Company NameGreen Business Centre Limited(The)
DirectorsBrenda Connie Everard and Juliet Alison Everard
Company StatusActive
Company Number00701080
CategoryPrivate Limited Company
Incorporation Date17 August 1961(62 years, 7 months ago)
Previous NameGreen Service Station (Egham) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brenda Connie Everard
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaulieu Close
Datchet
SL3 9DE
Director NameMiss Juliet Alison Everard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Horton Road
Datchet
Slough
Berkshire
SL3 9EN
Secretary NameMrs Brenda Connie Everard
NationalityBritish
StatusCurrent
Appointed12 April 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaulieu Close
Datchet
SL3 9DE
Director NameMr Alfred Anthony Michael Everard
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(30 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address2 Beaulieu Close
Datchet
SL3 9DE

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

542 at £1J.a. Everard
54.20%
Ordinary
158 at £1Mrs B.c. Everard
15.80%
Ordinary
100 at £1Elizabeth Sofia Helena Everard
10.00%
Ordinary
100 at £1Mr Derek Vivian Everard
10.00%
Ordinary
100 at £1Mrs Shendra Hanney
10.00%
Ordinary

Financials

Year2014
Net Worth£1,364,468
Cash£110,678
Current Liabilities£31,621

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

5 February 1987Delivered on: 10 February 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the causeway staines surrey. Title no sy 110033.
Outstanding
15 March 1985Delivered on: 28 March 1985
Persons entitled: Petrofina (U.K) Limited

Classification: Charge of whole
Secured details: £190,000.
Particulars: Green service station the causeway egham surrey.
Outstanding

Filing History

1 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(6 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Mrs Brenda Connie Everard on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Miss Juliet Alison Everard on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Brenda Connie Everard on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Miss Juliet Alison Everard on 12 April 2010 (2 pages)
12 January 2010Termination of appointment of Alfred Everard as a director (1 page)
12 January 2010Termination of appointment of Alfred Everard as a director (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 12/04/09; full list of members (6 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 12/04/09; full list of members (6 pages)
15 April 2009Location of debenture register (1 page)
28 January 2009Registered office changed on 28/01/2009 from 52 queen anne street london W1G 9LA (1 page)
28 January 2009Registered office changed on 28/01/2009 from 52 queen anne street london W1G 9LA (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 12/04/08; no change of members (5 pages)
1 July 2008Return made up to 12/04/08; no change of members (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 12/04/07; full list of members (5 pages)
14 May 2007Return made up to 12/04/07; full list of members (5 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 12/04/06; full list of members (9 pages)
5 May 2006Return made up to 12/04/06; full list of members (9 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 12/04/05; full list of members (9 pages)
16 May 2005Return made up to 12/04/05; full list of members (9 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 12/04/04; full list of members (9 pages)
14 April 2004Return made up to 12/04/04; full list of members (9 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 12/04/03; full list of members (9 pages)
26 April 2003Return made up to 12/04/03; full list of members (9 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 12/04/02; full list of members (9 pages)
17 May 2002Return made up to 12/04/02; full list of members (9 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 12/04/00; full list of members (9 pages)
24 May 2000Return made up to 12/04/00; full list of members (9 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 12/04/99; no change of members (4 pages)
28 May 1999Return made up to 12/04/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Return made up to 12/04/97; full list of members (6 pages)
9 June 1997Return made up to 12/04/97; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 July 1996Secretary's particulars changed;director's particulars changed (1 page)
3 July 1996Secretary's particulars changed;director's particulars changed (1 page)
3 July 1996Director's particulars changed (1 page)
3 July 1996Director's particulars changed (1 page)
25 June 1996Return made up to 12/04/96; no change of members (4 pages)
25 June 1996Return made up to 12/04/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 April 1995Return made up to 12/04/95; no change of members (4 pages)
30 April 1995Return made up to 12/04/95; no change of members (4 pages)
22 July 1991Particulars of mortgage/charge (3 pages)
22 July 1991Particulars of mortgage/charge (3 pages)
10 February 1987Particulars of mortgage/charge (3 pages)
10 February 1987Particulars of mortgage/charge (3 pages)