Company NameEnvironmental Impairment Limited
DirectorRobert Malcolm Aickin
Company StatusActive
Company Number08724076
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

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

Director

Director NameDr Robert Malcolm Aickin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
TW9 1PL

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Robert Malcolm Aickin
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

9 December 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
31 October 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
19 November 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
22 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
28 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
14 November 2017Change of details for Aickin Consultants Limited as a person with significant control on 19 July 2017 (2 pages)
14 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
14 November 2017Change of details for Aickin Consultants Limited as a person with significant control on 19 July 2017 (2 pages)
14 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
10 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Dr Robert Malcolm Aickin on 4 June 2014 (2 pages)
10 November 2014Director's details changed for Dr Robert Malcolm Aickin on 4 June 2014 (2 pages)
10 November 2014Director's details changed for Dr Robert Malcolm Aickin on 4 June 2014 (2 pages)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 9 June 2014 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)