Company NameGreenapple Systems Limited
Company StatusDissolved
Company Number03518259
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date21 March 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Bernard Applebaum
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Secretary NameVivien Joy Creegor
NationalityBritish
StatusClosed
Appointed04 October 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 21 March 2024)
RoleCompany Director
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Director NameLouise Maria Kelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Director NameAdrian Nigel Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Platts Lane
Hampstead
London
NW3 7NS
Secretary NameMichelle Brigitte Mathilde Green
NationalityFrench
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Platts Lane
Hampstead
London
NW3 7NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreenapple.co.uk
Email address[email protected]
Telephone01727 872525
Telephone regionSt Albans

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

81 at £1David Bernard Applebaum
81.00%
Ordinary
19 at £1Louise Maria Kelly
19.00%
Ordinary

Financials

Year2014
Net Worth£1,029,774
Cash£386,685
Current Liabilities£216,429

Accounts

Latest Accounts28 August 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 August

Charges

28 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/c no. 90592689 with the bank.
Outstanding
25 July 2001Delivered on: 1 August 2001
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.
Outstanding

Filing History

10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
16 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
18 October 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 March 2017Director's details changed for David Bernard Applebaum on 17 October 2016 (2 pages)
16 March 2017Secretary's details changed for Vivien Joy Creegor on 17 October 2016 (1 page)
16 March 2017Director's details changed for Louise Maria Kelly on 17 October 2016 (2 pages)
16 March 2017Director's details changed for Louise Maria Kelly on 17 October 2016 (2 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 March 2017Secretary's details changed for Vivien Joy Creegor on 17 October 2016 (1 page)
16 March 2017Director's details changed for David Bernard Applebaum on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
9 May 2011Secretary's details changed for Vivian Joy Creegor on 26 February 2011 (1 page)
9 May 2011Secretary's details changed for Vivian Joy Creegor on 26 February 2011 (1 page)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Director's details changed for Louise Maria Kelly on 25 February 2010 (2 pages)
12 March 2010Director's details changed for Louise Maria Kelly on 25 February 2010 (2 pages)
12 March 2010Director's details changed for David Bernard Applebaum on 25 February 2010 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for David Bernard Applebaum on 25 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 April 2009Return made up to 26/02/09; no change of members (4 pages)
21 April 2009Return made up to 26/02/09; no change of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT (1 page)
4 December 2008Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT (1 page)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 April 2008Return made up to 26/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2008Return made up to 26/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 April 2007Return made up to 26/02/07; full list of members (7 pages)
13 April 2007Return made up to 26/02/07; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 April 2006Return made up to 26/02/06; full list of members (7 pages)
21 April 2006Return made up to 26/02/06; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 March 2005Return made up to 26/02/05; full list of members (7 pages)
18 March 2005Return made up to 26/02/05; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
15 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
19 March 2002Return made up to 26/02/02; full list of members (6 pages)
19 March 2002Return made up to 26/02/02; full list of members (6 pages)
12 February 2002Ad 15/01/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 February 2002Ad 15/01/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
1 August 2001Particulars of mortgage/charge (4 pages)
1 August 2001Particulars of mortgage/charge (4 pages)
16 May 2001Full accounts made up to 28 February 2001 (10 pages)
16 May 2001Full accounts made up to 28 February 2001 (10 pages)
13 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 29 February 2000 (10 pages)
20 September 2000Full accounts made up to 29 February 2000 (10 pages)
4 April 2000Return made up to 26/02/00; full list of members (6 pages)
4 April 2000Return made up to 26/02/00; full list of members (6 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Ad 04/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Ad 04/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 October 1999Secretary resigned (1 page)
8 October 1999Full accounts made up to 28 February 1999 (10 pages)
8 October 1999Full accounts made up to 28 February 1999 (10 pages)
29 March 1999Return made up to 26/02/99; full list of members (6 pages)
29 March 1999Return made up to 26/02/99; full list of members (6 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
26 February 1998Incorporation (17 pages)
26 February 1998Incorporation (17 pages)