Company NameG L Green Limited
DirectorsLaura Gail Davis and Daniel Roger Davis
Company StatusActive
Company Number00709684
CategoryPrivate Limited Company
Incorporation Date4 December 1961(62 years, 5 months ago)
Previous NameTregowan Property Investment Company Limited

Business Activity

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

Directors

Director NameMrs Laura Gail Davis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(36 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameMr Daniel Roger Davis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(51 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Secretary NameMrs Laura Gail Davis
StatusCurrent
Appointed15 November 2013(51 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameGeoffrey Lawrence Green
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(30 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 October 2013)
RoleBookseller
Correspondence AddressC/O Archer Associates
1 Olympic Way
Wembley
Middlesex
HA9 0NP
Director NameDr Leslie Melvin Green
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(30 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 February 1998)
RoleDoctor Of Medicine
Correspondence Address4 Wellesley Avenue
Northwood
Middlesex
HA6 3HY
Director NameLily Green
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 1996)
RoleRetired
Correspondence Address57 Corfton Road
Ealing
London
W5 2HR
Secretary NameMrs Laura Gail Davis
NationalityBritish
StatusResigned
Appointed09 March 1992(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1994)
RoleBookseller
Country of ResidenceEngland
Correspondence Address18 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HX
Secretary NameGeoffrey Lawrence Green
NationalityBritish
StatusResigned
Appointed07 October 1994(32 years, 10 months after company formation)
Appointment Duration19 years (resigned 30 October 2013)
RoleCompany Director
Correspondence AddressC/O Archer Associates
1 Olympic Way
Wembley
Middlesex
HA9 0NP
Director NameMrs Eve Valerie Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(36 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 16 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS

Contact

Websiteglgreen.co.uk

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Eve Valerie Green
50.05%
Ordinary B
9k at £1Laura Gail Davis
49.94%
Ordinary C
2 at £1Eve Valerie Green
0.01%
Ordinary A

Financials

Year2014
Net Worth£417,395
Cash£75,217
Current Liabilities£63,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
15 March 2023Change of details for Mrs Eve Valerie Green as a person with significant control on 8 December 2022 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Termination of appointment of Eve Valerie Green as a director on 16 May 2022 (1 page)
11 April 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 April 2021Director's details changed for Mrs Eve Valerie Green on 16 April 2021 (2 pages)
16 April 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
16 April 2021Director's details changed for Mrs Laura Gail Davis on 16 April 2021 (2 pages)
26 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 18,002
(5 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 18,002
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 18,002
(5 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 18,002
(5 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 18,002
(5 pages)
16 February 2015Director's details changed for Eve Valerie Green on 9 February 2015 (2 pages)
16 February 2015Director's details changed for Eve Valerie Green on 9 February 2015 (2 pages)
16 February 2015Director's details changed for Eve Valerie Green on 9 February 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 18,002
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 18,002
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 18,002
(5 pages)
21 November 2013Termination of appointment of Geoffrey Green as a secretary (1 page)
21 November 2013Appointment of Mrs Laura Gail Davis as a secretary (2 pages)
21 November 2013Termination of appointment of Geoffrey Green as a director (1 page)
21 November 2013Appointment of Mr Daniel Roger Davis as a director (2 pages)
21 November 2013Termination of appointment of Geoffrey Green as a secretary (1 page)
21 November 2013Termination of appointment of Geoffrey Green as a director (1 page)
21 November 2013Appointment of Mr Daniel Roger Davis as a director (2 pages)
21 November 2013Appointment of Mrs Laura Gail Davis as a secretary (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Geoffrey Lawrence Green on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Geoffrey Lawrence Green on 24 November 2009 (2 pages)
23 October 2009Secretary's details changed for Geoffrey Lawrence Green on 22 October 2009 (1 page)
23 October 2009Director's details changed for Eve Valerie Green on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Laura Gail Davis on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Laura Gail Davis on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed for Geoffrey Lawrence Green on 22 October 2009 (1 page)
23 October 2009Director's details changed for Eve Valerie Green on 22 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 09/03/09; full list of members (5 pages)
27 March 2009Return made up to 09/03/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
4 April 2008Return made up to 09/03/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 09/03/07; full list of members (8 pages)
26 April 2007Return made up to 09/03/07; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 09/03/06; full list of members (8 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 09/03/06; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 09/03/05; full list of members (8 pages)
8 April 2005Return made up to 09/03/05; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 112 wembley park drive wembley middx HA9 8HS (1 page)
8 June 2004Registered office changed on 08/06/04 from: 112 wembley park drive wembley middx HA9 8HS (1 page)
21 April 2004Return made up to 09/03/04; full list of members (8 pages)
21 April 2004Return made up to 09/03/04; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 09/03/03; full list of members (8 pages)
3 April 2003Return made up to 09/03/03; full list of members (8 pages)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 November 2002Nc inc already adjusted 18/10/02 (2 pages)
14 November 2002Nc inc already adjusted 18/10/02 (2 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 09/03/02; full list of members (7 pages)
28 March 2002Return made up to 09/03/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 09/03/01; full list of members (7 pages)
26 March 2001Return made up to 09/03/01; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Return made up to 09/03/00; full list of members (7 pages)
4 April 2000Return made up to 09/03/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 May 1999Company name changed tregowan property investment com pany LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed tregowan property investment com pany LIMITED\certificate issued on 07/05/99 (2 pages)
31 March 1999Return made up to 09/03/99; full list of members (7 pages)
31 March 1999Return made up to 09/03/99; full list of members (7 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 09/03/98; full list of members (7 pages)
28 April 1998Return made up to 09/03/98; full list of members (7 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
27 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 April 1997Return made up to 09/03/97; full list of members (6 pages)
10 April 1997Return made up to 09/03/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
9 April 1996Return made up to 09/03/96; full list of members (7 pages)
9 April 1996Return made up to 09/03/96; full list of members (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 April 1995Return made up to 09/03/95; no change of members (4 pages)
9 April 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 March 1984Memorandum and Articles of Association (12 pages)
6 March 1984Memorandum and Articles of Association (12 pages)
4 December 1961Incorporation (16 pages)
4 December 1961Incorporation (16 pages)