120 Bunns Lane
London
NW7 2AS
Director Name | Mr Daniel Roger Davis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Mrs Laura Gail Davis |
---|---|
Status | Current |
Appointed | 15 November 2013(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Geoffrey Lawrence Green |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 October 2013) |
Role | Bookseller |
Correspondence Address | C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP |
Director Name | Dr Leslie Melvin Green |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 February 1998) |
Role | Doctor Of Medicine |
Correspondence Address | 4 Wellesley Avenue Northwood Middlesex HA6 3HY |
Director Name | Lily Green |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 1996) |
Role | Retired |
Correspondence Address | 57 Corfton Road Ealing London W5 2HR |
Secretary Name | Mrs Laura Gail Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1994) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 18 Aldenham Avenue Radlett Hertfordshire WD7 8HX |
Secretary Name | Geoffrey Lawrence Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(32 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP |
Director Name | Mrs Eve Valerie Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(36 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 16 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Website | glgreen.co.uk |
---|
Registered Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9k at £1 | Eve Valerie Green 50.05% Ordinary B |
---|---|
9k at £1 | Laura Gail Davis 49.94% Ordinary C |
2 at £1 | Eve Valerie Green 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £417,395 |
Cash | £75,217 |
Current Liabilities | £63,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
15 March 2023 | Change of details for Mrs Eve Valerie Green as a person with significant control on 8 December 2022 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Termination of appointment of Eve Valerie Green as a director on 16 May 2022 (1 page) |
11 April 2022 | Confirmation statement made on 9 March 2022 with updates (5 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 April 2021 | Director's details changed for Mrs Eve Valerie Green on 16 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
16 April 2021 | Director's details changed for Mrs Laura Gail Davis on 16 April 2021 (2 pages) |
26 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 February 2015 | Director's details changed for Eve Valerie Green on 9 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Eve Valerie Green on 9 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Eve Valerie Green on 9 February 2015 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 November 2013 | Termination of appointment of Geoffrey Green as a secretary (1 page) |
21 November 2013 | Appointment of Mrs Laura Gail Davis as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Geoffrey Green as a director (1 page) |
21 November 2013 | Appointment of Mr Daniel Roger Davis as a director (2 pages) |
21 November 2013 | Termination of appointment of Geoffrey Green as a secretary (1 page) |
21 November 2013 | Termination of appointment of Geoffrey Green as a director (1 page) |
21 November 2013 | Appointment of Mr Daniel Roger Davis as a director (2 pages) |
21 November 2013 | Appointment of Mrs Laura Gail Davis as a secretary (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Geoffrey Lawrence Green on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Geoffrey Lawrence Green on 24 November 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Geoffrey Lawrence Green on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for Eve Valerie Green on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Laura Gail Davis on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Laura Gail Davis on 22 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Geoffrey Lawrence Green on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for Eve Valerie Green on 22 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Return made up to 09/03/06; full list of members (8 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Return made up to 09/03/06; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 112 wembley park drive wembley middx HA9 8HS (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 112 wembley park drive wembley middx HA9 8HS (1 page) |
21 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 18/10/02 (2 pages) |
14 November 2002 | Nc inc already adjusted 18/10/02 (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 May 1999 | Company name changed tregowan property investment com pany LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed tregowan property investment com pany LIMITED\certificate issued on 07/05/99 (2 pages) |
31 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
31 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 09/03/98; full list of members (7 pages) |
28 April 1998 | Return made up to 09/03/98; full list of members (7 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 09/03/96; full list of members (7 pages) |
9 April 1996 | Return made up to 09/03/96; full list of members (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
6 March 1984 | Memorandum and Articles of Association (12 pages) |
6 March 1984 | Memorandum and Articles of Association (12 pages) |
4 December 1961 | Incorporation (16 pages) |
4 December 1961 | Incorporation (16 pages) |