Harrovian Business Village
Harrow
Middlesex
HA1 3EX
Director Name | Mr Jeremy James Wood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX |
Director Name | Colin Powell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Removals |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lark Valley Drive Fornham St Martin Suffolk IP28 6UQ |
Director Name | Victoria Suzanne Powell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Removals |
Correspondence Address | 37 Lark Valley Drive Fornham St. Martin Bury St. Edmunds Suffolk IP28 6UQ |
Secretary Name | Victoria Suzanne Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Removals |
Correspondence Address | 37 Lark Valley Drive Fornham St. Martin Bury St. Edmunds Suffolk IP28 6UQ |
Director Name | Michael Roger Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2009) |
Role | Director Businessman |
Country of Residence | England |
Correspondence Address | 14 Monks Hollow Marlow Bottom Buckinghamshire SL7 3SY |
Secretary Name | Michael Roger Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2009) |
Role | Director Businessman |
Country of Residence | England |
Correspondence Address | 14 Monks Hollow Marlow Bottom Buckinghamshire SL7 3SY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | greensremovals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01449 613053 |
Telephone region | Stowmarket |
Registered Address | 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Fanmill Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £411,349 |
Cash | £63,559 |
Current Liabilities | £427,702 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
20 March 2002 | Delivered on: 23 March 2002 Persons entitled: National Westminster 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. Outstanding |
12 August 2004 | Delivered on: 18 August 2004 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All plant machinery chattels or other equipment together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Unaudited abridged accounts made up to 29 March 2019 (10 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
27 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Richard Emmett Dolan on 27 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Richard Emmett Dolan on 27 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Director's details changed for Mr Richard Emmett Dolan on 27 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Richard Emmett Dolan on 27 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Jeremy Wood on 27 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Jeremy Wood on 27 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed greens of suffolk LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Company name changed greens of suffolk LIMITED\certificate issued on 18/05/10
|
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Richard Emmett Dolan on 31 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Richard Emmett Dolan on 31 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Termination of appointment of Michael Smith as a director (1 page) |
9 March 2010 | Termination of appointment of Michael Smith as a director (1 page) |
9 March 2010 | Termination of appointment of Michael Smith as a secretary (1 page) |
9 March 2010 | Termination of appointment of Michael Smith as a secretary (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members
|
14 March 2006 | Return made up to 27/02/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 27/02/05; full list of members (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 1 warner house harrovian business village bessorough road harrow middlesex HA1 3EX (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 1 warner house harrovian business village bessorough road harrow middlesex HA1 3EX (1 page) |
12 May 2005 | Return made up to 27/02/05; full list of members (7 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Resolutions
|
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (8 pages) |
18 August 2004 | Particulars of mortgage/charge (8 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
2 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: c/o partridge & wilson 88 guildhall street bury st. Edmunds suffolk IP33 1PT (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: c/o partridge & wilson 88 guildhall street bury st. Edmunds suffolk IP33 1PT (1 page) |
13 May 2002 | Ad 04/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 May 2002 | Ad 04/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
27 February 2002 | Incorporation (19 pages) |
27 February 2002 | Incorporation (19 pages) |