Company NameGreene & Co. Limited
DirectorHelen Josephine Dora Knott
Company StatusActive
Company Number00799764
CategoryPrivate Limited Company
Incorporation Date7 April 1964(60 years ago)
Previous NameBrustrix Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameCatherine Elizabeth Stratton
NationalityBritish
StatusCurrent
Appointed10 June 1992(28 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleStockbroker
Correspondence Address51 Demesne Furze
Headington
Oxford
Oxfordshire
OX3 7XG
Director NameMs Helen Josephine Dora Knott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirador 3 Sandrock Road
Tunbridge Wells
Kent
TN2 3PX
Director NameBrian Anthony Beverley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(26 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 03 May 2013)
RoleStockbroker(Retired)
Country of ResidenceUnited Kingdom
Correspondence Address44 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMr Brian Connolly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 February 1991(26 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 June 1991)
RoleAccount Executive
Correspondence Address60 Exeter House
London
SW15 3SX
Director NameDerek Sidney Row
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1992)
RoleStockbroker
Correspondence Address254 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RG
Secretary NameMr Brian Connolly
NationalityIrish
StatusResigned
Appointed18 February 1991(26 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 June 1991)
RoleCompany Director
Correspondence Address60 Exeter House
London
SW15 3SX
Secretary NameDerek Sidney Row
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 June 1992)
RoleCompany Director
Correspondence Address254 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RG
Director NameSimon Harold John Arthur Knott
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(30 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 20 November 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address403 Goldhawk Road
Hammersmith
London
W6 0SA

Contact

Websitegreene.co.uk
Email address[email protected]
Telephone020 31514502
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

120 at £1Mr B.a. Beverley
6.00%
Ordinary
100 at £1Mr J.r. Roebuck
5.00%
Ordinary
500 at £1Mr S.h.j.a. Knott
25.00%
Ordinary
400 at £1Mr L.w. Arbis
20.00%
Ordinary
50 at £1Mr C.w.m. Corfe
2.50%
Ordinary
50 at £1Mr N.c.r. Corfe
2.50%
Ordinary
50 at £1Mr P.j.j. Corfe
2.50%
Ordinary
350 at £1Mrs E.r.m. Corfe
17.50%
Ordinary
250 at £1Mr S.c. Swash
12.50%
Ordinary
20 at £1Mr J.b. Wicks
1.00%
Ordinary
20 at £1Mr P.w.d. Greene
1.00%
Ordinary
20 at £1Mr T.a. Edwards
1.00%
Ordinary
20 at £1Mrs M.j. Grace
1.00%
Ordinary
20 at £1Mrs S. Marks
1.00%
Ordinary
20 at £1Mrs S.k. Labib
1.00%
Ordinary
10 at £1Greene & Company Charity LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£13,960
Cash£22,373
Current Liabilities£8,413

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (1 page)
3 May 2017Micro company accounts made up to 31 December 2016 (1 page)
15 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(5 pages)
1 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(5 pages)
19 November 2014Registered office address changed from C/O Hope Agar 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Hope Agar 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,000
(5 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 May 2013Termination of appointment of Brian Beverley as a director (1 page)
20 May 2013Termination of appointment of Brian Beverley as a director (1 page)
20 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
15 May 2013Appointment of Helen Josephine Dora Knott as a director (3 pages)
15 May 2013Appointment of Helen Josephine Dora Knott as a director (3 pages)
25 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
25 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 November 2011Termination of appointment of Simon Knott as a director (1 page)
29 November 2011Termination of appointment of Simon Knott as a director (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
5 March 2010Director's details changed for Brian Anthony Beverley on 18 February 2010 (2 pages)
5 March 2010Director's details changed for Simon Harold John Arthur Knott on 18 February 2010 (2 pages)
5 March 2010Director's details changed for Simon Harold John Arthur Knott on 18 February 2010 (2 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
5 March 2010Director's details changed for Brian Anthony Beverley on 18 February 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Return made up to 18/02/09; full list of members (8 pages)
8 April 2009Return made up to 18/02/09; full list of members (8 pages)
20 May 2008Return made up to 18/02/08; no change of members (7 pages)
20 May 2008Return made up to 18/02/08; no change of members (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 April 2007Return made up to 18/02/07; full list of members (12 pages)
14 April 2007Return made up to 18/02/07; full list of members (12 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 March 2006Return made up to 18/02/06; full list of members (12 pages)
20 March 2006Return made up to 18/02/06; full list of members (12 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 March 2005Return made up to 18/02/05; full list of members (12 pages)
21 March 2005Return made up to 18/02/05; full list of members (12 pages)
6 April 2004Full accounts made up to 30 June 2003 (8 pages)
6 April 2004Full accounts made up to 30 June 2003 (8 pages)
19 March 2004Return made up to 18/02/04; full list of members (12 pages)
19 March 2004Return made up to 18/02/04; full list of members (12 pages)
24 April 2003Full accounts made up to 30 June 2002 (8 pages)
24 April 2003Full accounts made up to 30 June 2002 (8 pages)
8 March 2003Return made up to 18/02/03; full list of members (12 pages)
8 March 2003Return made up to 18/02/03; full list of members (12 pages)
3 December 2002Return made up to 18/02/02; full list of members (12 pages)
3 December 2002Return made up to 18/02/02; full list of members (12 pages)
26 March 2002Full accounts made up to 30 June 2001 (8 pages)
26 March 2002Full accounts made up to 30 June 2001 (8 pages)
6 February 2002Registered office changed on 06/02/02 from: 40 clifton street london EC2A 4AY (1 page)
6 February 2002Registered office changed on 06/02/02 from: 40 clifton street london EC2A 4AY (1 page)
30 March 2001Full accounts made up to 30 June 2000 (8 pages)
30 March 2001Full accounts made up to 30 June 2000 (8 pages)
21 March 2001Return made up to 18/02/01; full list of members (11 pages)
21 March 2001Return made up to 18/02/01; full list of members (11 pages)
26 April 2000Full accounts made up to 30 June 1999 (8 pages)
26 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 1999Full accounts made up to 30 June 1998 (8 pages)
10 May 1999Full accounts made up to 30 June 1998 (8 pages)
22 March 1999Return made up to 18/02/99; full list of members (7 pages)
22 March 1999Return made up to 18/02/99; full list of members (7 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 30 June 1997 (8 pages)
28 September 1998Full accounts made up to 30 June 1997 (8 pages)
18 March 1998Return made up to 18/02/98; full list of members (7 pages)
18 March 1998Return made up to 18/02/98; full list of members (7 pages)
3 May 1997Full accounts made up to 30 June 1996 (9 pages)
3 May 1997Full accounts made up to 30 June 1996 (9 pages)
20 March 1997Return made up to 18/02/97; full list of members (7 pages)
20 March 1997Return made up to 18/02/97; full list of members (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 April 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1995Return made up to 18/02/95; no change of members (6 pages)
11 July 1995Return made up to 18/02/95; no change of members (6 pages)
25 May 1995Full accounts made up to 30 June 1994 (14 pages)
25 May 1995Full accounts made up to 30 June 1994 (14 pages)
7 April 1964Incorporation (10 pages)
7 April 1964Incorporation (10 pages)