London
NW10 6UA
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2021(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Estate, Old Oak Lane London NW10 6UA |
Director Name | Mr Colin Douglas Brooker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rackclose Gardens Chard Somerset TA20 1RG |
Director Name | Mr Gordon Robert Hussey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Middle Meadow Chalfont St Giles Buckinghamshire HP8 4QS |
Director Name | Mr Harley Lewis Hussey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Howards Crescent Seer Green Beaconsfield Buckinghamshire HP9 2XP |
Director Name | Mr Robert John Hussey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Bois Moor Road Chesham Buckinghamshire HP5 1SU |
Secretary Name | Mr Gordon Robert Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Middle Meadow Chalfont St Giles Buckinghamshire HP8 4QS |
Director Name | Mr Nilesh Rasikbhai Patel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Estate, Old Oak Lane London NW10 6UA |
Director Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Estate, Old Oak Lane London NW10 6UA |
Website | greenacreswoodlandburials.co.uk |
---|---|
Telephone | 01494 872158 |
Telephone region | High Wycombe |
Registered Address | Unit 1 Radford Estate, Old Oak Lane London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
13.3k at £1 | Gordon Robert Hussey 9.26% Preference |
---|---|
13.3k at £1 | Robert John Hussey 9.26% Preference |
7.5k at £1 | Colin Douglas Brooker 5.21% Preference |
5.8k at £1 | Jane Elizabeth Hussey 4.05% Preference |
5.8k at £1 | Michael Charles Hussey 4.05% Preference |
5.8k at £1 | Pamela Jean Hussey 4.05% Preference |
5.8k at £1 | Sally Ann Buckingham 4.05% Preference |
35k at £1 | Mrs Ethel Brooker 24.31% Preference |
35k at £1 | Paddy Elaine Hussey 24.31% Preference |
15k at £1 | Harley Lewis Hussey Jnr 10.42% Preference |
300 at £1 | Harley Lewis Hussey Jnr 0.21% Ordinary |
300 at £1 | Mrs Ethel Brooker 0.21% Ordinary |
300 at £1 | Paddy Elaine Hussey 0.21% Ordinary |
100 at £1 | Gordon Robert Hussey 0.07% Ordinary |
100 at £1 | Jane Elizabeth Hussey 0.07% Ordinary |
100 at £1 | Michael Charles Hussey 0.07% Ordinary |
100 at £1 | Pamela Jean Hussey 0.07% Ordinary |
100 at £1 | Robert John Hussey 0.07% Ordinary |
100 at £1 | Sally Ann Buckingham 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,060,250 |
Cash | £461,013 |
Current Liabilities | £295,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2004 | Delivered on: 18 December 2004 Satisfied on: 22 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a holly bank yard, layters green lane, chalfont, st peter, buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 September 1986 | Delivered on: 18 September 1986 Satisfied on: 24 January 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollybank yard, chalfont st. Peter, buckingham. Fully Satisfied |
17 September 1986 | Delivered on: 29 September 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
24 October 2023 | Resolutions
|
---|---|
24 October 2023 | Statement of capital on 24 October 2023
|
24 October 2023 | Statement by Directors (1 page) |
24 October 2023 | Solvency Statement dated 24/10/23 (1 page) |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
5 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Christopher Michael Day as a director on 16 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Rajen Bhupendrabhai Patel as a director on 16 November 2021 (1 page) |
8 October 2021 | Withdrawal of a person with significant control statement on 8 October 2021 (2 pages) |
8 October 2021 | Notification of Carboclass Limited as a person with significant control on 4 January 2017 (2 pages) |
8 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 October 2019 | Confirmation statement made on 28 September 2019 with updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (7 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 March 2017 | Statement of capital on 15 September 2016
|
27 March 2017 | Statement of capital on 15 September 2016
|
13 February 2017 | Statement of capital on 15 September 2016
|
13 February 2017 | Statement of capital on 15 September 2016
|
4 January 2017 | Termination of appointment of Harley Lewis Hussey as a director on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Rajen Bhupendrabhai Patel as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Nilesh Rasikbhai Patel as a director on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from , Beaconsfield Potteries, Potkiln Lane, Beaconsfield, Buckinghamshire, HP9 2XB to Unit 1 Radford Estate, Old Oak Lane London NW10 6UA on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Colin Douglas Brooker as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Colin Douglas Brooker as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Harley Lewis Hussey as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Gordon Robert Hussey as a secretary on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Gordon Robert Hussey as a director on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Beaconsfield Potteries Potkiln Lane Beaconsfield Buckinghamshire HP9 2XB to Unit 1 Radford Estate, Old Oak Lane London NW10 6UA on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Gordon Robert Hussey as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Gordon Robert Hussey as a secretary on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Robert John Hussey as a director on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Rajen Bhupendrabhai Patel as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Nilesh Rasikbhai Patel as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Robert John Hussey as a director on 4 January 2017 (1 page) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Director's details changed for Mr Harley Lewis Hussey on 31 July 2015 (2 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Harley Lewis Hussey on 31 July 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 January 2014 | Director's details changed for Mr Colin Douglas Brooker on 16 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Colin Douglas Brooker on 16 December 2013 (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
22 October 2010 | Director's details changed for Colin Douglas Brooker on 28 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Director's details changed for Gordon Robert Hussey on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Robert John Hussey on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Colin Douglas Brooker on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Harley Lewis Hussey on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Gordon Robert Hussey on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Robert John Hussey on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Harley Lewis Hussey on 28 September 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
14 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
14 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 28/09/08; full list of members (10 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (10 pages) |
30 September 2008 | Location of register of members (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members
|
13 October 2006 | Return made up to 28/09/06; full list of members
|
20 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
28 October 2005 | Return made up to 28/09/05; no change of members (8 pages) |
28 October 2005 | Return made up to 28/09/05; no change of members (8 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Return made up to 28/09/04; no change of members (8 pages) |
15 October 2004 | Return made up to 28/09/04; no change of members (8 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 December 2003 | Return made up to 28/09/03; full list of members (11 pages) |
1 December 2003 | Return made up to 28/09/03; full list of members (11 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Return made up to 28/09/02; full list of members (11 pages) |
18 October 2002 | Return made up to 28/09/02; full list of members (11 pages) |
2 July 2002 | Return made up to 28/09/01; full list of members
|
2 July 2002 | Return made up to 28/09/01; full list of members
|
6 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
31 October 2000 | Return made up to 28/09/00; full list of members (10 pages) |
31 October 2000 | Return made up to 28/09/00; full list of members (10 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 December 1999 | Return made up to 28/09/99; full list of members (9 pages) |
3 December 1999 | Return made up to 28/09/99; full list of members (9 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Return made up to 28/09/98; no change of members (4 pages) |
4 December 1998 | Return made up to 28/09/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Return made up to 28/09/97; full list of members
|
2 November 1997 | Return made up to 28/09/97; full list of members
|
7 January 1997 | Ad 11/12/96--------- £ si 37500@1=37500 £ ic 106500/144000 (2 pages) |
7 January 1997 | Ad 11/12/96--------- £ si 37500@1=37500 £ ic 106500/144000 (2 pages) |
14 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
14 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
31 October 1994 | Return made up to 28/09/94; full list of members (6 pages) |
11 October 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
7 October 1993 | Return made up to 28/09/93; no change of members (4 pages) |
15 December 1992 | Accounts for a small company made up to 31 March 1992 (9 pages) |
17 October 1992 | Return made up to 28/09/92; no change of members
|
2 February 1992 | Return made up to 28/09/91; full list of members (7 pages) |
21 October 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
26 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
26 March 1991 | Auditor's resignation (1 page) |
26 March 1991 | Director resigned (2 pages) |
15 March 1991 | Return made up to 24/10/90; full list of members (8 pages) |
14 January 1991 | £ ic 111600/106500 23/10/90 £ sr 5100@1=5100 (1 page) |
19 February 1990 | Resolutions
|
14 February 1990 | New director appointed (2 pages) |
12 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
12 February 1990 | Auditor's resignation (1 page) |
6 January 1989 | Return made up to 06/10/88; full list of members (4 pages) |
20 December 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
22 April 1988 | Return made up to 26/10/87; full list of members (5 pages) |
22 April 1988 | Director's particulars changed (4 pages) |
5 January 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
1 June 1987 | Memorandum and Articles of Association (18 pages) |
1 June 1987 | Resolutions
|
23 April 1987 | Return made up to 31/10/86; full list of members (3 pages) |
21 February 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
29 September 1986 | Particulars of mortgage/charge (3 pages) |
18 September 1986 | Director resigned;new director appointed (3 pages) |
18 September 1986 | Particulars of mortgage/charge (3 pages) |