Company NameEnvirohoard Limited
DirectorsRobert Stephen James and Neal James
Company StatusActive
Company Number06644853
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Stephen James
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Neal James
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameLS Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence AddressAirport House, Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLedger Sparks Ltd (Corporation)
StatusResigned
Appointed12 March 2009(8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 July 2018)
Correspondence AddressSuite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

10 November 2023Change of details for Mr Neal James as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page)
10 November 2023Director's details changed for Mr Neal James on 10 November 2023 (2 pages)
10 November 2023Director's details changed for Mr Robert Stephen James on 10 November 2023 (2 pages)
10 November 2023Change of details for Mr Robert Stephen James as a person with significant control on 10 November 2023 (2 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
24 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
23 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
15 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
30 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
15 January 2020Director's details changed for Mr Neal James on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Robert Stephen James on 15 January 2020 (2 pages)
15 November 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
28 August 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
(3 pages)
6 March 2019Change of details for Robert James as a person with significant control on 6 March 2019 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
20 July 2018Termination of appointment of Ledger Sparks Ltd as a secretary on 13 July 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
11 April 2018Registered office address changed from Airport House Suite 43 - 45 Croydon Surrey CR0 0XZ to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 11 April 2018 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
21 April 2015Company name changed panthera m&e LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
21 April 2015Company name changed panthera m&e LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
12 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 January 2010Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Neal James on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Neal James on 29 January 2010 (2 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 April 2009Company name changed panthera utilities LIMITED\certificate issued on 20/04/09 (2 pages)
16 April 2009Company name changed panthera utilities LIMITED\certificate issued on 20/04/09 (2 pages)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
14 July 2008Incorporation (30 pages)
14 July 2008Incorporation (30 pages)