Company NameGreen Line Cab Company Limited
DirectorSheldon Barry Posner
Company StatusActive
Company Number04391823
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sheldon Barry Posner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RoleLicensed London Taxi Driver
Country of ResidenceEngland
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
Secretary NameMr Sheldon Barry Posner
StatusCurrent
Appointed03 July 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
Secretary NameJagger Singh
NationalityBritish
StatusResigned
Appointed13 March 2002(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address1 Montague Road
Dalston
London
E8 2HN
Secretary NameTracey Ruth Posner
NationalityBritish
StatusResigned
Appointed19 September 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2013)
RoleCompany Director
Correspondence Address3 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2007)
Correspondence Address10 Manor House Drive
Northwood
Middlesex
HA6 2UJ

Contact

Websitepclonline.co.uk

Location

Registered AddressMartin Cordell & Co
Unit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Sheldon Barry Posner
100.00%
Ordinary

Financials

Year2014
Net Worth-£18
Cash£263
Current Liabilities£281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

23 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (3 pages)
19 July 2019Director's details changed for Mr Sheldon Barry Posner on 19 July 2019 (2 pages)
19 July 2019Secretary's details changed for Mr Sheldon Barry Posner on 19 July 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Appointment of Mr Sheldon Barry Posner as a secretary (2 pages)
3 July 2013Appointment of Mr Sheldon Barry Posner as a secretary (2 pages)
3 July 2013Termination of appointment of Tracey Posner as a secretary (1 page)
3 July 2013Termination of appointment of Tracey Posner as a secretary (1 page)
20 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 20 May 2013 (1 page)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Mr Sheldon Barry Posner on 13 January 2012 (3 pages)
31 January 2012Director's details changed for Mr Sheldon Barry Posner on 13 January 2012 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (3 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (3 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 11/03/09; full list of members (3 pages)
14 April 2009Return made up to 11/03/09; full list of members (3 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 November 2007New secretary appointed (2 pages)
27 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 11/03/06; full list of members (6 pages)
18 May 2006Return made up to 11/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 April 2005Return made up to 11/03/05; full list of members (6 pages)
9 April 2005Return made up to 11/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 36-38 tyssen street ramsgate dalston lane london E8 2ND (1 page)
29 December 2003Registered office changed on 29/12/03 from: 36-38 tyssen street ramsgate dalston lane london E8 2ND (1 page)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 11/03/03; full list of members (6 pages)
15 April 2003Return made up to 11/03/03; full list of members (6 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
19 March 2002Registered office changed on 19/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
11 March 2002Incorporation (11 pages)
11 March 2002Incorporation (11 pages)