London
N1 7SL
Director Name | Mr Russell Frederick Holmstoel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Landscape |
Country of Residence | United Kingdom |
Correspondence Address | Units 15&16 7 Wenlock Road London N1 7SL |
Director Name | Mr Andrew Ian Perley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Garden Centre Management |
Country of Residence | England |
Correspondence Address | Units 15&16 7 Wenlock Road London N1 7SL |
Director Name | Jenny Saffron Joseph |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Landscape |
Country of Residence | United Kingdom |
Correspondence Address | Units 15&16 7 Wenlock Road London N1 7SL |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Director Name | Mr Robin Mark Thomas Wallis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1994) |
Role | Landscape Architect |
Correspondence Address | 125 Muswell Avenue Muswell Hill London N10 2EN |
Website | greenmantle.co.uk |
---|
Registered Address | C/O Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
334 at £1 | Mr Russell Holmstoel 33.40% Ordinary |
---|---|
333 at £1 | Mr Andrew Ian Perley 33.30% Ordinary |
333 at £1 | Mr John Graham Plummer 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £742,907 |
Cash | £225,819 |
Current Liabilities | £598,638 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
3 November 1994 | Delivered 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 |
---|
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Jenny Saffron Joseph on 1 February 2018 (2 pages) |
8 February 2018 | Registered 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 2018 | Director's details changed for Mr Russell Frederick Holmstoel on 1 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr John Graham Plummer on 1 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Andrew Ian Perley on 1 February 2018 (2 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
6 March 2012 | Director's details changed for Russell Holmstoel on 24 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Jenny Saffron Joseph on 24 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr John Graham Plummer on 24 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Andrew Ian Perley on 24 January 2012 (2 pages) |
6 March 2012 | Termination of appointment of Margaret Corcoran as a secretary (1 page) |
6 March 2012 | Director's details changed for Mr John Graham Plummer on 24 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Andrew Ian Perley on 24 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Director's details changed for Jenny Saffron Joseph on 24 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Russell Holmstoel on 24 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Director's details changed for Jenny Saffron Joseph on 23 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Director's details changed for Russell Holmstoel on 23 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Russell Holmstoel on 23 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Jenny Saffron Joseph on 23 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Andrew Ian Perley on 23 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr John Graham Plummer on 23 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Andrew Ian Perley on 23 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr John Graham Plummer on 23 January 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / russell holmstoel / 24/01/2009 (1 page) |
13 February 2009 | Director's change of particulars / russell holmstoel / 24/01/2009 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
15 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
14 March 2008 | Registered 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 2008 | Registered 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 2008 | Director's change of particulars / russell holmstoel / 04/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / jenny joseph / 24/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / andrew perley / 24/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / jenny joseph / 24/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / russell holmstoel / 04/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / andrew perley / 24/01/2008 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
20 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PB (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PB (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
8 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
3 March 2003 | Return made up to 24/01/03; full list of members
|
3 March 2003 | Return made up to 24/01/03; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 March 2001 | Return made up to 24/01/01; full list of members (8 pages) |
22 March 2001 | Return made up to 24/01/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 March 2000 | Return made up to 24/01/00; full list of members (8 pages) |
3 March 2000 | Return made up to 24/01/00; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
17 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 February 1998 | Return made up to 24/01/98; full list of members
|
6 February 1998 | Return made up to 24/01/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
26 February 1991 | Resolutions
|
26 February 1991 | Resolutions
|
24 January 1991 | Incorporation (12 pages) |
24 January 1991 | Incorporation (12 pages) |