The Green
London
N21 1LD
Director Name | Debbie Michelle Reeves |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Mr Joseph Anthony Tzouvanni |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Property Investor/Coffee Bar Owner |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Winchmore Hill London N21 2HD |
Director Name | Mrs Nina Gwynne Anstee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Mr James Stanson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Grangeway Grange Park London N21 2HD |
Director Name | Gaik Bee Cheah |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Uplands Court Winchmore Hill London N21 1LD |
Director Name | Irene Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 November 2000) |
Role | Teacher |
Correspondence Address | 10 Uplands Court Winchmore Hill London N21 1LD |
Director Name | Anne Wachman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 November 2006) |
Role | Housewife |
Correspondence Address | 18 Uplands Court Winchmore Hill London N21 1LD |
Secretary Name | Gaik Bee Cheah |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Uplands Court Winchmore Hill London N21 1LD |
Director Name | Ms Ormond Felicity Lusk |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 1993(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 1996) |
Role | Teacher |
Correspondence Address | 8 Uplands Court The Green London N21 1LD |
Director Name | Susan Irene Arrowsmith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 1995) |
Role | Catering Manager |
Correspondence Address | 19 Uplands Court The Green Winchmore Hill London N21 1LD |
Director Name | Vivienne Elsie Avery |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 1 Uplands Court The Green Winchmore Hill London N21 1LD |
Director Name | Katya Walters |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2003) |
Role | Manager |
Correspondence Address | 5 Uplands Court The Green Winchmore Hill London N21 1LD |
Director Name | Olga Mary Donnelly |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2010) |
Role | Retired Teacher |
Correspondence Address | 8 Uplands Court The Green Winchmore Hill London N21 1LD |
Director Name | Nicholas John Dutton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(24 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 3 Uplands Court The Green Winchmore Hill London N21 1LD |
Director Name | Andreas Eleftheriou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(27 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 23 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Uplands Court The Green Winchmore Hill London N21 1LD |
Registered Address | 19 The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,476 |
Cash | £33,182 |
Current Liabilities | £7,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
17 May 2023 | Appointment of Mr James Stanson as a director on 16 March 2023 (2 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
17 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 February 2020 | Appointment of Mrs Nina Anstee as a director on 31 December 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 December 2016 | Appointment of Mr Joseph Anthony Tzouvanni as a director on 23 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Andreas Eleftheriou as a director on 23 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Andreas Eleftheriou as a director on 23 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Joseph Anthony Tzouvanni as a director on 23 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
29 October 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
9 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
9 October 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Appointment of Debbie Michelle Reeves as a director (2 pages) |
7 April 2014 | Termination of appointment of Gaik Cheah as a director (1 page) |
7 April 2014 | Termination of appointment of Gaik Cheah as a director (1 page) |
7 April 2014 | Appointment of Debbie Michelle Reeves as a director (2 pages) |
4 November 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 9 October 2013 no member list (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 no member list (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 5 September 2012 (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
4 February 2012 | Termination of appointment of Gaik Cheah as a secretary (1 page) |
4 February 2012 | Appointment of Mr Andreas Constantinou as a director (2 pages) |
4 February 2012 | Termination of appointment of Gaik Cheah as a secretary (1 page) |
4 February 2012 | Appointment of Mr Andreas Constantinou as a director (2 pages) |
5 December 2011 | Annual return made up to 9 October 2011 no member list (4 pages) |
5 December 2011 | Annual return made up to 9 October 2011 no member list (4 pages) |
5 December 2011 | Annual return made up to 9 October 2011 no member list (4 pages) |
4 December 2011 | Termination of appointment of Olga Donnelly as a director (1 page) |
4 December 2011 | Director's details changed for Gaik Bee Cheah on 4 December 2011 (2 pages) |
4 December 2011 | Termination of appointment of Olga Donnelly as a director (1 page) |
4 December 2011 | Director's details changed for Gaik Bee Cheah on 4 December 2011 (2 pages) |
4 December 2011 | Director's details changed for Gaik Bee Cheah on 4 December 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2011 | Registered office address changed from 2 New Square Licoln's Inn London WC2A 3RZ on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 2 New Square Licoln's Inn London WC2A 3RZ on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 2 New Square Licoln's Inn London WC2A 3RZ on 5 July 2011 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 (15 pages) |
2 November 2010 | Annual return made up to 9 October 2010 (15 pages) |
2 November 2010 | Annual return made up to 9 October 2010 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 November 2009 | Termination of appointment of Nicholas Dutton as a director (1 page) |
23 November 2009 | Appointment of Andreas Eleftheriou as a director (2 pages) |
23 November 2009 | Termination of appointment of Nicholas Dutton as a director (1 page) |
23 November 2009 | Appointment of Andreas Eleftheriou as a director (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 November 2008 | Annual return made up to 09/10/08 (11 pages) |
20 November 2008 | Annual return made up to 09/10/08 (11 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 October 2007 | Annual return made up to 09/10/07 (4 pages) |
25 October 2007 | Annual return made up to 09/10/07 (4 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
25 October 2006 | Annual return made up to 09/10/06 (5 pages) |
25 October 2006 | Annual return made up to 09/10/06 (5 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Annual return made up to 09/10/05 (5 pages) |
18 October 2005 | Annual return made up to 09/10/05 (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 10 uplands court the green winchmore hill london N21 1LD (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 10 uplands court the green winchmore hill london N21 1LD (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Annual return made up to 09/10/04 (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Annual return made up to 09/10/04 (5 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
16 October 2003 | Annual return made up to 09/10/03 (5 pages) |
16 October 2003 | Annual return made up to 09/10/03 (5 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Annual return made up to 09/10/02 (5 pages) |
18 October 2002 | Annual return made up to 09/10/02 (5 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 October 2001 | Annual return made up to 09/10/01 (4 pages) |
22 October 2001 | Annual return made up to 09/10/01 (4 pages) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Annual return made up to 09/10/00 (4 pages) |
11 October 2000 | Annual return made up to 09/10/00 (4 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Annual return made up to 09/10/99
|
12 October 1999 | Annual return made up to 09/10/99
|
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Annual return made up to 09/10/98
|
15 October 1998 | Annual return made up to 09/10/98
|
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 October 1997 | Annual return made up to 09/10/97 (4 pages) |
17 October 1997 | Annual return made up to 09/10/97 (4 pages) |
27 October 1996 | Annual return made up to 09/10/96
|
27 October 1996 | Annual return made up to 09/10/96
|
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 October 1995 | Annual return made up to 09/10/95 (6 pages) |
12 October 1995 | Annual return made up to 09/10/95 (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 June 1991 | Resolutions
|
26 June 1991 | Resolutions
|
11 June 1991 | Resolutions
|
11 June 1991 | Resolutions
|
28 January 1982 | Incorporation (17 pages) |
28 January 1982 | Incorporation (17 pages) |