Company NameGreenmantle Limited
Company StatusActive
Company Number02576508
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Graham Plummer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(2 weeks, 1 day after company formation)
Appointment Duration33 years, 2 months
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15&16 7 Wenlock Road
London
N1 7SL
Director NameMr Russell Frederick Holmstoel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(4 weeks, 1 day after company formation)
Appointment Duration33 years, 2 months
RoleLandscape
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15&16 7 Wenlock Road
London
N1 7SL
Director NameMr Andrew Ian Perley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(4 weeks, 1 day after company formation)
Appointment Duration33 years, 2 months
RoleGarden Centre Management
Country of ResidenceEngland
Correspondence AddressUnits 15&16 7 Wenlock Road
London
N1 7SL
Director NameJenny Saffron Joseph
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(15 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleLandscape
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15&16 7 Wenlock Road
London
N1 7SL
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed08 February 1991(2 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameMr Robin Mark Thomas Wallis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleLandscape Architect
Correspondence Address125 Muswell Avenue
Muswell Hill
London
N10 2EN

Contact

Websitegreenmantle.co.uk

Location

Registered AddressC/O Sterling Partners Limited Units 15&16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

334 at £1Mr Russell Holmstoel
33.40%
Ordinary
333 at £1Mr Andrew Ian Perley
33.30%
Ordinary
333 at £1Mr John Graham Plummer
33.30%
Ordinary

Financials

Year2014
Net Worth£742,907
Cash£225,819
Current Liabilities£598,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

3 November 1994Delivered on: 8 November 1994
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. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
8 February 2018Director's details changed for Jenny Saffron Joseph on 1 February 2018 (2 pages)
8 February 2018Registered office address changed from Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to C/O Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL on 8 February 2018 (1 page)
8 February 2018Director's details changed for Mr Russell Frederick Holmstoel on 1 February 2018 (2 pages)
8 February 2018Director's details changed for Mr John Graham Plummer on 1 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Andrew Ian Perley on 1 February 2018 (2 pages)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(6 pages)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Termination of appointment of Margaret Corcoran as a secretary (1 page)
6 March 2012Director's details changed for Russell Holmstoel on 24 January 2012 (2 pages)
6 March 2012Director's details changed for Jenny Saffron Joseph on 24 January 2012 (2 pages)
6 March 2012Director's details changed for Mr John Graham Plummer on 24 January 2012 (2 pages)
6 March 2012Director's details changed for Andrew Ian Perley on 24 January 2012 (2 pages)
6 March 2012Termination of appointment of Margaret Corcoran as a secretary (1 page)
6 March 2012Director's details changed for Mr John Graham Plummer on 24 January 2012 (2 pages)
6 March 2012Director's details changed for Andrew Ian Perley on 24 January 2012 (2 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Jenny Saffron Joseph on 24 January 2012 (2 pages)
6 March 2012Director's details changed for Russell Holmstoel on 24 January 2012 (2 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Jenny Saffron Joseph on 23 January 2011 (2 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Russell Holmstoel on 23 January 2011 (2 pages)
3 February 2011Director's details changed for Russell Holmstoel on 23 January 2011 (2 pages)
3 February 2011Director's details changed for Jenny Saffron Joseph on 23 January 2011 (2 pages)
2 February 2011Director's details changed for Andrew Ian Perley on 23 January 2011 (2 pages)
2 February 2011Director's details changed for Mr John Graham Plummer on 23 January 2011 (2 pages)
2 February 2011Director's details changed for Andrew Ian Perley on 23 January 2011 (2 pages)
2 February 2011Director's details changed for Mr John Graham Plummer on 23 January 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 24/01/09; full list of members (4 pages)
16 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Director's change of particulars / russell holmstoel / 24/01/2009 (1 page)
13 February 2009Director's change of particulars / russell holmstoel / 24/01/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 March 2008Return made up to 24/01/08; full list of members (4 pages)
15 March 2008Return made up to 24/01/08; full list of members (4 pages)
14 March 2008Registered office changed on 14/03/2008 from derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
14 March 2008Registered office changed on 14/03/2008 from derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
13 March 2008Director's change of particulars / russell holmstoel / 04/01/2008 (1 page)
13 March 2008Director's change of particulars / jenny joseph / 24/01/2008 (1 page)
13 March 2008Director's change of particulars / andrew perley / 24/01/2008 (1 page)
13 March 2008Director's change of particulars / jenny joseph / 24/01/2008 (1 page)
13 March 2008Director's change of particulars / russell holmstoel / 04/01/2008 (1 page)
13 March 2008Director's change of particulars / andrew perley / 24/01/2008 (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 24/01/07; full list of members (3 pages)
20 March 2007Return made up to 24/01/07; full list of members (3 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PB (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PB (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 24/01/06; full list of members (3 pages)
14 March 2006Return made up to 24/01/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
8 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 January 2004Return made up to 24/01/04; full list of members (7 pages)
20 January 2004Return made up to 24/01/04; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 March 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 March 2001Return made up to 24/01/01; full list of members (8 pages)
22 March 2001Return made up to 24/01/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 March 2000Return made up to 24/01/00; full list of members (8 pages)
3 March 2000Return made up to 24/01/00; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 24/01/99; no change of members (4 pages)
17 March 1999Return made up to 24/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
6 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
11 February 1997Return made up to 24/01/97; no change of members (4 pages)
11 February 1997Return made up to 24/01/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 January 1996Return made up to 24/01/96; no change of members (4 pages)
31 January 1996Return made up to 24/01/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 January 1991Incorporation (12 pages)
24 January 1991Incorporation (12 pages)