London
W12 8HA
Secretary Name | Xiaolin Wang |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2003(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Goldhawk Road London W12 8HA |
Director Name | Mrs Xiaolin Wang |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 January 2010(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Dispenser |
Country of Residence | United Kingdom |
Correspondence Address | 66 Goldhawk Road London W12 8HA |
Director Name | Ann Yukua Chow |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Masefield Court Victoria Road Warley Brentwood Essex CM14 5EF |
Secretary Name | Ann Yukua Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Masefield Court Victoria Road Warley Brentwood Essex CM14 5EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2003) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | eng.greencross.com |
---|
Registered Address | 66 Goldhawk Road London W12 8HA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
68 at £1 | Pok Man Chow 68.00% Ordinary A |
---|---|
20 at £1 | Xiaolin Wang 20.00% Ordinary B |
12 at £1 | Cheung Ping Chow 12.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £252,062 |
Cash | £121,409 |
Current Liabilities | £283,031 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
30 July 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2018 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (14 pages) |
---|---|
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 July 2019 | Amended total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 July 2019 | Amended total exemption full accounts made up to 31 July 2017 (14 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
29 November 2018 | Registration of charge 029265230010, created on 29 November 2018 (26 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Pok Man Chow as a person with significant control on 1 June 2017 (2 pages) |
28 July 2017 | Notification of Pok Man Chow as a person with significant control on 1 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 July 2014 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 July 2014 (8 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
23 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 August 2014 | Registration of charge 029265230005, created on 30 July 2014 (30 pages) |
6 August 2014 | Registration of charge 029265230005, created on 30 July 2014 (30 pages) |
6 August 2014 | Registration of charge 029265230009, created on 30 July 2014 (26 pages) |
6 August 2014 | Registration of charge 029265230008, created on 30 July 2014 (26 pages) |
6 August 2014 | Registration of charge 029265230007, created on 30 July 2014 (26 pages) |
6 August 2014 | Registration of charge 029265230006, created on 30 July 2014 (26 pages) |
6 August 2014 | Registration of charge 029265230008, created on 30 July 2014 (26 pages) |
6 August 2014 | Registration of charge 029265230006, created on 30 July 2014 (26 pages) |
6 August 2014 | Registration of charge 029265230007, created on 30 July 2014 (26 pages) |
6 August 2014 | Registration of charge 029265230009, created on 30 July 2014 (26 pages) |
2 August 2014 | Satisfaction of charge 2 in full (4 pages) |
2 August 2014 | Satisfaction of charge 2 in full (4 pages) |
2 August 2014 | Satisfaction of charge 3 in full (4 pages) |
2 August 2014 | Satisfaction of charge 1 in full (4 pages) |
2 August 2014 | Satisfaction of charge 4 in full (4 pages) |
2 August 2014 | Satisfaction of charge 4 in full (4 pages) |
2 August 2014 | Satisfaction of charge 3 in full (4 pages) |
2 August 2014 | Satisfaction of charge 1 in full (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Secretary's details changed for Xiaolin Wang on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Pok Man Chow on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mrs Xiaolin Wang on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Xiaolin Wang on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mrs Xiaolin Wang on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Pok Man Chow on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Pok Man Chow on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mrs Xiaolin Wang on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Xiaolin Wang on 8 June 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 January 2012 | Director's details changed for Mrs Xiaolin Wang on 1 November 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Xiaolin Wang on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Pok Man Chow on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Mrs Xiaolin Wang on 1 November 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Xiaolin Wang on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Pok Man Chow on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Mrs Xiaolin Wang on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Pok Man Chow on 1 November 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Xiaolin Wang on 1 November 2011 (2 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Director's details changed for Pok Man Chow on 1 November 2009 (2 pages) |
17 August 2010 | Director's details changed for Pok Man Chow on 1 November 2009 (2 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Pok Man Chow on 1 November 2009 (2 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 March 2010 | Appointment of Mrs Xiaolin Wang as a director (2 pages) |
8 March 2010 | Appointment of Mrs Xiaolin Wang as a director (2 pages) |
18 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 21 goresbrook road dagenham essex RM9 6UX (1 page) |
16 February 2009 | Accounting reference date extended from 07/08/2008 to 31/08/2008 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 21 goresbrook road dagenham essex RM9 6UX (1 page) |
16 February 2009 | Accounting reference date extended from 07/08/2008 to 31/08/2008 (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 7 August 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 7 August 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 7 August 2007 (5 pages) |
21 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 7 August 2006 (7 pages) |
14 June 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 7 August 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 7 August 2006 (7 pages) |
14 June 2007 | Particulars of mortgage/charge (6 pages) |
5 February 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 7 August 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 7 August 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 7 August 2005 (7 pages) |
25 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
25 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 7 August 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 7 August 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 7 August 2004 (7 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members
|
5 July 2004 | Return made up to 27/06/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 7 August 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 7 August 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 7 August 2003 (7 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 July 2003 | Return made up to 06/05/03; full list of members
|
10 July 2003 | Return made up to 06/05/03; full list of members
|
14 May 2003 | Total exemption small company accounts made up to 7 August 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 7 August 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 7 August 2002 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 7 August 2001 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 7 August 2001 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 7 August 2001 (6 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members
|
7 June 2002 | Return made up to 06/05/02; full list of members
|
7 June 2002 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 7 August 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 7 August 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 7 August 2000 (6 pages) |
22 May 2000 | Accounts for a small company made up to 7 August 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 7 August 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 7 August 1999 (6 pages) |
22 May 2000 | Return made up to 06/05/00; full list of members
|
22 May 2000 | Return made up to 06/05/00; full list of members
|
25 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 7 August 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 7 August 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 7 August 1998 (6 pages) |
30 June 1998 | Return made up to 27/04/98; full list of members
|
30 June 1998 | Return made up to 27/04/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 7 August 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 7 August 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 7 August 1997 (7 pages) |
19 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 7 August 1996 (9 pages) |
16 April 1997 | Accounts for a small company made up to 7 August 1996 (9 pages) |
16 April 1997 | Accounts for a small company made up to 7 August 1996 (9 pages) |
8 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
8 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 May 1994 | Incorporation (14 pages) |
6 May 1994 | Incorporation (14 pages) |