Plaistow
Billingshurst
West Sussex
RH14 0PN
Secretary Name | Rachel Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Timbercroft Durfold Wood Plaistow Billingshurst West Sussex RH14 0PN |
Director Name | Eric Smith-Hutchon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Horticulturalist |
Correspondence Address | 34 Chartfield Road Reigate Surrey RH2 7JZ |
Secretary Name | Eric Smith-Hutchon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 34 Chartfield Road Reigate Surrey RH2 7JZ |
Secretary Name | Rita Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 April 2008) |
Role | Secretary |
Correspondence Address | 86 Motspur Park New Malden Surrey KT3 6PJ |
Director Name | Peter George Daniel Holman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 2004) |
Role | Horticulturist Consultant |
Correspondence Address | 67 Newlands Woods Bardolph Avenue Croydon Surrey CR0 9JQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.the-green-team.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0669998 |
Telephone region | Freephone |
Registered Address | 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £201,658 |
Cash | £20 |
Current Liabilities | £202,440 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
12 December 2018 | Delivered on: 14 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 March 2003 | Delivered on: 7 March 2003 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: The deposit initially of £3,303 credited to account designation 98090046 with the bank. Outstanding |
12 November 2001 | Delivered on: 16 November 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 December 2018 | Registration of charge 037238400003, created on 12 December 2018 (41 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 April 2017 | Satisfaction of charge 2 in full (1 page) |
24 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
24 April 2017 | Satisfaction of charge 2 in full (1 page) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 August 2016 | Registered office address changed from 19 Norbury Cross London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 19 Norbury Cross London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016 (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for Mr Paul Raymond Thomas on 1 November 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr Paul Raymond Thomas on 1 November 2012 (2 pages) |
22 March 2013 | Secretary's details changed for Rachel Connor on 1 November 2012 (2 pages) |
22 March 2013 | Secretary's details changed for Rachel Connor on 1 November 2012 (2 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Secretary's details changed for Rachel Connor on 1 November 2012 (2 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for Mr Paul Raymond Thomas on 1 November 2012 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Paul Raymond Thomas on 30 June 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Rachel Connor on 30 June 2010 (2 pages) |
24 January 2011 | Director's details changed for Paul Raymond Thomas on 30 June 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Rachel Connor on 30 June 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 April 2008 | Appointment terminated secretary rita thomas (1 page) |
30 April 2008 | Secretary appointed rachel connor (2 pages) |
30 April 2008 | Secretary appointed rachel connor (2 pages) |
30 April 2008 | Appointment terminated secretary rita thomas (1 page) |
25 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / paul thomas / 01/07/2007 (1 page) |
25 March 2008 | Director's change of particulars / paul thomas / 01/07/2007 (1 page) |
25 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 April 2005 | Return made up to 02/03/05; full list of members
|
14 April 2005 | Return made up to 02/03/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members
|
24 March 2004 | Return made up to 02/03/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 March 2002 | Return made up to 02/03/02; full list of members
|
21 March 2002 | Return made up to 02/03/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Ad 01/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
27 March 2001 | Ad 01/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
22 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members
|
22 March 2000 | Return made up to 02/03/00; full list of members
|
13 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
13 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 April 1999 | New director appointed (2 pages) |
2 March 1999 | Incorporation (18 pages) |
2 March 1999 | Incorporation (18 pages) |