Palmers Green
London
N13 4NT
Director Name | Mr Trevor Russell Green |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westminster Drive London N13 4NT |
Director Name | Mr Frank Green |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Westminster Drive London N13 4NT |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Secretary Name | Patricia Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westminster Drive London N13 4NT |
Secretary Name | Janine Anne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Palmer Avenue Bushey Watford Hertfordshire WD2 3NB |
Director Name | Patricia Ann Green |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westminster Drive London N13 4NT |
Secretary Name | Mr Julian Charles Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pangbourne Drive Stanmore Middlesex HA7 4QS |
Director Name | Mr Julian Charles Green |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pangbourne Drive Stanmore Middlesex HA7 4QS |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
174 at £1 | Executors Of Estate Of Patricia Ann Green 26.20% Ordinary |
---|---|
110 at £1 | Julian Charles Green 16.57% Ordinary |
110 at £1 | Stephen Robert Green 16.57% Ordinary |
110 at £1 | Trevor Russell Green 16.57% Ordinary |
80 at £1 | Trustee Of Frank Green Discretionary Settlement 12.05% Ordinary |
80 at £1 | Trustee Of Pat Green Discretionary Settlement 12.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,154,511 |
Cash | £69,167 |
Current Liabilities | £413,343 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
5 October 2021 | Delivered on: 7 October 2021 Persons entitled: Principality Building Society Classification: A registered charge Particulars: Leasehold property at 8 goodwood close, and garage 9, marsh lane, stanmore, HA7 4HX registered at h m land registry under title number NGL559235. Outstanding |
---|---|
23 August 2011 | Delivered on: 24 August 2011 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 601 manchester road cubitt town poplar t/no 461781 80 stanley road croydon t/no SY247502 60 ggonville road thornton heath t/no SGL632365 for details of further property charged please refer to form MG01 by way of fixed equitable charge the goodwill and by way of floating charge all moveable plant machinery furniture equipment and other chattel assets see image for full details. Outstanding |
24 June 2009 | Delivered on: 26 June 2009 Satisfied on: 20 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £590,000.00 due or to become due from the company to the chargee. Particulars: 601 manchester road london. Fully Satisfied |
24 June 2009 | Delivered on: 26 June 2009 Satisfied on: 20 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: £185,000.00 due or to become due from the company to the chargee. Particulars: 80 stanley road croydon. Fully Satisfied |
3 December 2008 | Delivered on: 9 December 2008 Satisfied on: 20 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 bensham manor road thornton heath assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 July 2008 | Delivered on: 8 July 2008 Satisfied on: 20 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 gonville road thornton heath all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
3 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 July 2019 | Notification of Greenshores Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
16 July 2019 | Cessation of Stephen Robert Green as a person with significant control on 31 May 2018 (1 page) |
16 July 2019 | Cessation of Julian Charles Green as a person with significant control on 31 May 2018 (1 page) |
16 July 2019 | Cessation of Trevor Russell Green as a person with significant control on 31 May 2018 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
29 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
24 July 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
20 July 2013 | Satisfaction of charge 3 in full (3 pages) |
20 July 2013 | Satisfaction of charge 3 in full (3 pages) |
20 July 2013 | Satisfaction of charge 1 in full (3 pages) |
20 July 2013 | Satisfaction of charge 5 in full (3 pages) |
20 July 2013 | Satisfaction of charge 2 in full (3 pages) |
20 July 2013 | Satisfaction of charge 1 in full (3 pages) |
20 July 2013 | Satisfaction of charge 2 in full (3 pages) |
20 July 2013 | Satisfaction of charge 5 in full (3 pages) |
13 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
13 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
13 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Julian Green as a director (1 page) |
8 August 2012 | Termination of appointment of Julian Green as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Termination of appointment of Patricia Green as a director (1 page) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Termination of appointment of Patricia Green as a director (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Termination of appointment of Julian Green as a secretary (2 pages) |
11 August 2010 | Director's details changed for Patricia Ann Green on 10 July 2010 (2 pages) |
11 August 2010 | Appointment of Mr Julian Charles Green as a director (3 pages) |
11 August 2010 | Appointment of Mr Julian Charles Green as a director (3 pages) |
11 August 2010 | Appointment of Trevor Russell Green as a director (3 pages) |
11 August 2010 | Termination of appointment of Julian Green as a secretary (2 pages) |
11 August 2010 | Appointment of Trevor Russell Green as a director (3 pages) |
11 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Patricia Ann Green on 10 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (8 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (8 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (2 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 10/07/08; full list of members (8 pages) |
14 August 2008 | Return made up to 10/07/08; full list of members (8 pages) |
14 August 2008 | Location of register of members (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Director appointed stephen robert green (2 pages) |
1 July 2008 | Director appointed stephen robert green (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (8 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (10 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (10 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Notice of assignment of name or new name to shares (2 pages) |
3 January 2006 | Notice of assignment of name or new name to shares (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Notice of assignment of name or new name to shares (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Notice of assignment of name or new name to shares (1 page) |
21 October 2005 | Return made up to 10/07/05; full list of members (10 pages) |
21 October 2005 | Return made up to 10/07/05; full list of members (10 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
19 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
13 December 2002 | Return made up to 10/07/02; full list of members (8 pages) |
13 December 2002 | Return made up to 10/07/02; full list of members (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
22 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
12 September 2001 | Return made up to 10/07/01; full list of members (8 pages) |
12 September 2001 | Return made up to 10/07/01; full list of members (8 pages) |
20 August 2001 | Ad 28/09/00--------- £ si 332@1=332 £ ic 333/665 (2 pages) |
20 August 2001 | Ad 28/09/00--------- £ si 332@1=332 £ ic 333/665 (2 pages) |
20 August 2001 | Statement of affairs (3 pages) |
20 August 2001 | Statement of affairs (3 pages) |
14 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: first floor monument house 215 marsh road, pinner middlesex HA5 5NE (1 page) |
14 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: first floor monument house 215 marsh road, pinner middlesex HA5 5NE (1 page) |
14 November 2000 | Ad 28/09/00--------- £ si 332@1=332 £ ic 1/333 (2 pages) |
14 November 2000 | Ad 28/09/00--------- £ si 332@1=332 £ ic 1/333 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
10 July 2000 | Incorporation (17 pages) |
10 July 2000 | Incorporation (17 pages) |