Company NameVictor Green & Company Limited
DirectorVictor Arnold Martin Green
Company StatusActive
Company Number03252410
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Victor Arnold Martin Green
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RolePatent And Technical Info
Country of ResidenceEngland
Correspondence Address90 Durham Road
London
N2 9DS
Secretary NameMiriam Rivkah Green
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address90 Durham Road
London
N2 9DS
Director NameDavid Hatfield Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(5 months, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 08 September 2021)
RoleInformation Analyst
Country of ResidenceUnited Kingdom
Correspondence Address44 Canterbury Grove
West Norwood
London
SE27 0NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevictorgreen.co.uk
Telephone020 72699200
Telephone regionLondon

Location

Registered AddressFirst Floor 25 Angel Gate
City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

30k at £1Victor Arnold Martin Green
60.00%
Ordinary
10k at £1David Hatfield Clarke
20.00%
Ordinary
5k at £1V A M Green & M R Green Discretionary Trust No 1
10.00%
Ordinary
5k at £1V A M Green & M R Green Discretionary Trust No 2
10.00%
Ordinary
1 at £1Miriam Rivkah Green
0.00%
Ordinary

Financials

Year2014
Net Worth£252,146
Cash£60,287
Current Liabilities£72,715

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

14 July 1999Delivered on: 22 July 1999
Satisfied on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
2 November 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
13 September 2021Termination of appointment of David Hatfield Clarke as a director on 8 September 2021 (1 page)
7 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 April 2021Statement of capital following an allotment of shares on 20 March 2021
  • GBP 51,596
(3 pages)
28 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 September 2018Register inspection address has been changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England to Ibex House Baker Street Weybridge KT13 8AH (1 page)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 October 2015Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page)
30 October 2015Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(6 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(6 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(6 pages)
20 August 2014Registered office address changed from Suite 304 Hatton Square Business Centre 16 Baldwins Gardens London EC1N 7RJ to First Floor 25 Angel Gate City Road London EC1V 2PT on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Suite 304 Hatton Square Business Centre 16 Baldwins Gardens London EC1N 7RJ to First Floor 25 Angel Gate City Road London EC1V 2PT on 20 August 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Satisfaction of charge 1 in full (1 page)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 60,000
(6 pages)
17 October 2013Register inspection address has been changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom (1 page)
17 October 2013Register inspection address has been changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom (1 page)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 60,000
(6 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 October 2010Director's details changed for Victor Arnold Martin Green on 20 September 2010 (2 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for David Hatfield Clarke on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Victor Arnold Martin Green on 20 September 2010 (2 pages)
4 October 2010Director's details changed for David Hatfield Clarke on 20 September 2010 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
2 October 2008Return made up to 20/09/08; full list of members (5 pages)
2 October 2008Return made up to 20/09/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
19 October 2007Return made up to 20/09/07; full list of members (3 pages)
19 October 2007Return made up to 20/09/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
25 October 2006Return made up to 20/09/06; full list of members (3 pages)
25 October 2006Return made up to 20/09/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 September 2005Registered office changed on 30/09/05 from: suite 304 hatton square business centre 16 baldwins gardens london EC1N 7RJ (1 page)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: suite 304 hatton square business centre 16 baldwins gardens london EC1N 7RJ (1 page)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
28 September 2004Return made up to 20/09/04; full list of members (8 pages)
28 September 2004Return made up to 20/09/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
3 November 2003Return made up to 20/09/03; full list of members (8 pages)
3 November 2003Return made up to 20/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
15 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(9 pages)
15 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(9 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
21 December 2001Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2001Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2001Full accounts made up to 30 September 2000 (14 pages)
28 February 2001Full accounts made up to 30 September 2000 (14 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
25 November 1999Return made up to 20/09/99; no change of members (6 pages)
25 November 1999Return made up to 20/09/99; no change of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1998Full accounts made up to 30 September 1997 (14 pages)
10 June 1998Full accounts made up to 30 September 1997 (14 pages)
7 November 1997Return made up to 20/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Return made up to 20/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/09/96
(1 page)
18 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/09/96
(1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
11 February 1997Conve 21/12/96 (1 page)
11 February 1997£ nc 250000/300000 21/12/96 (1 page)
11 February 1997£ nc 250000/300000 21/12/96 (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1997Ad 21/12/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
11 February 1997Ad 21/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1997Ad 21/12/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
11 February 1997Conve 21/12/96 (1 page)
11 February 1997Ad 21/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/09/96
(1 page)
7 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/09/96
(2 pages)
7 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/09/96
(1 page)
7 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/09/96
(2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
20 September 1996Incorporation (14 pages)
20 September 1996Incorporation (14 pages)