Company NameS.Green & Sons (Investments) Limited
Company StatusDissolved
Company Number00760506
CategoryPrivate Limited Company
Incorporation Date9 May 1963(61 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Melvyn Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Commercial Road
London
N18 1TP
Director NameMr Gerald Green
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration-2 years, 8 months (resigned 06 September 1990)
RoleCompany Director
Correspondence AddressBaffin Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Secretary NameMr Gerald Green
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration-2 years, 8 months (resigned 06 September 1990)
RoleCompany Director
Correspondence AddressBaffin Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Secretary NameMrs Ruth Green
NationalityBritish
StatusResigned
Appointed31 December 1993(30 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Commercial Road
London
N18 1TP

Contact

Websitesgreenandsons.co.uk

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

51 at £1Mr Melvyn Green
51.00%
Ordinary
49 at £1S Green & Sons LTD
49.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

20 May 1987Delivered on: 10 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from S. green & sons limited not exceeding sterling pounds 300,000 to the chargee.
Particulars: 112, 114 and 116 whitechapel road and 19 and 20 vine court, london borough of tower hamlets, totle no: LN54558 and the proceeds of sale theeof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 December 1964Delivered on: 25 December 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 112,114 & 116 whitechapel rd & 19 & 20 vine court whitechapel london.
Outstanding
30 October 1963Delivered on: 8 November 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 112, 114 & 116 whitechapel rd & 15 & 15A vine court whitechapel london.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (3 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Termination of appointment of Ruth Green as a secretary on 14 September 2017 (1 page)
29 November 2017Termination of appointment of Ruth Green as a secretary on 14 September 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 June 2016Secretary's details changed for Mrs Ruth 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 Melvyn Green on 2 May 2016 (2 pages)
28 June 2016Secretary's details changed for Mrs Ruth Green on 2 May 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Director's details changed for Mr Melvyn Green on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Mr Melvyn Green on 31 December 2009 (2 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page)
7 August 2009Registered office changed on 07/08/2009 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2008Return made up to 31/12/07; full list of members (3 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)
13 April 2007Return made up to 31/12/06; full list of members (2 pages)
13 April 2007Return made up to 31/12/06; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Return made up to 31/12/05; 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)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Accounts for a small company made up to 31 December 2002 (4 pages)
29 January 2003Accounts for a small company made up to 31 December 2002 (4 pages)
25 March 2002Full accounts made up to 31 December 2001 (4 pages)
25 March 2002Full accounts made up to 31 December 2001 (4 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Full accounts made up to 31 December 2000 (4 pages)
16 January 2001Full accounts made up to 31 December 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 December 1999 (4 pages)
31 January 2000Full accounts made up to 31 December 1999 (4 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 February 1999Full accounts made up to 31 December 1998 (4 pages)
3 February 1999Full accounts made up to 31 December 1998 (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (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)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 December 1996 (4 pages)
26 August 1997Full accounts made up to 31 December 1996 (4 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Full accounts made up to 31 December 1995 (4 pages)
22 January 1996Full accounts made up to 31 December 1995 (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 November 1991Full accounts made up to 31 December 1990 (5 pages)
12 November 1991Full accounts made up to 31 December 1990 (5 pages)
10 September 1990Declaration of assistance for shares acquisition (4 pages)
10 September 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
10 September 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
10 September 1990Declaration of assistance for shares acquisition (4 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 May 1990Return made up to 31/12/89; full list of members (4 pages)
1 May 1990Full accounts made up to 31 December 1989 (4 pages)
1 May 1990Return made up to 31/12/89; full list of members (4 pages)
1 May 1990Full accounts made up to 31 December 1989 (4 pages)
1 February 1990Return made up to 31/12/88; full list of members (4 pages)
1 February 1990Full accounts made up to 31 December 1988 (4 pages)
1 February 1990Full accounts made up to 31 December 1988 (4 pages)
1 February 1990Return made up to 31/12/88; full list of members (4 pages)
6 December 1988Return made up to 31/12/86; full list of members (4 pages)
6 December 1988Full accounts made up to 31 December 1986 (4 pages)
6 December 1988Full accounts made up to 31 December 1986 (4 pages)
6 December 1988Return made up to 31/12/86; full list of members (4 pages)
25 February 1977Annual return made up to 31/12/75 (4 pages)
25 February 1977Annual return made up to 31/12/75 (4 pages)
9 May 1963Incorporation (15 pages)
9 May 1963Incorporation (15 pages)