Company NameGreenbuddha Holdings Limited
DirectorDiane June Green
Company StatusActive
Company Number04062621
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Previous NameGreenbuddah Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDiane June Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Ravenshaw Street
London
NW6 1NP
Secretary NameTerry Roy Green
NationalityBritish
StatusCurrent
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Ravenshaw Street
London
NW6 1NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Terry Roy Green
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
17 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
13 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
10 September 2004Return made up to 31/08/04; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
26 April 2004Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
26 April 2004Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
14 November 2003Registered office changed on 14/11/03 from: 5 wigmore street london W1U 1HY (1 page)
14 November 2003Registered office changed on 14/11/03 from: 5 wigmore street london W1U 1HY (1 page)
14 November 2003Return made up to 31/08/03; full list of members (6 pages)
14 November 2003Return made up to 31/08/03; full list of members (6 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
20 November 2002Return made up to 31/08/02; full list of members (6 pages)
20 November 2002Return made up to 31/08/02; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
17 April 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 2000Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
6 September 2000Company name changed greenbuddah holdings LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed greenbuddah holdings LIMITED\certificate issued on 07/09/00 (2 pages)
31 August 2000Incorporation (32 pages)
31 August 2000Incorporation (32 pages)