London
N2 9DS
Secretary Name | Miriam Rivkah Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Durham Road London N2 9DS |
Director Name | David Hatfield Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 08 September 2021) |
Role | Information Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Canterbury Grove West Norwood London SE27 0NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | victorgreen.co.uk |
---|---|
Telephone | 020 72699200 |
Telephone region | London |
Registered Address | First Floor 25 Angel Gate City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
30k at £1 | Victor Arnold Martin Green 60.00% Ordinary |
---|---|
10k at £1 | David Hatfield Clarke 20.00% Ordinary |
5k at £1 | V A M Green & M R Green Discretionary Trust No 1 10.00% Ordinary |
5k at £1 | V A M Green & M R Green Discretionary Trust No 2 10.00% Ordinary |
1 at £1 | Miriam Rivkah Green 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,146 |
Cash | £60,287 |
Current Liabilities | £72,715 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
14 July 1999 | Delivered 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 |
---|
13 November 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
14 November 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
13 September 2021 | Termination of appointment of David Hatfield Clarke as a director on 8 September 2021 (1 page) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 20 March 2021
|
28 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 September 2018 | Register 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 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 October 2015 | Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page) |
30 October 2015 | Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 June 2014 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Satisfaction of charge 1 in full (1 page) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register inspection address has been changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom (1 page) |
17 October 2013 | Register inspection address has been changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom (1 page) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 October 2010 | Director's details changed for Victor Arnold Martin Green on 20 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for David Hatfield Clarke on 20 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Victor Arnold Martin Green on 20 September 2010 (2 pages) |
4 October 2010 | Director's details changed for David Hatfield Clarke on 20 September 2010 (2 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
19 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
25 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: suite 304 hatton square business centre 16 baldwins gardens london EC1N 7RJ (1 page) |
30 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: suite 304 hatton square business centre 16 baldwins gardens london EC1N 7RJ (1 page) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
3 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
3 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
15 October 2002 | Return made up to 20/09/02; full list of members
|
15 October 2002 | Return made up to 20/09/02; full list of members
|
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
21 December 2001 | Return made up to 20/09/01; full list of members
|
21 December 2001 | Return made up to 20/09/01; full list of members
|
28 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members
|
20 October 2000 | Return made up to 20/09/00; full list of members
|
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 November 1999 | Return made up to 20/09/99; no change of members (6 pages) |
25 November 1999 | Return made up to 20/09/99; no change of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 20/09/98; no change of members
|
23 December 1998 | Return made up to 20/09/98; no change of members
|
10 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
10 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
7 November 1997 | Return made up to 20/09/97; full list of members
|
7 November 1997 | Return made up to 20/09/97; full list of members
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
11 February 1997 | Conve 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 1997 | Resolutions
|
11 February 1997 | Ad 21/12/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
11 February 1997 | Ad 21/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Ad 21/12/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
11 February 1997 | Conve 21/12/96 (1 page) |
11 February 1997 | Ad 21/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Incorporation (14 pages) |
20 September 1996 | Incorporation (14 pages) |