Company NameGreen Build (UK) Limited
DirectorJavad Kabiri
Company StatusActive
Company Number03608890
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Javad Kabiri
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYambacoona
Mount Park Road
London
W5 2RP
Secretary NameMrs Soraya Kabiri
NationalityBritish
StatusCurrent
Appointed04 August 1998(1 day after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYambacoona
Mount Park Road
London
W5 2RP
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitewww.greenbuild.co.uk/
Email address[email protected]
Telephone020 89005636
Telephone regionLondon

Location

Registered AddressOffice 420 4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Javad Kabiri
50.00%
Ordinary
1 at £1Soraya Kabiri
50.00%
Ordinary

Financials

Year2014
Net Worth£2,321
Cash£8
Current Liabilities£158,689

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

23 February 2021Change of details for Mr Javad Kabiri as a person with significant control on 22 February 2021 (2 pages)
23 February 2021Change of details for Mr Javad Kabiri as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Change of details for Mrs Soraya Kabiri as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Javad Kabiri as a person with significant control on 22 February 2021 (2 pages)
24 November 2020Change of details for Mr Javad Kabiri as a person with significant control on 10 April 2016 (2 pages)
23 November 2020Change of details for Mr Javad Kabiri as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Notification of Soraya Kabiri as a person with significant control on 10 April 2016 (2 pages)
9 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
12 April 2017Registered office address changed from 25 Heronsforde London W13 8JE to Suite 13 Central Chambers the Broadway London W5 2NR on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 25 Heronsforde London W13 8JE to Suite 13 Central Chambers the Broadway London W5 2NR on 12 April 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 November 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
28 November 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
16 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(18 pages)
16 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(18 pages)
16 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(18 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 21 October 2014 (1 page)
14 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
15 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
15 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 August 2011Director's details changed for Javad Kabiri on 3 August 2011 (2 pages)
5 August 2011Director's details changed for Javad Kabiri on 3 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Secretary's details changed for Soraya Kabiri on 3 August 2011 (1 page)
5 August 2011Secretary's details changed for Soraya Kabiri on 3 August 2011 (1 page)
5 August 2011Director's details changed for Javad Kabiri on 3 August 2011 (2 pages)
5 August 2011Secretary's details changed for Soraya Kabiri on 3 August 2011 (1 page)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
19 August 2009Return made up to 03/08/09; full list of members (5 pages)
19 August 2009Return made up to 03/08/09; full list of members (5 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 February 2009Return made up to 03/08/08; full list of members (10 pages)
16 February 2009Return made up to 03/08/08; full list of members (10 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 November 2007Return made up to 03/08/07; change of members (6 pages)
13 November 2007Return made up to 03/08/07; change of members (6 pages)
18 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 September 2006Return made up to 03/08/06; full list of members (6 pages)
12 September 2006Return made up to 03/08/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 September 2005Return made up to 03/08/05; full list of members (6 pages)
8 September 2005Return made up to 03/08/05; full list of members (6 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 September 2004Return made up to 03/08/04; full list of members (6 pages)
20 September 2004Return made up to 03/08/04; full list of members (6 pages)
10 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
10 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
11 August 2003Return made up to 03/08/03; full list of members (6 pages)
11 August 2003Return made up to 03/08/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
1 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
23 September 2002Return made up to 03/08/02; full list of members (6 pages)
23 September 2002Return made up to 03/08/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 July 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
30 July 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
12 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 November 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
28 November 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
9 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
3 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
3 August 1998Incorporation (15 pages)
3 August 1998Incorporation (15 pages)