Company NameGreen Cross Limited
DirectorsPok Man Chow and Xiaolin Wang
Company StatusActive
Company Number02926523
CategoryPrivate Limited Company
Incorporation Date6 May 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NamePok Man Chow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Goldhawk Road
London
W12 8HA
Secretary NameXiaolin Wang
NationalityBritish
StatusCurrent
Appointed09 August 2003(9 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address66 Goldhawk Road
London
W12 8HA
Director NameMrs Xiaolin Wang
Date of BirthNovember 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed15 January 2010(15 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleDispenser
Country of ResidenceUnited Kingdom
Correspondence Address66 Goldhawk Road
London
W12 8HA
Director NameAnn Yukua Chow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Masefield Court
Victoria Road Warley
Brentwood
Essex
CM14 5EF
Secretary NameAnn Yukua Chow
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Masefield Court
Victoria Road Warley
Brentwood
Essex
CM14 5EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeng.greencross.com

Location

Registered Address66 Goldhawk Road
London
W12 8HA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

68 at £1Pok Man Chow
68.00%
Ordinary A
20 at £1Xiaolin Wang
20.00%
Ordinary B
12 at £1Cheung Ping Chow
12.00%
Ordinary C

Financials

Year2014
Net Worth£252,062
Cash£121,409
Current Liabilities£283,031

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

30 July 2014Delivered on: 6 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a ground floor and basement, premises 66 goldhawk london t/no BGL63578.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 21 goresbrook road, dagenham t/no EGL544134.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 25 bell street, henley on thames t/no ON145144.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a unit 3 kings walk, limborough road, wantage t/no ON279464.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H properties k/a:. 21 goresbrook road, dagenham t/no EGL544134. Unit 3 kings walk, limborough road, wantage t/no ON279464. 25 bell street, henley on thames t/no ON145144. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
29 November 2018Delivered on: 29 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold land known as 25 bell street, henley-on-thames, RG9 2BA.
Outstanding
1 October 2008Delivered on: 10 October 2008
Satisfied on: 2 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 21 gorsebrook dagenham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 June 2007Delivered on: 5 July 2007
Satisfied on: 2 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Limegrove pharmacy ground floor & basement 66 goldenhawk road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 June 2007Delivered on: 14 June 2007
Satisfied on: 2 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
1 February 2007Delivered on: 5 February 2007
Satisfied on: 2 August 2014
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 goldhawk road london & 21 goresbrook road dagenham. 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.
Fully Satisfied

Filing History

31 July 2020Unaudited abridged accounts made up to 31 July 2019 (14 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 July 2019Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
3 July 2019Amended total exemption full accounts made up to 31 July 2017 (14 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
29 November 2018Registration of charge 029265230010, created on 29 November 2018 (26 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Notification of Pok Man Chow as a person with significant control on 1 June 2017 (2 pages)
28 July 2017Notification of Pok Man Chow as a person with significant control on 1 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 30 July 2014 (8 pages)
11 November 2015Total exemption small company accounts made up to 30 July 2014 (8 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
23 February 2015Registered office address changed from 37 Warren Street London W1T 6AD to 66 Goldhawk Road London W12 8HA on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 37 Warren Street London W1T 6AD to 66 Goldhawk Road London W12 8HA on 23 February 2015 (1 page)
17 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
6 August 2014Registration of charge 029265230005, created on 30 July 2014 (30 pages)
6 August 2014Registration of charge 029265230005, created on 30 July 2014 (30 pages)
6 August 2014Registration of charge 029265230009, created on 30 July 2014 (26 pages)
6 August 2014Registration of charge 029265230008, created on 30 July 2014 (26 pages)
6 August 2014Registration of charge 029265230007, created on 30 July 2014 (26 pages)
6 August 2014Registration of charge 029265230006, created on 30 July 2014 (26 pages)
6 August 2014Registration of charge 029265230008, created on 30 July 2014 (26 pages)
6 August 2014Registration of charge 029265230006, created on 30 July 2014 (26 pages)
6 August 2014Registration of charge 029265230007, created on 30 July 2014 (26 pages)
6 August 2014Registration of charge 029265230009, created on 30 July 2014 (26 pages)
2 August 2014Satisfaction of charge 2 in full (4 pages)
2 August 2014Satisfaction of charge 2 in full (4 pages)
2 August 2014Satisfaction of charge 3 in full (4 pages)
2 August 2014Satisfaction of charge 1 in full (4 pages)
2 August 2014Satisfaction of charge 4 in full (4 pages)
2 August 2014Satisfaction of charge 4 in full (4 pages)
2 August 2014Satisfaction of charge 3 in full (4 pages)
2 August 2014Satisfaction of charge 1 in full (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
8 June 2012Secretary's details changed for Xiaolin Wang on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Pok Man Chow on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mrs Xiaolin Wang on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Xiaolin Wang on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mrs Xiaolin Wang on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Pok Man Chow on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Pok Man Chow on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mrs Xiaolin Wang on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Xiaolin Wang on 8 June 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 January 2012Director's details changed for Mrs Xiaolin Wang on 1 November 2011 (2 pages)
9 January 2012Secretary's details changed for Xiaolin Wang on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Pok Man Chow on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Mrs Xiaolin Wang on 1 November 2011 (2 pages)
9 January 2012Secretary's details changed for Xiaolin Wang on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Pok Man Chow on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Mrs Xiaolin Wang on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Pok Man Chow on 1 November 2011 (2 pages)
9 January 2012Secretary's details changed for Xiaolin Wang on 1 November 2011 (2 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Director's details changed for Pok Man Chow on 1 November 2009 (2 pages)
17 August 2010Director's details changed for Pok Man Chow on 1 November 2009 (2 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Pok Man Chow on 1 November 2009 (2 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 March 2010Appointment of Mrs Xiaolin Wang as a director (2 pages)
8 March 2010Appointment of Mrs Xiaolin Wang as a director (2 pages)
18 August 2009Return made up to 27/06/09; full list of members (3 pages)
18 August 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 21 goresbrook road dagenham essex RM9 6UX (1 page)
16 February 2009Accounting reference date extended from 07/08/2008 to 31/08/2008 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 21 goresbrook road dagenham essex RM9 6UX (1 page)
16 February 2009Accounting reference date extended from 07/08/2008 to 31/08/2008 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 September 2008Total exemption small company accounts made up to 7 August 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 7 August 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 7 August 2007 (5 pages)
21 August 2008Return made up to 27/06/08; full list of members (3 pages)
21 August 2008Return made up to 27/06/08; full list of members (3 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
14 June 2007Total exemption small company accounts made up to 7 August 2006 (7 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007Total exemption small company accounts made up to 7 August 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 7 August 2006 (7 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
5 February 2007Particulars of mortgage/charge (3 pages)
5 February 2007Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 27/06/06; full list of members (2 pages)
28 July 2006Return made up to 27/06/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 7 August 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 7 August 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 7 August 2005 (7 pages)
25 August 2005Return made up to 27/06/05; full list of members (2 pages)
25 August 2005Return made up to 27/06/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 7 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 7 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 7 August 2004 (7 pages)
5 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 7 August 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 7 August 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 7 August 2003 (7 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 July 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2003Total exemption small company accounts made up to 7 August 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 7 August 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 7 August 2002 (6 pages)
19 August 2002Total exemption small company accounts made up to 7 August 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 7 August 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 7 August 2001 (6 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2002New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
11 June 2001Return made up to 03/05/01; full list of members (6 pages)
11 June 2001Return made up to 03/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 7 August 2000 (6 pages)
30 May 2001Accounts for a small company made up to 7 August 2000 (6 pages)
30 May 2001Accounts for a small company made up to 7 August 2000 (6 pages)
22 May 2000Accounts for a small company made up to 7 August 1999 (6 pages)
22 May 2000Accounts for a small company made up to 7 August 1999 (6 pages)
22 May 2000Accounts for a small company made up to 7 August 1999 (6 pages)
22 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1999Return made up to 06/05/99; no change of members (4 pages)
25 May 1999Return made up to 06/05/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 7 August 1998 (6 pages)
28 April 1999Accounts for a small company made up to 7 August 1998 (6 pages)
28 April 1999Accounts for a small company made up to 7 August 1998 (6 pages)
30 June 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 7 August 1997 (7 pages)
2 June 1998Accounts for a small company made up to 7 August 1997 (7 pages)
2 June 1998Accounts for a small company made up to 7 August 1997 (7 pages)
19 May 1997Return made up to 06/05/97; no change of members (4 pages)
19 May 1997Return made up to 06/05/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 7 August 1996 (9 pages)
16 April 1997Accounts for a small company made up to 7 August 1996 (9 pages)
16 April 1997Accounts for a small company made up to 7 August 1996 (9 pages)
8 May 1996Return made up to 06/05/96; full list of members (6 pages)
8 May 1996Return made up to 06/05/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 May 1994Incorporation (14 pages)
6 May 1994Incorporation (14 pages)