Company NameS.Green & Sons Limited
DirectorsMelvyn Green and Aron Green
Company StatusActive
Company Number00760505
CategoryPrivate Limited Company
Incorporation Date9 May 1963(61 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Melvyn Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(28 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Commercial Road
London
N18 1TP
Secretary NameMr Melvyn Green
NationalityBritish
StatusCurrent
Appointed16 May 1991(28 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Commercial Road
London
N18 1TP
Director NameMr Aron Green
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(45 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address20 Commercial Road
London
N18 1TP
Director NameMrs Ruth Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(28 years after company formation)
Appointment Duration26 years, 4 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Commercial Road
London
N18 1TP

Contact

Websiteanvillinens.co.uk
Telephone020 88079502
Telephone regionLondon

Location

Registered Address20 Commercial Road
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £1Mr Melvyn Green
76.00%
Ordinary
2.4k at £1Gerald Green
24.00%
Ordinary

Financials

Year2014
Turnover£6,996,486
Gross Profit£2,231,449
Net Worth£4,179,824
Cash£442,029
Current Liabilities£641,090

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 2 days from now)

Charges

6 November 2014Delivered on: 13 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 June 2007Delivered on: 8 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 January 2004Delivered on: 13 January 2004
Persons entitled: National Westminster 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: 20 commercial road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 December 2001Delivered on: 14 December 2001
Persons entitled: National Westminster 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 freehold property known as 45-52 fairfield road bow london title number EGL202898. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 June 1990Delivered on: 13 June 1990
Persons entitled: National Westminster 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: 744 wick lane, london E3 tile no LN195618 and/or for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
26 May 2020Change of details for Mr Melvyn Green as a person with significant control on 16 July 2019 (2 pages)
26 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
26 May 2020Notification of Aron Green as a person with significant control on 16 July 2019 (2 pages)
10 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 January 2020Change of share class name or designation (2 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
15 July 2019Director's details changed for Mr Aron Green on 2 May 2016 (2 pages)
13 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
5 June 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
4 June 2018Purchase of own shares. (3 pages)
4 June 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 8,668.00
(4 pages)
10 May 2018Director's details changed for Mr Aron Green on 1 May 2018 (2 pages)
7 December 2017Accounts for a small company made up to 28 February 2017 (13 pages)
7 December 2017Accounts for a small company made up to 28 February 2017 (13 pages)
29 November 2017Termination of appointment of Ruth Green as a director on 14 September 2017 (1 page)
29 November 2017Termination of appointment of Ruth Green as a director on 14 September 2017 (1 page)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 November 2016Full accounts made up to 28 February 2016 (14 pages)
29 November 2016Full accounts made up to 28 February 2016 (14 pages)
28 June 2016Director's details changed for Mrs Ruth Green on 2 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Aron Green on 2 May 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Melvyn Green on 2 May 2016 (1 page)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,068
(7 pages)
28 June 2016Director's details changed for Mrs Ruth Green on 2 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Aron Green on 2 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Aron Green on 2 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Melvyn Green on 2 May 2016 (2 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,068
(7 pages)
28 June 2016Secretary's details changed for Mr Melvyn Green on 2 May 2016 (1 page)
28 June 2016Director's details changed for Mr Melvyn Green on 2 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Aron Green on 2 May 2016 (2 pages)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 11,068
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 11,068
(3 pages)
4 December 2015Full accounts made up to 28 February 2015 (13 pages)
4 December 2015Full accounts made up to 28 February 2015 (13 pages)
30 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(6 pages)
30 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(6 pages)
20 November 2014Current accounting period extended from 24 December 2014 to 28 February 2015 (1 page)
20 November 2014Current accounting period extended from 24 December 2014 to 28 February 2015 (1 page)
13 November 2014Registration of charge 007605050005, created on 6 November 2014 (30 pages)
13 November 2014Registration of charge 007605050005, created on 6 November 2014 (30 pages)
13 November 2014Registration of charge 007605050005, created on 6 November 2014 (30 pages)
12 September 2014Total exemption small company accounts made up to 24 December 2013 (11 pages)
12 September 2014Total exemption small company accounts made up to 24 December 2013 (11 pages)
18 July 2014All of the property or undertaking has been released from charge 3 (2 pages)
18 July 2014All of the property or undertaking has been released from charge 3 (2 pages)
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(6 pages)
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(6 pages)
31 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
25 July 2013Total exemption full accounts made up to 24 December 2012 (13 pages)
25 July 2013Total exemption full accounts made up to 24 December 2012 (13 pages)
26 September 2012Full accounts made up to 24 December 2011 (15 pages)
26 September 2012Full accounts made up to 24 December 2011 (15 pages)
31 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 24 December 2010 (12 pages)
22 September 2011Full accounts made up to 24 December 2010 (12 pages)
3 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
5 November 2010Accounts for a small company made up to 24 December 2009 (7 pages)
5 November 2010Accounts for a small company made up to 24 December 2009 (7 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mrs Ruth Green on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Aron Green on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Mrs Ruth Green on 1 May 2010 (2 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mrs Ruth Green on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Aron Green on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Aron Green on 1 May 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 24 December 2008 (13 pages)
7 October 2009Total exemption full accounts made up to 24 December 2008 (13 pages)
6 August 2009Registered office changed on 06/08/2009 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page)
31 July 2009Return made up to 16/05/09; full list of members (4 pages)
31 July 2009Return made up to 16/05/09; full list of members (4 pages)
31 December 2008Return made up to 16/05/08; full list of members (4 pages)
31 December 2008Return made up to 16/05/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 24 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 24 December 2007 (7 pages)
30 September 2008Director appointed aron green (1 page)
30 September 2008Director appointed aron green (1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 March 2008Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page)
8 January 2008Return made up to 16/05/07; full list of members (2 pages)
8 January 2008Return made up to 16/05/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 24 December 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 24 December 2006 (7 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 16/05/06; full list of members (2 pages)
7 September 2006Return made up to 16/05/06; full list of members (2 pages)
8 August 2006Total exemption full accounts made up to 24 December 2005 (12 pages)
8 August 2006Total exemption full accounts made up to 24 December 2005 (12 pages)
24 February 2006Full accounts made up to 24 December 2004 (14 pages)
24 February 2006Full accounts made up to 24 December 2004 (14 pages)
15 September 2005Return made up to 16/05/05; full list of members (2 pages)
15 September 2005Return made up to 16/05/05; full list of members (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
14 July 2005Registered office changed on 14/07/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
16 May 2005Full accounts made up to 24 December 2003 (15 pages)
16 May 2005Full accounts made up to 24 December 2003 (15 pages)
7 June 2004Return made up to 16/05/04; full list of members (7 pages)
7 June 2004Return made up to 16/05/04; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
15 December 2003Full accounts made up to 24 December 2002 (11 pages)
15 December 2003Full accounts made up to 24 December 2002 (11 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
27 October 2002Full accounts made up to 24 December 2001 (13 pages)
27 October 2002Full accounts made up to 24 December 2001 (13 pages)
2 June 2002Return made up to 16/05/02; full list of members (7 pages)
2 June 2002Return made up to 16/05/02; full list of members (7 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
7 July 2001Full accounts made up to 24 December 2000 (12 pages)
7 July 2001Full accounts made up to 24 December 2000 (12 pages)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
24 November 2000Full accounts made up to 24 December 1999 (13 pages)
24 November 2000Full accounts made up to 24 December 1999 (13 pages)
16 June 2000Return made up to 16/05/00; full list of members (6 pages)
16 June 2000Return made up to 16/05/00; full list of members (6 pages)
1 September 1999Full accounts made up to 24 December 1998 (13 pages)
1 September 1999Full accounts made up to 24 December 1998 (13 pages)
1 June 1999Return made up to 16/05/99; full list of members (5 pages)
1 June 1999Return made up to 16/05/99; full list of members (5 pages)
29 July 1998Full accounts made up to 24 December 1997 (15 pages)
29 July 1998Full accounts made up to 24 December 1997 (15 pages)
10 June 1998Return made up to 16/05/98; no change of members (4 pages)
10 June 1998Return made up to 16/05/98; no change of members (4 pages)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
26 August 1997Full accounts made up to 24 December 1996 (15 pages)
26 August 1997Full accounts made up to 24 December 1996 (15 pages)
17 June 1997Return made up to 16/05/97; no change of members (4 pages)
17 June 1997Return made up to 16/05/97; no change of members (4 pages)
21 October 1996Full accounts made up to 24 December 1995 (15 pages)
21 October 1996Full accounts made up to 24 December 1995 (15 pages)
9 June 1996Return made up to 16/05/96; full list of members (6 pages)
9 June 1996Return made up to 16/05/96; full list of members (6 pages)
3 October 1995Full accounts made up to 24 December 1994 (13 pages)
3 October 1995Full accounts made up to 24 December 1994 (13 pages)
9 June 1995Return made up to 16/05/95; no change of members (4 pages)
9 June 1995Return made up to 16/05/95; no change of members (4 pages)
15 September 1994Full accounts made up to 24 December 1993 (12 pages)
15 September 1994Full accounts made up to 24 December 1993 (12 pages)
13 July 1993Full accounts made up to 24 December 1992 (12 pages)
13 July 1993Full accounts made up to 24 December 1992 (12 pages)
14 April 1992Full accounts made up to 24 December 1991 (13 pages)
14 April 1992Full accounts made up to 24 December 1991 (13 pages)
16 October 1991Full accounts made up to 24 December 1990 (12 pages)
16 October 1991Full accounts made up to 24 December 1990 (12 pages)
12 November 1990Full accounts made up to 24 December 1989 (12 pages)
12 November 1990Full accounts made up to 24 December 1989 (12 pages)
29 November 1989Return made up to 16/05/89; full list of members (4 pages)
29 November 1989Full accounts made up to 24 December 1988 (12 pages)
29 November 1989Return made up to 16/05/89; full list of members (4 pages)
29 November 1989Full accounts made up to 24 December 1988 (12 pages)
9 September 1988Full accounts made up to 24 December 1987 (12 pages)
9 September 1988Full accounts made up to 24 December 1987 (12 pages)
29 June 1988Return made up to 30/05/88; full list of members (4 pages)
29 June 1988Return made up to 30/05/88; full list of members (4 pages)
9 May 1988Director resigned (2 pages)
9 May 1988Director resigned (2 pages)
18 August 1987Return made up to 27/07/87; full list of members (4 pages)
18 August 1987Full accounts made up to 24 December 1986 (12 pages)
18 August 1987Full accounts made up to 24 December 1986 (12 pages)
18 August 1987Return made up to 27/07/87; full list of members (4 pages)
19 February 1987Full accounts made up to 24 December 1985 (9 pages)
19 February 1987Return made up to 21/05/86; full list of members (4 pages)
19 February 1987Return made up to 21/05/86; full list of members (4 pages)
19 February 1987Full accounts made up to 24 December 1985 (9 pages)
11 June 1984Accounts made up to 24 December 1982 (8 pages)
11 June 1984Accounts made up to 24 December 1982 (8 pages)
2 August 1982Accounts made up to 24 December 1981 (8 pages)
2 August 1982Accounts made up to 24 December 1981 (8 pages)
9 May 1963Incorporation (16 pages)
9 May 1963Incorporation (16 pages)