Company Name30 Green Street Limited
DirectorRobert Jeffrey Woolgar
Company StatusActive
Company Number03958486
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Jeffrey Woolgar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30d Green Street
London
W1K 7AZ
Secretary NameWisteria Registrars Limited (Corporation)
StatusCurrent
Appointed15 June 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
Middlesex
HA5 2EX
Director NameMr David Hugh Carr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address21 Chalcot Square
London
NW1 8YA
Director NameAndrew Duncan Kilvert Pitcairn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Muirdown Avenue
East Sheen
London
SW14 8JX
Secretary NameMr Duncan Charles Pringle Rabagliati
NationalityBritish,Italian
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wool Road
Wimbledon
London
SW20 0HW
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Secretary NameMr Lawrence David Hurst
NationalityBritish
StatusResigned
Appointed30 January 2001(10 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanworth Close
Northwood
Middx
HA6 2GF
Director NameHelen Margaret Willett
Date of BirthApril 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2004)
RoleTheatre Director
Correspondence AddressFlat C
30 Green Street
London
W1
Director NameStephen Rand Stonberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30a Green Street
London
W1K 7AZ
Director NameMr Roman Oryschuk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian,British
StatusResigned
Appointed05 March 2012(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2019)
RoleCompany Executive
Country of ResidenceCanada
Correspondence Address2 Rugby Street
London
WC1N 3QU
Director NameOld Mutual Berkeley Square Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address3rd Floor Lansdowne House
Berkeley Square
London
W1X 5DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Grange Barn
Pikes End
Pinner
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aragon Assets Management LTD
25.00%
Ordinary
1 at £1Diana Penny & Martin Richard Penny
25.00%
Ordinary
1 at £1Pelago LTD
25.00%
Ordinary
1 at £1Roman Oryschuk & Diane Oryschuk
25.00%
Ordinary

Financials

Year2014
Turnover£6,283
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

28 March 2000Delivered on: 4 April 2000
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
Secured details: The obligations of the company to pay the rent and other sums to the chargee under a lease dated 30TH april 1996.
Particulars: The sum of £18,600 to be paid into a seperate designated deposit account with national westminster bank PLC.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page)
10 February 2020Termination of appointment of Roman Oryschuk as a director on 28 January 2019 (1 page)
1 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
1 July 2019Appointment of Robert Jeffrey Woolgar as a director on 18 December 2018 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF to The Grange Barn Pikes End Pinner HA5 2EX on 30 January 2019 (1 page)
29 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
17 June 2018Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages)
17 June 2018Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page)
7 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(6 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(6 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(6 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(6 pages)
30 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 April 2012Director's details changed for Mr Roman Oryschuck on 5 March 2012 (2 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Mr Roman Oryschuck on 5 March 2012 (2 pages)
15 March 2012Appointment of Mr Roman Oryschuck as a director (2 pages)
15 March 2012Appointment of Mr Roman Oryschuck as a director (2 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
9 September 2011Termination of appointment of David Carr as a director (1 page)
9 September 2011Termination of appointment of David Carr as a director (1 page)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
13 January 2010Director's details changed for Mr David Hugh Carr on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr David Hugh Carr on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr David Hugh Carr on 5 January 2010 (2 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
1 April 2009Secretary's change of particulars / lawrence hurst / 31/12/2008 (1 page)
1 April 2009Secretary's change of particulars / lawrence hurst / 31/12/2008 (1 page)
30 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 23/03/08; full list of members (5 pages)
8 April 2008Return made up to 23/03/08; full list of members (5 pages)
7 April 2008Director's change of particulars / david carr / 27/03/2008 (2 pages)
7 April 2008Director's change of particulars / david carr / 27/03/2008 (2 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
12 April 2007Return made up to 23/03/07; full list of members (3 pages)
12 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 23/03/06; full list of members (3 pages)
10 April 2006Return made up to 23/03/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
14 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
29 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 23/03/04; full list of members (9 pages)
14 April 2004Return made up to 23/03/04; full list of members (9 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
24 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
24 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 23/03/03; full list of members (9 pages)
8 April 2003Return made up to 23/03/03; full list of members (9 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 23/03/02; full list of members (8 pages)
4 April 2002Return made up to 23/03/02; full list of members (8 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 23/03/01; full list of members (8 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Return made up to 23/03/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 16 bedford street covent garden london WC2E 9HF (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 16 bedford street covent garden london WC2E 9HF (1 page)
2 February 2001Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
16 May 2000Ad 23/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 2000Ad 23/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
23 March 2000Incorporation (23 pages)
23 March 2000Incorporation (23 pages)