The Green
Sarratt
Herts
WD3 6BS
Director Name | Mr Gary Michael Langan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst House Normanhurst Cecil Road London SW19 1JS |
Director Name | Mr Jonathan Edward Stephen Jeczalik |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 27 April 2021) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Field Moulton Lane Boughton Northampton NN2 8RG |
Secretary Name | Mr Jonathan Edward Stephen Jeczalik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 27 April 2021) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Field Moulton Lane Boughton Northampton NN2 8RG |
Registered Address | 1 Golden Court Richmond TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Jennifer Dudley 33.33% Ordinary |
---|---|
1 at £1 | Gary Michael Langan 33.33% Ordinary |
1 at £1 | Mr Jonathan Edward Stephen Jeczalik 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,833 |
Cash | £4,662 |
Current Liabilities | £902 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2021 | Application to strike the company off the register (3 pages) |
8 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Notification of Anne Jennifer Dudley as a person with significant control on 6 April 2018 (2 pages) |
28 June 2018 | Notification of Jon Jeczalik as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Withdrawal of a person with significant control statement on 28 June 2018 (2 pages) |
28 June 2018 | Notification of Gary Michael Langan as a person with significant control on 28 June 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 1 Golden Court Richmond TW9 1EU on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB to 1 Golden Court Richmond TW9 1EU on 4 August 2017 (1 page) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (1 page) |
29 December 2015 | Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (1 page) |
29 December 2015 | Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (2 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 3 April 2014 (1 page) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Director's details changed for Gary Michael Langan on 22 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Gary Michael Langan on 22 November 2012 (2 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Registered office address changed from , the White Cottage, 19 West Street, Epsom, Surrey, KT18 7BS on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 1 August 2011 (1 page) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 22/11/05; full list of members (3 pages) |
14 March 2006 | Return made up to 22/11/05; full list of members (3 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 21-37 south street, dorking, surrey RH4 2JZ (1 page) |
18 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
18 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2001 | Return made up to 22/11/01; full list of members
|
28 November 2001 | Return made up to 22/11/01; full list of members
|
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 January 2001 | Return made up to 22/11/00; full list of members
|
5 January 2001 | Return made up to 22/11/00; full list of members
|
2 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 February 2000 | Return made up to 22/11/99; full list of members
|
7 February 2000 | Return made up to 22/11/99; full list of members
|
21 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 56 dene street dorking surrey RH4 2DP (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 56 dene street, dorking, surrey, RH4 2DP (1 page) |
8 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 December 1997 | Return made up to 22/11/97; full list of members (5 pages) |
8 December 1997 | Return made up to 22/11/97; full list of members (5 pages) |
26 November 1996 | Return made up to 22/11/96; no change of members
|
26 November 1996 | Return made up to 22/11/96; no change of members
|
25 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
22 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 July 1985 | Incorporation (15 pages) |
25 July 1985 | Certificate of incorporation (1 page) |
25 July 1985 | Incorporation (15 pages) |
25 July 1985 | Incorporation (15 pages) |
25 July 1985 | Certificate of incorporation (1 page) |
25 July 1985 | Incorporation (15 pages) |