Company NameGreen Amber Limited
DirectorsChad Micallef and George Lawrence Micallef
Company StatusActive
Company Number04295757
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChad Micallef
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 6 months
RoleProperty Developer
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameMr George Lawrence Micallef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityMaltese
StatusCurrent
Appointed07 March 2003(1 year, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Secretary NameMrs Susan Micallef
NationalityBritish
StatusCurrent
Appointed07 March 2003(1 year, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameMrs Susan Micallef
NationalityBritish
StatusResigned
Appointed15 October 2001(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 2002)
RoleCompany Director
Correspondence AddressFernhurst
Hills Lane Otford Hills
Sevenoaks
Kent
TN15 6XU
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2002(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2003)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitegreenamber.co.uk
Telephone020 83157556
Telephone regionLondon

Location

Registered AddressThird Floor T Bromley
15-17 London Road
Bromley
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Lawrence Micallef
100.00%
Ordinary

Financials

Year2014
Net Worth-£470,052
Cash£24,673
Current Liabilities£175,565

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

22 February 2011Delivered on: 3 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re green amber limited business premium account, account number 13822303.
Outstanding
26 September 2008Delivered on: 27 September 2008
Persons entitled: Barclays Bank PLC

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 high bank, forest drive, kingswood t/n SY249018.
Outstanding
3 August 2007Delivered on: 14 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a spring house 44 woodland way kingswood surrey t/n SY74726.
Outstanding
31 October 2001Delivered on: 17 November 2001
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
6 April 2006Delivered on: 18 April 2006
Satisfied on: 22 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as squirrels 7 forest ridge keston park keston kent t/n SGL40947.
Fully Satisfied
21 February 2005Delivered on: 25 February 2005
Satisfied on: 22 August 2008
Persons entitled: Barclays Bank PLC

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 hollydell 48 forest drive keston park keston kent.
Fully Satisfied
12 January 2004Delivered on: 16 January 2004
Satisfied on: 22 August 2008
Persons entitled: Barclays Bank PLC

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 property known as muralto, pine glade, keston park, keston, kent.
Fully Satisfied
12 June 2003Delivered on: 24 June 2003
Satisfied on: 22 August 2008
Persons entitled: Barclays Bank PLC

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 property k/a 'merryn' south border purley surrey.
Fully Satisfied
31 October 2001Delivered on: 14 November 2001
Satisfied on: 22 August 2008
Persons entitled: Barclays Bank PLC

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 6 silver lane purley.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 August 2020Change of details for Mr George Lawrence Micallef as a person with significant control on 2 January 2020 (2 pages)
26 January 2020Director's details changed for Chad Micallef on 14 January 2020 (2 pages)
26 January 2020Secretary's details changed for Mrs Susan Micallef on 14 January 2020 (1 page)
26 January 2020Director's details changed for Mr George Lawrence Micallef on 14 January 2020 (2 pages)
22 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
10 October 2018Change of details for Mr George Lawrence Micallef as a person with significant control on 1 October 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
3 October 2017Director's details changed for Mr George Lawrence Micallef on 1 September 2017 (2 pages)
3 October 2017Secretary's details changed for Mrs Susan Micallef on 1 September 2017 (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
3 October 2017Director's details changed for Chad Micallef on 2 August 2017 (2 pages)
3 October 2017Director's details changed for Chad Micallef on 2 August 2017 (2 pages)
3 October 2017Director's details changed for Mr George Lawrence Micallef on 1 September 2017 (2 pages)
3 October 2017Secretary's details changed for Mrs Susan Micallef on 1 September 2017 (1 page)
12 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
12 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
1 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 February 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
26 February 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 September 2013 (16 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 September 2013 (16 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
29 April 2014Registered office address changed from , Lancaster House 7 Elmfield Road, Bromley, Kent, BR1 1LT on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , Lancaster House 7 Elmfield Road, Bromley, Kent, BR1 1LT on 29 April 2014 (1 page)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
(6 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
(6 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
8 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 September 2012Secretary's details changed for Mrs Susan Micallef on 18 September 2012 (2 pages)
24 September 2012Director's details changed for Chad Micallef on 18 September 2012 (2 pages)
24 September 2012Secretary's details changed for Mrs Susan Micallef on 18 September 2012 (2 pages)
24 September 2012Registered office address changed from , Tamarind Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ, United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from , Tamarind Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ, United Kingdom on 24 September 2012 (1 page)
24 September 2012Director's details changed for Chad Micallef on 18 September 2012 (2 pages)
22 September 2012Registered office address changed from , the Grange Market Square, Westerham, Kent, TN16 1HB, United Kingdom on 22 September 2012 (1 page)
22 September 2012Registered office address changed from , the Grange Market Square, Westerham, Kent, TN16 1HB, United Kingdom on 22 September 2012 (1 page)
29 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
1 October 2011Registered office address changed from , Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT on 1 October 2011 (1 page)
1 October 2011Registered office address changed from , Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT on 1 October 2011 (1 page)
1 October 2011Registered office address changed from , Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT on 1 October 2011 (1 page)
29 September 2011Director's details changed for Chad Micallef on 5 August 2011 (2 pages)
29 September 2011Director's details changed for Chad Micallef on 5 August 2011 (2 pages)
29 September 2011Director's details changed for Chad Micallef on 5 August 2011 (2 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 March 2011Director's details changed for Mr George Lawrence Micallef on 24 February 2011 (2 pages)
1 March 2011Director's details changed for Mr George Lawrence Micallef on 24 February 2011 (2 pages)
1 February 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr George Lawrence Micallef on 9 September 2010 (2 pages)
27 September 2010Secretary's details changed for Mrs Susan Micallef on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mr George Lawrence Micallef on 1 September 2010 (2 pages)
27 September 2010Secretary's details changed for Mrs Susan Micallef on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mr George Lawrence Micallef on 9 September 2010 (2 pages)
27 September 2010Director's details changed for Mr George Lawrence Micallef on 9 September 2010 (2 pages)
27 September 2010Secretary's details changed for Mrs Susan Micallef on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mr George Lawrence Micallef on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mr George Lawrence Micallef on 1 September 2010 (2 pages)
6 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
6 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
13 August 2010Director's details changed for Chad Micallef on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Chad Micallef on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Chad Micallef on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Chad Micallef on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Chad Micallef on 13 August 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
30 March 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2008Return made up to 28/09/08; full list of members (3 pages)
1 October 2008Return made up to 28/09/08; full list of members (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 September 2008Full accounts made up to 28 February 2008 (14 pages)
12 September 2008Full accounts made up to 28 February 2008 (14 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 March 2008Full accounts made up to 28 February 2007 (13 pages)
3 March 2008Full accounts made up to 28 February 2007 (13 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
1 April 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
1 April 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
4 May 2006Full accounts made up to 28 February 2005 (13 pages)
4 May 2006Full accounts made up to 28 February 2005 (13 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
3 October 2005Return made up to 28/09/05; full list of members (2 pages)
3 October 2005Return made up to 28/09/05; full list of members (2 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
4 January 2005Full accounts made up to 29 February 2004 (14 pages)
4 January 2005Full accounts made up to 29 February 2004 (14 pages)
5 October 2004Return made up to 28/09/04; full list of members (5 pages)
5 October 2004Return made up to 28/09/04; full list of members (5 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
28 October 2003Full accounts made up to 28 February 2003 (12 pages)
28 October 2003Full accounts made up to 28 February 2003 (12 pages)
13 October 2003Return made up to 28/09/03; full list of members (5 pages)
13 October 2003Return made up to 28/09/03; full list of members (5 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
16 June 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (3 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (3 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 28/09/02; full list of members (5 pages)
14 January 2003Return made up to 28/09/02; full list of members (5 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
17 November 2001Particulars of mortgage/charge (4 pages)
17 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: lancaster house, 7 elmfield road, bromley, kent BR1 1LT (1 page)
16 October 2001Location of register of members (1 page)
16 October 2001Location of register of members (1 page)
16 October 2001Registered office changed on 16/10/01 from: lancaster house, 7 elmfield road, bromley, kent BR1 1LT (1 page)
5 October 2001Company name changed classic breaks LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed classic breaks LIMITED\certificate issued on 05/10/01 (2 pages)
28 September 2001Incorporation (14 pages)
28 September 2001Incorporation (14 pages)