Company NameG. Henry Enviro-Consultancy Ltd
DirectorGideon Henry
Company StatusActive
Company Number06636841
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameGideon Henry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Downhills Park Road
Tottenham
London
N17 6PE
Secretary NameGideon Henry
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Downhills Park Road
Tottenham
London
N17 6PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 7 Meridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gideon Henry
100.00%
Ordinary

Financials

Year2014
Turnover£33,842
Net Worth£100
Cash£1,964
Current Liabilities£4,234

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
9 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
9 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Micro company accounts made up to 31 July 2019 (3 pages)
14 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 July 2019Registered office address changed from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 5 July 2019 (1 page)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 February 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
15 February 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Registered office address changed from Suite 343, Lee Valley Technopark Ashley Rd London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 14 July 2015 (1 page)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Registered office address changed from Suite 343, Lee Valley Technopark Ashley Rd London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 14 July 2015 (1 page)
24 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
24 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
26 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
1 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
1 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
13 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
13 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
25 October 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
21 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Gideon Henry on 1 November 2009 (2 pages)
21 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Gideon Henry on 1 November 2009 (2 pages)
21 August 2010Director's details changed for Gideon Henry on 1 November 2009 (2 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
17 September 2009Return made up to 03/07/09; full list of members (3 pages)
17 September 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2008Director and secretary appointed gideon henry (1 page)
9 July 2008Director and secretary appointed gideon henry (1 page)
3 July 2008Incorporation (9 pages)
3 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 July 2008Incorporation (9 pages)
3 July 2008Appointment terminated director form 10 directors fd LTD (1 page)