Company NameGreenline Interiors UK Limited
Company StatusDissolved
Company Number02018456
CategoryPrivate Limited Company
Incorporation Date9 May 1986(37 years, 12 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameG.L. Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Samir Badro
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySyrian
StatusClosed
Appointed04 June 1991(5 years after company formation)
Appointment Duration29 years, 5 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressPO Box 5835
Sharjah
Foreign
Secretary NameMrs Nabila Badro
NationalityLebanese
StatusClosed
Appointed29 April 2004(17 years, 12 months after company formation)
Appointment Duration16 years, 6 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressPO Box 5835
Sharjah
United Arab Emirates
Director NameMrs Nabila Badro
Date of BirthMay 1955 (Born 69 years ago)
NationalityLebanese
StatusResigned
Appointed04 June 1991(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressPO Box 5835
Sharjah
United Arab Emirates
Secretary NameMr Samir Badro
NationalitySyrian
StatusResigned
Appointed04 June 1991(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressPO Box 5835
Sharjah
Foreign

Contact

Websitegli.ae

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10k at £1Samir Badro
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,831,878
Cash£3,341
Current Liabilities£5,569

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 May 2012Delivered on: 7 June 2012
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £8,250.00 due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £8,250.00 see image for full details.
Outstanding
18 June 2009Delivered on: 23 June 2009
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £13,000.00 see image for full details.
Outstanding
23 January 2004Delivered on: 10 February 2004
Persons entitled: Anthony Hiley Jones

Classification: Assignment of rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit account of £13,750 all and interest thereon.
Outstanding
24 January 2002Delivered on: 29 January 2002
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £23,573.43 or such other monies as may be due under the charge.
Outstanding

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(14 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(14 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(14 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(14 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(14 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(14 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 04/06/09; full list of members (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Registered office changed on 06/02/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Return made up to 04/06/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 July 2007Return made up to 04/06/07; full list of members (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 04/06/06; full list of members (5 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 June 2005Return made up to 04/06/05; full list of members (5 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Return made up to 04/06/04; full list of members (7 pages)
13 May 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 July 2003Return made up to 04/06/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2002Return made up to 04/06/02; full list of members (7 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
7 December 2001Company name changed G.L. company LIMITED\certificate issued on 07/12/01 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 August 2001Return made up to 04/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 August 2000Return made up to 04/06/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Return made up to 04/06/99; full list of members (6 pages)
10 February 1999Return made up to 04/06/98; full list of members (5 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 July 1997Return made up to 04/06/97; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1996Return made up to 04/06/96; full list of members (6 pages)
19 June 1996Registered office changed on 19/06/96 from: 150 brompton road london SW3 1HX (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 August 1995Return made up to 04/06/95; full list of members (6 pages)