Company NameGreen With Envy Limited
DirectorsSallyanne Hughes and Robert Hughes
Company StatusActive
Company Number04397388
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years ago)
Previous NameStayfit Leisure Limited

Business Activity

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

Directors

Director NameMrs Sallyanne Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Orchard Road
Hampton
Middlesex
TW12 2JJ
Director NameMr Robert Hughes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleGardener
Country of ResidenceEngland
Correspondence Address8 Orchard Road
Hampton
Middlesex
TW12 2JJ
Secretary NameMrs Sallyanne Hughes
NationalityBritish
StatusCurrent
Appointed10 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orchard Road
Hampton
Middlesex
TW12 2JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.greenwithenvyltd.ca
Email address[email protected]

Location

Registered Address35 Station Approach
West Byfleet
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Robert Hughes
55.00%
Ordinary
45 at £1Sallyanne Hughes
45.00%
Ordinary

Financials

Year2014
Net Worth£35,713
Cash£1,398
Current Liabilities£18,403

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

19 August 2020Cessation of Sallyanne Hughes as a person with significant control on 6 August 2020 (1 page)
19 August 2020Change of details for Mr Robert Hughes as a person with significant control on 6 August 2020 (2 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
9 March 2017Registered office address changed from Onslow Hall Little Green Richmond Surrey TW9 1QH England to 35 Station Approach West Byfleet KT14 6NF on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Onslow Hall Little Green Richmond Surrey TW9 1QH England to 35 Station Approach West Byfleet KT14 6NF on 9 March 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd to Onslow Hall Little Green Richmond Surrey TW9 1QH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd to Onslow Hall Little Green Richmond Surrey TW9 1QH on 29 June 2016 (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Director's details changed for Robert Hughes on 10 May 2015 (2 pages)
21 March 2016Director's details changed for Robert Hughes on 10 May 2015 (2 pages)
21 March 2016Director's details changed for Sallyanne Hughes on 10 May 2015 (2 pages)
21 March 2016Director's details changed for Sallyanne Hughes on 10 May 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 April 2008Return made up to 18/03/08; full list of members (4 pages)
1 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 April 2007Return made up to 18/03/07; full list of members (2 pages)
23 April 2007Return made up to 18/03/07; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
26 June 2006Registered office changed on 26/06/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 April 2005Return made up to 18/03/05; full list of members (2 pages)
27 April 2005Return made up to 18/03/05; full list of members (2 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
23 April 2004Return made up to 18/03/04; full list of members (8 pages)
23 April 2004Return made up to 18/03/04; full list of members (8 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 March 2003Return made up to 18/03/03; full list of members (7 pages)
31 March 2003Return made up to 18/03/03; full list of members (7 pages)
14 August 2002Particulars of contract relating to shares (4 pages)
14 August 2002Ad 19/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 August 2002Particulars of contract relating to shares (4 pages)
14 August 2002Ad 19/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 June 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
23 May 2002Memorandum and Articles of Association (12 pages)
23 May 2002Memorandum and Articles of Association (12 pages)
17 May 2002Registered office changed on 17/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2002Registered office changed on 17/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
15 May 2002Company name changed stayfit leisure LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed stayfit leisure LIMITED\certificate issued on 15/05/02 (2 pages)
18 March 2002Incorporation (18 pages)
18 March 2002Incorporation (18 pages)