Company NameGreenspire Limited
DirectorHenry Crawford
Company StatusActive
Company Number01506047
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameHenry Crawford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(14 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address49 Ferrymans Quay
Regent On The River, William Morris Way
London
SW6 2UT
Secretary NameRaymond Anderson
NationalityBritish
StatusCurrent
Appointed01 October 2007(27 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address29 Glentworth Street
London
NW1 5PG
Director NameMr Eric John Borst
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(10 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2007)
RoleTax Consultant
Correspondence Address35 Elmfield Avenue
Teddington
Middx
TW11 8BU
Director NameMr Alec Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 1995)
RoleJeweller
Correspondence Address18 Vernon Yard
London
W11 2DX
Secretary NameMr Eric John Borst
NationalityBritish
StatusResigned
Appointed15 May 1991(10 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address35 Elmfield Avenue
Teddington
Middx
TW11 8BU

Contact

Telephone020 74932453
Telephone regionLondon

Location

Registered Address49 Ferrymans Quay
Regent On The River, William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

100 at £1Henry Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,743
Current Liabilities£559,246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

17 July 1996Delivered on: 25 July 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
12 November 1981Delivered on: 16 November 1981
Persons entitled: Credit Suisse.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on assets present and future including goodwill.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Registered office address changed from 34 Alex Jewellers South Molton Street London W1K 5RG England to Alex Jewellers 34 South Molton Street London W1K 5RG on 12 May 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Registered office address changed from 34 Alex Jewellers South Molton Street London W1K 5RG England to Alex Jewellers 34 South Molton Street London W1K 5RG on 12 May 2016 (1 page)
8 April 2016Registered office address changed from 41a Burlington Arcade London W1V 9AE to 34 Alex Jewellers South Molton Street London W1K 5RG on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 41a Burlington Arcade London W1V 9AE to 34 Alex Jewellers South Molton Street London W1K 5RG on 8 April 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Henry Crawford on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Henry Crawford on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Henry Crawford on 1 January 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(4 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
14 May 2011Director's details changed for Henry Crawford on 30 June 2010 (2 pages)
14 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
14 May 2011Director's details changed for Henry Crawford on 30 June 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 May 2010Director's details changed for Henry Crawford on 31 December 2009 (2 pages)
16 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 May 2010Director's details changed for Henry Crawford on 31 December 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
30 July 2008Return made up to 15/05/08; full list of members (3 pages)
30 July 2008Return made up to 15/05/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 15/05/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 15/05/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (2 pages)
19 May 2005Return made up to 15/05/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003Return made up to 15/05/03; full list of members (7 pages)
5 June 2003Return made up to 15/05/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 15/05/02; full list of members (7 pages)
14 June 2002Return made up to 15/05/02; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 June 2001Return made up to 15/05/01; full list of members (6 pages)
6 June 2001Return made up to 15/05/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 1 heath street hampstead london NW3 6TP (1 page)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 1 heath street hampstead london NW3 6TP (1 page)
19 June 2000Return made up to 15/05/00; full list of members (6 pages)
19 June 2000Return made up to 15/05/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 15/05/99; no change of members (5 pages)
24 May 1999Return made up to 15/05/99; no change of members (5 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Registered office changed on 20/07/98 from: 5A back lane hampstead london NW3 1HL (1 page)
20 July 1998Registered office changed on 20/07/98 from: 5A back lane hampstead london NW3 1HL (1 page)
2 July 1998Return made up to 15/05/98; no change of members (5 pages)
2 July 1998Return made up to 15/05/98; no change of members (5 pages)
22 June 1997Full accounts made up to 31 March 1997 (6 pages)
22 June 1997Full accounts made up to 31 March 1997 (6 pages)
17 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Return made up to 15/05/95; no change of members (6 pages)
27 June 1995Return made up to 15/05/95; no change of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: the studio, 9 palace court, london. W2 4LP (1 page)
21 June 1995Registered office changed on 21/06/95 from: the studio, 9 palace court, london. W2 4LP (1 page)
7 April 1995Memorandum and Articles of Association (8 pages)
7 April 1995Memorandum and Articles of Association (8 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)