London
NW6 1JZ
Director Name | Barbara Leila Green |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Green Trees Pynnacles Close Stanmore Middlesex HA7 4AF |
Director Name | Ivan Green |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 16 December 2008) |
Role | Financial Consultant |
Correspondence Address | 18 Lynwood Heights Rickmansworth Hertfordshire WD3 4ED |
Director Name | Mr Stuart Melvyn Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Electrical Salesman |
Correspondence Address | 14 Tilehouse Close Borehamwood Hertfordshire WD6 4AS |
Secretary Name | Barbara Leila Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Green Trees Pynnacles Close Stanmore Middlesex HA7 4AF |
Secretary Name | Philip Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 2011) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofters Road Northwood Middlesex HA6 3ED |
Secretary Name | Ms Renate Franziska Fichtinger |
---|---|
Status | Resigned |
Appointed | 05 January 2011(31 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Philip Green 50.00% Ordinary |
---|---|
1 at £1 | Renate Franziska Fichtinger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,985 |
Cash | £9,372 |
Current Liabilities | £510,778 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
5 April 1983 | Delivered on: 8 April 1983 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h properties present and future with fixtures (inc. Trade fixt ures) fxed plant and machinery goodwill and uncalled capital presdnt and future undertaking and all other porperty and assets present and assets in scotland. Fixeed and floating charge. (Please see doc M12). Outstanding |
---|
6 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
11 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
11 April 2022 | Cessation of Renate Fichtinger as a person with significant control on 28 March 2022 (1 page) |
11 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
8 April 2022 | Change of details for Mr Philip Anthony Green as a person with significant control on 28 March 2022 (2 pages) |
8 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
24 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Director's details changed for Mr Philip Anthony Green on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Philip Anthony Green on 20 December 2018 (2 pages) |
20 December 2018 | Secretary's details changed for Ms Renate Franziska Fichtinger on 20 December 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
21 January 2013 | Secretary's details changed for Ms Renate Franziska Fichtinger on 18 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Ms Renate Franziska Fichtinger on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Philip Anthony Green on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Philip Anthony Green on 18 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Appointment of Ms Renate Franziska Fichtinger as a secretary (2 pages) |
1 February 2011 | Appointment of Ms Renate Franziska Fichtinger as a secretary (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Termination of appointment of Philip Green as a secretary (1 page) |
1 February 2011 | Termination of appointment of Philip Green as a secretary (1 page) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Philip Anthony Green on 7 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Philip Anthony Green on 7 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Philip Anthony Green on 7 December 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Philip Anthony Green on 12 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Philip Anthony Green on 12 December 2009 (2 pages) |
2 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Appointment terminated director ivan green (1 page) |
24 February 2009 | Appointment terminated director ivan green (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 February 2006 | Return made up to 12/12/05; full list of members
|
8 February 2006 | Return made up to 12/12/05; full list of members
|
10 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 February 2001 | Return made up to 12/12/00; full list of members
|
1 February 2001 | Return made up to 12/12/00; full list of members
|
18 May 2000 | Return made up to 12/12/99; full list of members
|
18 May 2000 | Return made up to 12/12/99; full list of members
|
18 May 2000 | Registered office changed on 18/05/00 from: green trees pynnacles close stanmore middlesex HA7 4AF (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: green trees pynnacles close stanmore middlesex HA7 4AF (1 page) |
15 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 12 fallowfield, stanmore, middlesex HA7 3DF (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 12 fallowfield, stanmore, middlesex HA7 3DF (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
10 March 1998 | Return made up to 12/12/97; full list of members (6 pages) |
10 March 1998 | Return made up to 12/12/97; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
8 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
5 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
28 December 1995 | Return made up to 12/12/95; no change of members
|
28 December 1995 | Return made up to 12/12/95; no change of members
|
15 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
8 April 1983 | Particulars of mortgage/charge (3 pages) |
8 April 1983 | Particulars of mortgage/charge (3 pages) |