Company NameGreen Circle Properties Limited
Company StatusActive
Company Number02602303
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Pusch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 5 months
RolePromotor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 348 Camden Road
Camden
London
N7 0LG
Director NameMs Deborah Tamar Lorie Isaacs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(17 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address348 Camden Road
London
N7 0LG
Director NameClaudine Boeglin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed02 June 2013(22 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleMultimedia Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Camden Road
London
N7 0LG
Director NameMr Simon Peter Redican
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address92 Upwood Road
Lee
London
SE12 8AN
Secretary NameMs Deborah Tamar Lorie Isaacs
StatusCurrent
Appointed08 August 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address348 Camden Road Camden Road
London
N7 0LG
Director NameAlexandra Kate Gwilliam
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2015(24 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address348 Camden Road
London
N7 0LG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMs Maria Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 months after company formation)
Appointment Duration5 years (resigned 12 October 1996)
RoleInterior Designer
Correspondence Address348 Camden Road
Camden
London
N7 0LG
Secretary NameMs Maria Chapman
NationalityBritish
StatusResigned
Appointed19 September 1991(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1992)
RoleInterior Designer
Correspondence Address348 Camden Road
Camden
London
N7 0LG
Secretary NameEleanor Fleur Chapman
NationalityBritish
StatusResigned
Appointed01 April 1992(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RoleStudent
Correspondence AddressStore House
St Helens Street
Corbridge
Northumberland Tynesdale
NE45 5BE
Director NameJames Adam Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 September 2005)
RoleFilm Maker
Correspondence AddressFlat 1 348 Camden Road
Islington
London
N7 0LG
Director NameDr Gilbert Thomas Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 November 2003)
RoleConsultant
Correspondence AddressThe Old Poor House
Selmeston
Polegate
East Sussex
BN26 6TX
Director NameMr Klemens Veth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed17 November 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 November 1996)
RoleLecturer/Interpreter
Correspondence Address348 Camden Road
London
N7 0LG
Secretary NameDr Gilbert Thomas Jones
NationalityBritish
StatusResigned
Appointed17 April 1994(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 November 2003)
RoleConsultant
Correspondence AddressThe Old Poor House
Selmeston
Polegate
East Sussex
BN26 6TX
Secretary NameDr Gilbert Thomas Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 November 2003)
RoleConsultant
Correspondence AddressThe Old Poor House
Selmeston
Polegate
East Sussex
BN26 6TX
Director NameEleanor Fleur Chapman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 1996)
RoleCompany Director
Correspondence AddressStore House
St Helens Street
Corbridge
Northumberland Tynesdale
NE45 5BE
Director NameAmanda Jane Pritchett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2009)
RoleRestauranteur
Correspondence Address348 Camden Road
London
N7 0LG
Secretary NameJames Adam Brown
NationalityBritish
StatusResigned
Appointed08 March 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2005)
RoleBook Dealer
Correspondence AddressFlat 1 348 Camden Road
Islington
London
N7 0LG
Secretary NameMs Denise Kong
NationalityBritish
StatusResigned
Appointed05 September 2005(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane Cottages
Ripe
East Sussex
BN8 6AS
Director NameMr Andrew Philip Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 June 2013)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
348 Camden Road
London
N7 0LG
Director NameMs Denise Kong
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane Cottages
Ripe
East Sussex
BN8 6AS
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address348 Camden Road
London
N7 0LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Ms Deborah Tamar Lorie Isaacs
40.00%
Ordinary
200 at £1Andrew Philip Brown
20.00%
Ordinary
200 at £1Mr R. Pusch
20.00%
Ordinary
100 at £1Alexandra Gwilliam
10.00%
Ordinary
100 at £1Simon Peter Redican
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

8 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (1 page)
21 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 February 2017Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 348 Camden Road London N7 0LG on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 348 Camden Road London N7 0LG on 9 February 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(9 pages)
13 May 2016Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2016 (2 pages)
13 May 2016Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2016 (2 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(9 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 August 2015Appointment of Alexandra Kate Gwilliam as a director on 8 August 2015 (3 pages)
20 August 2015Appointment of Alexandra Kate Gwilliam as a director on 8 August 2015 (3 pages)
20 August 2015Appointment of Alexandra Kate Gwilliam as a director on 8 August 2015 (3 pages)
1 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(8 pages)
1 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(8 pages)
4 June 2015Registered office address changed from 67 Sadler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Sadler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Sadler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2014Appointment of Mr Simon Peter Redican as a director on 8 August 2014 (2 pages)
19 August 2014Appointment of Mr Simon Peter Redican as a director on 8 August 2014 (2 pages)
19 August 2014Appointment of Mr Simon Peter Redican as a director on 8 August 2014 (2 pages)
13 August 2014Termination of appointment of Denise Kong as a director on 8 August 2013 (1 page)
13 August 2014Appointment of Ms Deborah Tamar Lorie Isaacs as a secretary on 8 August 2014 (2 pages)
13 August 2014Termination of appointment of Denise Kong as a secretary on 8 August 2014 (1 page)
13 August 2014Appointment of Ms Deborah Tamar Lorie Isaacs as a secretary on 8 August 2014 (2 pages)
13 August 2014Appointment of Ms Deborah Tamar Lorie Isaacs as a secretary on 8 August 2014 (2 pages)
13 August 2014Termination of appointment of Denise Kong as a secretary on 8 August 2014 (1 page)
13 August 2014Termination of appointment of Denise Kong as a director on 8 August 2013 (1 page)
13 August 2014Termination of appointment of Denise Kong as a director on 8 August 2013 (1 page)
13 August 2014Termination of appointment of Denise Kong as a secretary on 8 August 2014 (1 page)
26 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(7 pages)
26 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Termination of appointment of Andrew Brown as a director (2 pages)
13 June 2013Termination of appointment of Andrew Brown as a director (2 pages)
13 June 2013Appointment of Claudine Boeglin as a director (3 pages)
13 June 2013Appointment of Claudine Boeglin as a director (3 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Andrew Philip Brown on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Denise Kong on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Andrew Philip Brown on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Denise Kong on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Robert Pusch on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2010 (2 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Robert Pusch on 17 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 17/04/09; full list of members (5 pages)
19 May 2009Return made up to 17/04/09; full list of members (5 pages)
18 May 2009Appointment terminated director amanda pritchett (1 page)
18 May 2009Appointment terminated director amanda pritchett (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Secretary's change of particulars / denise king / 01/01/2007 (2 pages)
22 October 2008Secretary's change of particulars / denise king / 01/01/2007 (2 pages)
22 October 2008Return made up to 17/04/08; full list of members (5 pages)
22 October 2008Return made up to 17/04/08; full list of members (5 pages)
6 October 2008Director appointed deborah tamar lorie isaacs (2 pages)
6 October 2008Director appointed deborah tamar lorie isaacs (2 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 17/04/07; full list of members (3 pages)
22 May 2007Return made up to 17/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
17 May 2006Return made up to 17/04/06; full list of members (3 pages)
17 May 2006Return made up to 17/04/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005Secretary resigned;director resigned (1 page)
13 July 2005Return made up to 17/04/05; full list of members (7 pages)
13 July 2005Return made up to 17/04/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 June 2004Return made up to 17/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
14 June 2004Return made up to 17/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
21 April 2004New secretary appointed (1 page)
21 April 2004New secretary appointed (1 page)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 September 2003Return made up to 17/04/03; full list of members (9 pages)
2 September 2003Return made up to 17/04/03; full list of members (9 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 June 2002Return made up to 17/04/02; full list of members (8 pages)
19 June 2002Return made up to 17/04/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 June 2001Return made up to 17/04/01; full list of members (8 pages)
6 June 2001Return made up to 17/04/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 August 2000Return made up to 17/04/00; full list of members (6 pages)
15 August 2000Return made up to 17/04/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 April 1998Ad 27/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 April 1998Ad 27/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
20 September 1996Accounts for a small company made up to 30 April 1996 (3 pages)
20 September 1996Accounts for a small company made up to 30 April 1996 (3 pages)
17 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 1996882 (2 pages)
16 February 1996Full accounts made up to 30 April 1995 (5 pages)
16 February 1996882 (2 pages)
16 February 1996Full accounts made up to 30 April 1995 (5 pages)
4 December 1995Ad 10/11/95--------- £ si 700@1=700 £ ic 100/800 (2 pages)
4 December 1995Ad 10/11/95--------- £ si 700@1=700 £ ic 100/800 (2 pages)
10 May 1995Return made up to 17/04/95; no change of members (6 pages)
10 May 1995Return made up to 17/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 April 1992Ad 01/11/91--------- £ si 98@1 (2 pages)
13 April 1992Ad 01/11/91--------- £ si 98@1 (2 pages)
17 April 1991Incorporation (17 pages)
17 April 1991Incorporation (17 pages)