Woking
GU22 7XH
Director Name | Mr George Lawrence Micallef |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 07 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Secretary Name | Mrs Susan Micallef |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Mrs Susan Micallef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 2002) |
Role | Company Director |
Correspondence Address | Fernhurst Hills Lane Otford Hills Sevenoaks Kent TN15 6XU |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2002(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2003) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | greenamber.co.uk |
---|---|
Telephone | 020 83157556 |
Telephone region | London |
Registered Address | Third Floor T Bromley 15-17 London Road Bromley BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Lawrence Micallef 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£470,052 |
Cash | £24,673 |
Current Liabilities | £175,565 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
22 February 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 August 2020 | Change of details for Mr George Lawrence Micallef as a person with significant control on 2 January 2020 (2 pages) |
26 January 2020 | Director's details changed for Chad Micallef on 14 January 2020 (2 pages) |
26 January 2020 | Secretary's details changed for Mrs Susan Micallef on 14 January 2020 (1 page) |
26 January 2020 | Director's details changed for Mr George Lawrence Micallef on 14 January 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
10 October 2018 | Change of details for Mr George Lawrence Micallef as a person with significant control on 1 October 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
3 October 2017 | Director's details changed for Mr George Lawrence Micallef on 1 September 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mrs Susan Micallef on 1 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
3 October 2017 | Director's details changed for Chad Micallef on 2 August 2017 (2 pages) |
3 October 2017 | Director's details changed for Chad Micallef on 2 August 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr George Lawrence Micallef on 1 September 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mrs Susan Micallef on 1 September 2017 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
1 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 February 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
26 February 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2013 (16 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2013 (16 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
29 April 2014 | Registered office address changed from , Lancaster House 7 Elmfield Road, Bromley, Kent, BR1 1LT on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from , Lancaster House 7 Elmfield Road, Bromley, Kent, BR1 1LT on 29 April 2014 (1 page) |
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
8 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Secretary's details changed for Mrs Susan Micallef on 18 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Chad Micallef on 18 September 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Mrs Susan Micallef on 18 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from , Tamarind Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ, United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from , Tamarind Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ, United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Director's details changed for Chad Micallef on 18 September 2012 (2 pages) |
22 September 2012 | Registered office address changed from , the Grange Market Square, Westerham, Kent, TN16 1HB, United Kingdom on 22 September 2012 (1 page) |
22 September 2012 | Registered office address changed from , the Grange Market Square, Westerham, Kent, TN16 1HB, United Kingdom on 22 September 2012 (1 page) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
1 October 2011 | Registered office address changed from , Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT on 1 October 2011 (1 page) |
1 October 2011 | Registered office address changed from , Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT on 1 October 2011 (1 page) |
1 October 2011 | Registered office address changed from , Lancaster House, 7 Elmfield Road, Bromley, Kent, BR1 1LT on 1 October 2011 (1 page) |
29 September 2011 | Director's details changed for Chad Micallef on 5 August 2011 (2 pages) |
29 September 2011 | Director's details changed for Chad Micallef on 5 August 2011 (2 pages) |
29 September 2011 | Director's details changed for Chad Micallef on 5 August 2011 (2 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 March 2011 | Director's details changed for Mr George Lawrence Micallef on 24 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr George Lawrence Micallef on 24 February 2011 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr George Lawrence Micallef on 9 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Mrs Susan Micallef on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr George Lawrence Micallef on 1 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Mrs Susan Micallef on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr George Lawrence Micallef on 9 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr George Lawrence Micallef on 9 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Mrs Susan Micallef on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr George Lawrence Micallef on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr George Lawrence Micallef on 1 September 2010 (2 pages) |
6 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
6 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Chad Micallef on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Chad Micallef on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Chad Micallef on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Chad Micallef on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Chad Micallef on 13 August 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
30 March 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 September 2008 | Full accounts made up to 28 February 2008 (14 pages) |
12 September 2008 | Full accounts made up to 28 February 2008 (14 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 March 2008 | Full accounts made up to 28 February 2007 (13 pages) |
3 March 2008 | Full accounts made up to 28 February 2007 (13 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
1 April 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
1 April 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 28 February 2005 (13 pages) |
4 May 2006 | Full accounts made up to 28 February 2005 (13 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Full accounts made up to 29 February 2004 (14 pages) |
4 January 2005 | Full accounts made up to 29 February 2004 (14 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
28 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (5 pages) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
16 June 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (3 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 28/09/02; full list of members (5 pages) |
14 January 2003 | Return made up to 28/09/02; full list of members (5 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
17 November 2001 | Particulars of mortgage/charge (4 pages) |
17 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: lancaster house, 7 elmfield road, bromley, kent BR1 1LT (1 page) |
16 October 2001 | Location of register of members (1 page) |
16 October 2001 | Location of register of members (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: lancaster house, 7 elmfield road, bromley, kent BR1 1LT (1 page) |
5 October 2001 | Company name changed classic breaks LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed classic breaks LIMITED\certificate issued on 05/10/01 (2 pages) |
28 September 2001 | Incorporation (14 pages) |
28 September 2001 | Incorporation (14 pages) |