Company NameGreene & Heaton Limited
Company StatusActive
Company Number00735524
CategoryPrivate Limited Company
Incorporation Date14 September 1962(61 years, 8 months ago)
Previous NameElaine Greene 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 Caroline Anne Mary Heaton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address5 Redan Street
London
W14 0AD
Director NameCharles Aikin Elliott
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 1997(34 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleEditor
Country of ResidenceEngland
Correspondence Address5 Redan Street
London
W14 0AD
Director NameJudith Katheraine Mary Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(34 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1 Ravensdon Street
London
SE11 4AQ
Secretary NameCharles Aikin Elliott
NationalityAmerican
StatusCurrent
Appointed06 February 1997(34 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleEditor
Country of ResidenceEngland
Correspondence Address5 Redan Street
London
W14 0AD
Director NameAntony Dominic Topping
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(36 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address13 Camden Mews
London
NW1 9DB
Director NameLady Elaine Greene
Date of BirthNovember 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1995)
RoleLiterary Agent
Correspondence Address25 Addison Avenue
London
W11 4QS
Director NameTimothy Frank Webb
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 1997)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address38 Eastcote Road
Welling
Kent
DA16 2ST
Secretary NameTimothy Frank Webb
NationalityBritish
StatusResigned
Appointed30 August 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Eastcote Road
Welling
Kent
DA16 2ST
Director NameMs Nicola Barr
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(50 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2017)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address37 Goldhawk Road
London
W12 8QQ

Contact

Websitewww.greeneheaton.co.uk/
Email address[email protected]
Telephone020 87490315
Telephone regionLondon

Location

Registered AddressT18, West Wing Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5.1k at £1Caroline A.m Heaton
46.51%
Ordinary
550 at £1Charles A. Elliott
4.99%
Ordinary
2.7k at £1A.d. Topping
24.12%
Ordinary
2.7k at £1J.k.m. Murray
24.12%
Ordinary
10 at £1Antony Topping
0.09%
Preference B
10 at £1Carol A.m Heaton
0.09%
Preference A
10 at £1Judith K.m Murray
0.09%
Preference C

Financials

Year2014
Net Worth£956,289
Cash£414,861
Current Liabilities£212,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

11 December 1989Delivered on: 13 December 1989
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37A goldhawk road london W12.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2019Director's details changed for Antony Dominic Topping on 1 September 2019 (2 pages)
3 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Nicola Barr as a director on 12 May 2017 (1 page)
6 October 2017Termination of appointment of Nicola Barr as a director on 12 May 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11,030
(9 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11,030
(9 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 11,030
(9 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 11,030
(9 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 11,030
(9 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 11,030
(9 pages)
21 January 2013Appointment of Ms Nicola Barr as a director (2 pages)
21 January 2013Appointment of Ms Nicola Barr as a director (2 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 11,030
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 11,030
(4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2010Director's details changed for Antony Dominic Topping on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Judith Katheraine Mary Murray on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Judith Katheraine Mary Murray on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Antony Dominic Topping on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Caroline Anne Mary Heaton on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Charles Aikin Elliott on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Antony Dominic Topping on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Caroline Anne Mary Heaton on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Judith Katheraine Mary Murray on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Caroline Anne Mary Heaton on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Charles Aikin Elliott on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Charles Aikin Elliott on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2009Return made up to 30/08/09; full list of members (5 pages)
16 September 2009Return made up to 30/08/09; full list of members (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 September 2008Return made up to 30/08/08; full list of members (5 pages)
12 September 2008Return made up to 30/08/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2007Return made up to 30/08/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 September 2007Return made up to 30/08/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 September 2005Return made up to 30/08/05; full list of members (9 pages)
8 September 2005Return made up to 30/08/05; full list of members (9 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 September 2004Return made up to 30/08/04; full list of members (9 pages)
9 September 2004Return made up to 30/08/04; full list of members (9 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 August 2004Ad 20/07/04--------- £ si 895@1=895 £ ic 10105/11000 (2 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 August 2004Ad 20/07/04--------- £ si 895@1=895 £ ic 10105/11000 (2 pages)
23 October 2003Ad 30/09/03--------- £ si 20@1=20 £ ic 10085/10105 (2 pages)
23 October 2003Ad 30/09/03--------- £ si 20@1=20 £ ic 10085/10105 (2 pages)
14 October 2003Return made up to 30/08/03; no change of members (8 pages)
14 October 2003Return made up to 30/08/03; no change of members (8 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2002Ad 31/07/02--------- £ si 20@1=20 £ ic 10065/10085 (2 pages)
24 September 2002Ad 31/07/02--------- £ si 20@1=20 £ ic 10065/10085 (2 pages)
24 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 September 2001Return made up to 30/08/01; full list of members (8 pages)
11 September 2001Return made up to 30/08/01; full list of members (8 pages)
6 August 2001Ad 24/07/01--------- £ si 20@1=20 £ ic 10045/10065 (2 pages)
6 August 2001Ad 24/07/01--------- £ si 20@1=20 £ ic 10045/10065 (2 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Return made up to 30/08/00; full list of members (8 pages)
7 September 2000Return made up to 30/08/00; full list of members (8 pages)
21 August 2000Ad 30/06/00--------- £ si 20@1=20 £ ic 10025/10045 (2 pages)
21 August 2000Ad 30/06/00--------- £ si 20@1=20 £ ic 10025/10045 (2 pages)
10 December 1999Ad 30/11/99--------- £ si 25@1=25 £ ic 10000/10025 (2 pages)
10 December 1999Ad 30/11/99--------- £ si 25@1=25 £ ic 10000/10025 (2 pages)
14 September 1999Return made up to 30/08/99; full list of members (6 pages)
14 September 1999Return made up to 30/08/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 1999Ad 09/06/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 June 1999£ nc 100/50000 24/05/99 (1 page)
21 June 1999Ad 09/06/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 June 1999£ nc 100/50000 24/05/99 (1 page)
21 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
9 September 1997Return made up to 30/08/97; full list of members (6 pages)
9 September 1997Return made up to 30/08/97; full list of members (6 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
5 September 1996Return made up to 30/08/96; no change of members (4 pages)
5 September 1996Return made up to 30/08/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 July 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)