Company NameGreen Air Monitoring Limited
DirectorJohn Andrew Harbud
Company StatusActive
Company Number03801294
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Andrew Harbud
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kent House Old Bexley Business Park, Bourne Roa
19 Bourne Road
Bexley
DA5 1LR
Secretary NameRachel Jean Birchmore
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Kent House Old Bexley Business Park, Bourne Roa
19 Bourne Road
Bexley
DA5 1LR
Director NameMrs Evelyn Grace Harbud
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(14 years after company formation)
Appointment Duration12 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
Director NameMr John Richard Harbud
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(14 years after company formation)
Appointment Duration12 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitegreenairmonitoring.co.uk
Telephone01322 555566
Telephone regionDartford

Location

Registered Address12 Kent House Old Bexley Business Park, Bourne Road
19 Bourne Road
Bexley
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

99 at £1John Andrew Harbud
96.12%
Ordinary
1 at £1Evelyn Grace Harbud
0.97%
Ordinary C
1 at £1John Andrew Harbud
0.97%
Ordinary A
1 at £1John Richard Harbud
0.97%
Ordinary B
1 at £1Rachel Birchmore
0.97%
Ordinary

Financials

Year2014
Net Worth£44,568
Cash£28,880
Current Liabilities£34,274

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

22 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 October 2016Director's details changed for Mr John Andrew Harbud on 17 October 2016 (2 pages)
18 October 2016Secretary's details changed for Rachel Jean Birchmore on 17 October 2016 (1 page)
18 October 2016Director's details changed for Mr John Andrew Harbud on 17 October 2016 (2 pages)
18 October 2016Secretary's details changed for Rachel Jean Birchmore on 17 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN to 12 Kent House Old Bexley Business Park, Bourne Road 19 Bourne Road Bexley DA5 1LR on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN to 12 Kent House Old Bexley Business Park, Bourne Road 19 Bourne Road Bexley DA5 1LR on 14 October 2016 (1 page)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 103
(5 pages)
14 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 103
(5 pages)
14 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 103
(5 pages)
8 May 2015Termination of appointment of John Richard Harbud as a director on 7 July 2014 (1 page)
8 May 2015Termination of appointment of Evelyn Grace Harbud as a director on 7 July 2014 (1 page)
8 May 2015Termination of appointment of John Richard Harbud as a director on 7 July 2014 (1 page)
8 May 2015Termination of appointment of Evelyn Grace Harbud as a director on 7 July 2014 (1 page)
8 May 2015Termination of appointment of John Richard Harbud as a director on 7 July 2014 (1 page)
8 May 2015Termination of appointment of Evelyn Grace Harbud as a director on 7 July 2014 (1 page)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 October 2014Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN on 29 October 2014 (1 page)
22 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 103
(6 pages)
22 September 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 22 September 2014 (1 page)
22 September 2014Director's details changed for Mrs Evelyn Grace Harbud on 31 July 2014 (2 pages)
22 September 2014Director's details changed for Mr John Richard Harbud on 31 July 2014 (2 pages)
22 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 103
(6 pages)
22 September 2014Director's details changed for Mr John Richard Harbud on 31 July 2014 (2 pages)
22 September 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 22 September 2014 (1 page)
22 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 103
(6 pages)
22 September 2014Director's details changed for Mrs Evelyn Grace Harbud on 31 July 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2013Appointment of Mr John Richard Harbud as a director (2 pages)
11 October 2013Appointment of Mrs Evelyn Grace Harbud as a director (2 pages)
11 October 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 103
(5 pages)
11 October 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 103
(5 pages)
11 October 2013Appointment of Mr John Richard Harbud as a director (2 pages)
11 October 2013Appointment of Mrs Evelyn Grace Harbud as a director (2 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
29 July 2013Registered office address changed from 77 Lowfield Street Dartford Kent DA1 1HP on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 77 Lowfield Street Dartford Kent DA1 1HP on 29 July 2013 (1 page)
11 June 2013Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 11 June 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 August 2008Return made up to 06/07/08; full list of members (3 pages)
27 August 2008Return made up to 06/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 July 2007Return made up to 06/07/07; full list of members (2 pages)
24 July 2007Return made up to 06/07/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 06/07/06; full list of members (2 pages)
19 July 2006Return made up to 06/07/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 August 2005Return made up to 06/07/05; full list of members (2 pages)
25 August 2005Return made up to 06/07/05; full list of members (2 pages)
11 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
27 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
26 January 2004Registered office changed on 26/01/04 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page)
26 January 2004Registered office changed on 26/01/04 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page)
28 August 2003Registered office changed on 28/08/03 from: 4 pembroke place sutton at hone dartford kent DA4 9HR (1 page)
28 August 2003Registered office changed on 28/08/03 from: 4 pembroke place sutton at hone dartford kent DA4 9HR (1 page)
25 July 2003Return made up to 06/07/03; full list of members (6 pages)
25 July 2003Return made up to 06/07/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 July 2002Return made up to 06/07/02; full list of members (6 pages)
30 July 2002Return made up to 06/07/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 September 2001Return made up to 06/07/01; full list of members (6 pages)
21 September 2001Return made up to 06/07/01; full list of members (6 pages)
30 May 2001Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2001Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 August 2000Return made up to 06/07/00; full list of members (6 pages)
15 August 2000Return made up to 06/07/00; full list of members (6 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page)
23 July 1999Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
6 July 1999Incorporation (12 pages)
6 July 1999Incorporation (12 pages)