Company NameGreen Arrow Holdings Limited
Company StatusLiquidation
Company Number03414691
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Previous NameGreen Arrow Golf Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Darrell Cotton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Phillip David Cotton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NamePoundmore Ltd (Corporation)
StatusCurrent
Appointed01 December 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
IG8 8HD
Director NamePoundmore Limited (Corporation)
StatusCurrent
Appointed12 January 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Geoffrey Cotton
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Thomas Darrell Cotton
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Auckland Road
London
SW11 1EW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.4k at £1Cotton Discretionary Settlement 1997
72.79%
Ordinary
2k at £1Cotton Trust
27.21%
Ordinary

Financials

Year2014
Net Worth£2,691,754
Cash£352,748
Current Liabilities£103,857

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 August 2021 (2 years, 7 months ago)
Next Return Due19 August 2022 (overdue)

Filing History

19 December 2017Secretary's details changed for Poundmore Ltd on 19 December 2017 (1 page)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 September 2016Director's details changed for Mr Thomas Darrell Cotton on 15 February 2016 (2 pages)
27 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of Geoffrey Cotton as a director on 8 December 2015 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 January 2016Appointment of Poundmore Limited as a director on 12 January 2016 (2 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 7,350
(5 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 7,350
(5 pages)
6 August 2015Secretary's details changed (1 page)
6 August 2015Secretary's details changed (1 page)
6 August 2015Secretary's details changed for {officer_name} (1 page)
6 August 2015Secretary's details changed for {officer_name} (1 page)
5 August 2015Director's details changed for Mr Geoffrey Cotton on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Thomas Darrell Cotton on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Thomas Darrell Cotton on 16 June 2015 (2 pages)
5 August 2015Director's details changed for Mr Geoffrey Cotton on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Thomas Darrell Cotton on 4 August 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 September 2014Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 7,350
(5 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 7,350
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 7,350
(5 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 7,350
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Poundmore Ltd on 5 August 2010 (2 pages)
17 September 2010Secretary's details changed for Poundmore Ltd on 5 August 2010 (2 pages)
17 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Geoffrey Cotton on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Geoffrey Cotton on 5 August 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
29 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
8 August 2008Return made up to 05/08/08; full list of members (4 pages)
14 April 2008Amended accounts made up to 31 July 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
21 August 2007Return made up to 05/08/07; full list of members (3 pages)
21 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
18 August 2006Return made up to 05/08/06; full list of members (3 pages)
18 August 2006Secretary's particulars changed (1 page)
1 November 2005Accounts for a small company made up to 31 July 2005 (9 pages)
12 August 2005Return made up to 05/08/05; full list of members (7 pages)
3 August 2005Registered office changed on 03/08/05 from: ockway house 41 stamford hill london N16 5SR (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (9 pages)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
20 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
27 August 2003Return made up to 05/08/03; full list of members (7 pages)
19 May 2003£ ic 7500/7350 18/04/03 £ sr 150@1=150 (1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
2 August 2002Return made up to 05/08/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 05/08/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 August 2000Return made up to 05/08/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
12 October 1999Company name changed green arrow golf LIMITED\certificate issued on 13/10/99 (2 pages)
20 August 1999Return made up to 05/08/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
6 August 1998Return made up to 05/08/98; full list of members (6 pages)
16 April 1998Particulars of contract relating to shares (4 pages)
16 April 1998Ad 03/11/97--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages)
24 November 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1997£ nc 100000/5000000 30/10/97 (1 page)
10 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
5 August 1997Incorporation (15 pages)