Beckenham
Kent
BR3 3PS
Secretary Name | Jacqueline Aldersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 7 Homefield Road Warlingham Surrey CR6 9HU |
Director Name | Mr David Michael Simmonds |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Secretary Name | John Harold Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 5 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | Christopher John Owen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Director Name | Christopher John Owen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Secretary Name | Mr David Michael Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Orchard Rise Shirley Surrey CR0 7QZ |
Secretary Name | Mr David North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernlea St Winifred's Road Westerham Kent TN16 3HR |
Secretary Name | Mr David Michael Simmonds |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Director Name | Mr Craig Hatchard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(17 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 27a Exbury Road Catford London SE6 4NB |
Director Name | Simon McKeown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Director Name | Mr Patrick Martin Maher |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Director Name | Andrew Woyingizuo Appah |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Director Name | Simon Ian Holmes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR |
Website | www.greenacre-homes.com |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £18,281,689 |
Gross Profit | £1,758,387 |
Net Worth | £300,598 |
Cash | £446,000 |
Current Liabilities | £5,722,942 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 26 September 2015 (21 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 26 September 2015 (21 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 26 September 2014 (21 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (21 pages) |
13 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 26 September 2013 (23 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (23 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (22 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 26 September 2012 (22 pages) |
15 November 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
3 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 October 2011 | Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 10 October 2011 (2 pages) |
7 October 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Appointment of a voluntary liquidator (1 page) |
5 October 2011 | Statement of affairs with form 4.19 (17 pages) |
18 July 2011 | Termination of appointment of Simon Holmes as a director (1 page) |
18 July 2011 | Termination of appointment of Andrew Appah as a director (1 page) |
18 July 2011 | Termination of appointment of Simon Mckeown as a director (1 page) |
18 July 2011 | Termination of appointment of Patrick Maher as a director (1 page) |
14 July 2011 | Termination of appointment of David Simmonds as a secretary (1 page) |
14 July 2011 | Termination of appointment of David Simmonds as a director (1 page) |
8 June 2011 | Termination of appointment of Christopher Owen as a director (1 page) |
4 February 2011 | Director's details changed for Christopher John Owen on 31 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Simon Ian Holmes on 31 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mr David Michael Simmonds on 31 January 2011 (1 page) |
4 February 2011 | Director's details changed for Simon Mckeown on 31 January 2011 (2 pages) |
4 February 2011 | Director's details changed for George Solomon Aldersley on 31 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Andrew Woyingizuo Appah on 31 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Patrick Martin Maher on 31 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Director's details changed for Mr David Michael Simmonds on 31 January 2011 (2 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (22 pages) |
1 March 2010 | Termination of appointment of Craig Hatchard as a director (1 page) |
9 February 2010 | Director's details changed for Simon Ian Holmes on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher John Owen on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Woyingizuo Appah on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr David Michael Simmonds on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Craig Hatchard on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Patrick Martin Maher on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Simon Mckeown on 31 January 2010 (2 pages) |
7 December 2009 | Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page) |
27 August 2009 | Full accounts made up to 31 January 2009 (20 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
3 February 2009 | Director's change of particulars / andrew appah / 31/01/2009 (1 page) |
29 October 2008 | Director appointed andrew woyingizuo appah (2 pages) |
29 October 2008 | Director appointed simon ian holmes (2 pages) |
27 October 2008 | Memorandum and Articles of Association (14 pages) |
27 October 2008 | Resolutions
|
6 October 2008 | Director appointed patrick martin maher (4 pages) |
4 September 2008 | Full accounts made up to 31 January 2008 (20 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 November 2006 | Full accounts made up to 31 January 2006 (20 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (20 pages) |
16 August 2005 | Return made up to 31/01/05; full list of members; amend (8 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Full accounts made up to 31 January 2004 (20 pages) |
19 August 2004 | Nc inc already adjusted 16/05/94 (1 page) |
19 August 2004 | Ad 12/07/04--------- £ si 100@1=100 £ ic 300100/300200 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Conve 12/07/04 (1 page) |
14 July 2004 | Memorandum and Articles of Association (12 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 January 2003 (18 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
30 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
26 September 2000 | Director's particulars changed (1 page) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: sidda house 350 lower addiscombe road croydon surrey CR9 7AF (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
15 December 1999 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members
|
21 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | New secretary appointed (3 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
24 February 1997 | Nc inc already adjusted 16/05/94 (1 page) |
24 February 1997 | Ad 16/05/94--------- £ si 300000@1 (2 pages) |
24 February 1997 | Resolutions
|
12 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
1 August 1996 | Accounting reference date extended from 31/07/96 to 31/01/97 (1 page) |
4 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
29 April 1996 | Secretary's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
11 September 1990 | Company name changed\certificate issued on 11/09/90 (2 pages) |
2 September 1987 | Memorandum and Articles of Association (12 pages) |
10 August 1987 | Resolutions
|
6 August 1987 | Company name changed\certificate issued on 06/08/87 (2 pages) |
13 April 1987 | Certificate of Incorporation (1 page) |