Company NameGreentask Contracts Ltd.
DirectorsPatrick John Riordan and Kathryn Riordan
Company StatusActive
Company Number02781152
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Patrick John Riordan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(4 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EB
Secretary NameKathryn Riordan
NationalityBritish
StatusCurrent
Appointed01 February 2007(14 years after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EB
Director NameMrs Kathryn Riordan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EB
Secretary NameMr James Riordan
NationalityIrish
StatusResigned
Appointed17 February 1993(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2007)
RoleConstruction Manager
Correspondence Address11 Mandeville Road
Southgate
London
N14 7NJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mr Patrick John Riordan
100.00%
Ordinary

Financials

Year2014
Turnover£79,220
Gross Profit£64,818
Net Worth£304,075
Cash£227,059
Current Liabilities£31,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

25 March 2021Delivered on: 30 March 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 23 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 9 white house court, high street, southgate, london as the same is registered under title number EGL366145 at hm land registry.
Outstanding
9 October 2015Delivered on: 22 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being flat 5 ashcroft high street, southgate, london, registered under title number MX466812 at hm land registry.
Outstanding
5 October 2015Delivered on: 8 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 1999Delivered on: 18 December 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial loan approval.
Particulars: The property k/a no 5 ashcroft high street southgate london N14 6JE and garage no 3 ashcroft. All rental income floating charge the undertaking and all property assets and rights.
Outstanding

Filing History

11 November 2020Director's details changed for Mrs Kathryn Riordan on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr. Patrick John Riordan on 11 November 2020 (2 pages)
11 November 2020Secretary's details changed for Kathryn Riordan on 11 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Satisfaction of charge 1 in full (1 page)
18 June 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 100
(3 pages)
23 May 2019Registration of charge 027811520005, created on 20 May 2019 (23 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Appointment of Mrs Kathryn Riordan as a director on 4 June 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
23 October 2015Registration of charge 027811520004, created on 9 October 2015 (10 pages)
23 October 2015Registration of charge 027811520004, created on 9 October 2015 (10 pages)
23 October 2015Registration of charge 027811520004, created on 9 October 2015 (10 pages)
22 October 2015Registration of charge 027811520003, created on 9 October 2015 (18 pages)
22 October 2015Registration of charge 027811520003, created on 9 October 2015 (18 pages)
22 October 2015Registration of charge 027811520003, created on 9 October 2015 (18 pages)
8 October 2015Registration of charge 027811520002, created on 5 October 2015 (18 pages)
8 October 2015Registration of charge 027811520002, created on 5 October 2015 (18 pages)
8 October 2015Registration of charge 027811520002, created on 5 October 2015 (18 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 February 2012Registered office address changed from 9 Beechdale Winchmore Hill London N21 3QE on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 9 Beechdale Winchmore Hill London N21 3QE on 13 February 2012 (1 page)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 March 2009Return made up to 19/01/09; full list of members (3 pages)
17 March 2009Return made up to 19/01/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 40 chamberlayne road kensal rise london NW10 3JE (1 page)
9 March 2007Registered office changed on 09/03/07 from: 40 chamberlayne road kensal rise london NW10 3JE (1 page)
13 February 2007Return made up to 19/01/07; full list of members (6 pages)
13 February 2007Return made up to 19/01/07; full list of members (6 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2006Return made up to 19/01/06; full list of members (6 pages)
2 February 2006Return made up to 19/01/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2005Return made up to 19/01/05; full list of members (6 pages)
25 January 2005Return made up to 19/01/05; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2004Return made up to 19/01/04; full list of members (6 pages)
4 February 2004Return made up to 19/01/04; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 February 2003Return made up to 19/01/03; full list of members (6 pages)
13 February 2003Return made up to 19/01/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2002Return made up to 19/01/02; full list of members (6 pages)
31 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 19/01/01; full list of members (6 pages)
6 April 2001Return made up to 19/01/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
22 January 1999Return made up to 19/01/99; no change of members (4 pages)
22 January 1999Return made up to 19/01/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1997Return made up to 19/01/97; full list of members (6 pages)
29 January 1997Return made up to 19/01/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1996Return made up to 19/01/96; no change of members (4 pages)
22 January 1996Return made up to 19/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Return made up to 19/01/95; no change of members (4 pages)
2 August 1995Return made up to 19/01/95; no change of members (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 11 manderville road southgate london N14 (1 page)
31 July 1995Registered office changed on 31/07/95 from: 11 manderville road southgate london N14 (1 page)