Company NameGreen Seal Promotions Limited
DirectorsCaspar Leopold Green and Edward Paul Lucas-Smith
Company StatusActive
Company Number03507912
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Caspar Leopold Green
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Edward Paul Lucas-Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Edward Paul Lucas-Smith
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Caspar Leopold Green
50.00%
Ordinary
1 at £1Edward Paul Lucas-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,931
Cash£10,184
Current Liabilities£25,454

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
29 April 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
17 April 2019Second filing of Confirmation Statement dated 11/02/2017 (11 pages)
26 March 2019Director's details changed for Edward Paul Lucas-Smith on 11 April 2018 (2 pages)
26 March 2019Director's details changed for Caspar Leopold Green on 11 April 2018 (2 pages)
26 March 2019Secretary's details changed for Edward Paul Lucas-Smith on 11 April 2018 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 April 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
8 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
27 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 11 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/04/2019.
(7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 February 2010Director's details changed for Edward Paul Lucas-Smith on 10 February 2010 (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Caspar Leopold Green on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Edward Paul Lucas-Smith on 10 February 2010 (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Caspar Leopold Green on 10 February 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Return made up to 11/02/09; full list of members (4 pages)
26 February 2009Return made up to 11/02/09; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 February 2007Return made up to 11/02/07; full list of members (2 pages)
26 February 2007Return made up to 11/02/07; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Return made up to 11/02/05; full list of members (2 pages)
9 March 2005Return made up to 11/02/05; full list of members (2 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
28 March 2003Return made up to 11/02/03; full list of members (7 pages)
28 March 2003Return made up to 11/02/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 March 2002Return made up to 11/02/02; full list of members (6 pages)
5 March 2002Return made up to 11/02/02; full list of members (6 pages)
4 April 2001Return made up to 11/02/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2001Return made up to 11/02/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
16 April 2000Return made up to 11/02/00; full list of members (6 pages)
16 April 2000Return made up to 11/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 May 1999 (8 pages)
22 December 1999Full accounts made up to 31 May 1999 (8 pages)
24 February 1999Return made up to 11/02/99; full list of members (6 pages)
24 February 1999Return made up to 11/02/99; full list of members (6 pages)
27 July 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
27 July 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
11 February 1998Incorporation (17 pages)
11 February 1998Incorporation (17 pages)