London
EC1M 4JN
Director Name | Mr Michael Sweeney |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Rosina Singleton |
---|---|
Status | Closed |
Appointed | 23 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 August 2023) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Adil Jilla |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 June 1992) |
Role | Advertising Consultant |
Correspondence Address | 373 Wanstand Park Road Ilford Essex IG1 3TT |
Director Name | Richard Frederick Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (resigned 23 November 2016) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sailmakers Court William Morris Way London SW6 2UX |
Secretary Name | Richard Frederick Thoburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sailmakers Court William Morris Way London SW6 2UX |
Secretary Name | Miss Fiona Margaret Watson Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | Heath Lodge School Lane Marton Macclesfield Cheshire SK11 9HA |
Secretary Name | James Edward Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(11 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 51d Holland Road London W14 8HL |
Secretary Name | Gillian Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 71 Harcourt Terrace London SW10 9JP |
Secretary Name | James Edward Cripps |
---|---|
Status | Resigned |
Appointed | 01 January 2011(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Website | greentarget.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73245480 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
27.3k at £1 | Mr Richard Frederick Thoburn 68.07% Ordinary |
---|---|
12k at £1 | Mr Richard Frederick Thoburn 29.93% Ordinary B |
802 at £1 | Reginald Valin 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,580,180 |
Cash | £82,244 |
Current Liabilities | £900,289 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 May 2013 | Delivered on: 4 June 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 May 2013 | Delivered on: 4 June 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 45 britton street london t/no NGL617443. Notification of addition to or amendment of charge. Outstanding |
23 November 2006 | Delivered on: 25 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 britton street, london. Outstanding |
21 November 2006 | Delivered on: 24 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 May 2002 | Delivered on: 14 May 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 hat & mitre court st john street london EC1M 4EF t/nos.NGL538264 & 145466. Outstanding |
24 January 2002 | Delivered on: 25 January 2002 Satisfied on: 27 November 2006 Persons entitled: Aib Group (UK) P.L.C. 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 April 1998 | Delivered on: 15 May 1998 Satisfied on: 1 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 hat & mitre court st johns street L.B. of islington t/nos: NGL538264 & 145466. Fully Satisfied |
29 November 1996 | Delivered on: 3 December 1996 Satisfied on: 9 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 82 ashgrove road, goodmayes, ilford, essex t/no: EGL83735. Fully Satisfied |
16 August 1993 | Delivered on: 26 August 1993 Satisfied on: 9 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 January 2022 | Liquidators' statement of receipts and payments to 29 November 2021 (11 pages) |
9 February 2021 | Liquidators' statement of receipts and payments to 29 November 2020 (9 pages) |
28 January 2020 | Liquidators' statement of receipts and payments to 29 November 2019 (9 pages) |
11 February 2019 | Liquidators' statement of receipts and payments to 29 November 2018 (10 pages) |
31 January 2018 | Liquidators' statement of receipts and payments to 29 November 2017 (9 pages) |
10 January 2017 | Satisfaction of charge 019924710009 in full (4 pages) |
10 January 2017 | Satisfaction of charge 019924710008 in full (4 pages) |
10 January 2017 | Satisfaction of charge 019924710008 in full (4 pages) |
10 January 2017 | Satisfaction of charge 019924710009 in full (4 pages) |
20 December 2016 | Registered office address changed from Federation House Vyse Street Hockley Birmingham B18 6LT England to 82 st John Street London EC1M 4JN on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Federation House Vyse Street Hockley Birmingham B18 6LT England to 82 st John Street London EC1M 4JN on 20 December 2016 (2 pages) |
16 December 2016 | Declaration of solvency (3 pages) |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2016 | Declaration of solvency (3 pages) |
28 November 2016 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Federation House Vyse Street Hockley Birmingham B18 6LT on 28 November 2016 (1 page) |
28 November 2016 | Appointment of Rosina Singleton as a secretary on 23 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Richard Frederick Thoburn as a director on 23 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Federation House Vyse Street Hockley Birmingham B18 6LT on 28 November 2016 (1 page) |
28 November 2016 | Appointment of Rosina Singleton as a secretary on 23 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Richard Frederick Thoburn as a director on 23 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Michael Sweeney as a director on 23 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Andrew Frank Hinds as a director on 23 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Andrew Frank Hinds as a director on 23 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of James Edward Cripps as a secretary on 23 November 2016 (1 page) |
28 November 2016 | Termination of appointment of James Edward Cripps as a secretary on 23 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Michael Sweeney as a director on 23 November 2016 (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
18 November 2016 | Satisfaction of charge 7 in full (4 pages) |
18 November 2016 | Satisfaction of charge 7 in full (4 pages) |
26 October 2016 | Satisfaction of charge 5 in full (4 pages) |
26 October 2016 | Satisfaction of charge 6 in full (4 pages) |
26 October 2016 | Satisfaction of charge 6 in full (4 pages) |
26 October 2016 | Satisfaction of charge 5 in full (4 pages) |
16 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
17 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
4 June 2013 | Registration of charge 019924710008 (10 pages) |
4 June 2013 | Registration of charge 019924710008 (10 pages) |
4 June 2013 | Registration of charge 019924710009 (12 pages) |
4 June 2013 | Registration of charge 019924710009 (12 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
6 July 2011 | Appointment of James Edward Cripps as a secretary (2 pages) |
6 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Appointment of James Edward Cripps as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Gillian Kitching as a secretary (1 page) |
29 June 2011 | Termination of appointment of Gillian Kitching as a secretary (1 page) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
7 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: messrs rayner essex central house upper woburn place london WC1H 0QA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: messrs rayner essex central house upper woburn place london WC1H 0QA (1 page) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 December 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
5 December 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
17 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (5 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (5 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 May 2000 | Return made up to 31/03/00; no change of members (4 pages) |
3 May 2000 | Return made up to 31/03/00; no change of members (4 pages) |
17 January 2000 | Return made up to 15/04/99; no change of members (4 pages) |
17 January 2000 | Secretary's particulars changed (1 page) |
17 January 2000 | Return made up to 15/04/99; no change of members (4 pages) |
17 January 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 July 1998 | Return made up to 15/04/98; full list of members (5 pages) |
20 July 1998 | Return made up to 15/04/98; full list of members (5 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 May 1997 | Secretary resigned (1 page) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (12 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (12 pages) |
18 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
18 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 October 1994 | Ad 21/10/94--------- £ si 34431@1=34431 £ ic 5669/40100 (2 pages) |
28 October 1994 | Ad 21/10/94--------- £ si 34431@1=34431 £ ic 5669/40100 (2 pages) |
7 April 1994 | Resolutions
|
7 April 1994 | Resolutions
|
24 February 1986 | Certificate of incorporation (1 page) |
24 February 1986 | Certificate of incorporation (1 page) |
24 February 1986 | Incorporation (16 pages) |
24 February 1986 | Incorporation (16 pages) |