a 25 Floral St London WC2E 9DS Uk on 13 April 2010 (1 page)
26 March 2010Appointment of Mr Lance Reginald Coogan as a director (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 August 2008Registered office changed on 27/08/2008 from suite a 25 floral st london WC2E 9DS (1 page)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
20 August 2008Appointment terminated director grant shannon (1 page)
11 August 2008Director appointed david christopher louis wassung (1 page)
10 June 2008Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
14 August 2007Incorporation (17 pages)