Company NameGreen Wakeel Limited
DirectorMohammed Safiullah
Company StatusActive
Company Number04980829
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMohammed Safiullah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 White Church Passage
London
E1 7QU
Secretary NameKumkuma Habiba Safiullah
NationalityBangladeshi
StatusResigned
Appointed12 December 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2008)
RoleSecretary
Correspondence Address7 Aske House
Fanshaw Street
London
N1 6JY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 76554828
Telephone regionLondon

Location

Registered Address119 New Road
Unit 302
London
E1 1HJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mohammad Safiullah
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,692
Cash£3,457
Current Liabilities£8,812

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

26 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mohammed Safiullah on 27 May 2011 (2 pages)
10 January 2017Director's details changed for Mohammed Safiullah on 27 May 2011 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 December 2010Director's details changed for Mohammed Safiullah on 28 December 2010 (2 pages)
29 December 2010Director's details changed for Mohammed Safiullah on 28 December 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Return made up to 01/12/08; full list of members (6 pages)
20 January 2009Return made up to 01/12/08; full list of members (6 pages)
19 November 2008Appointment terminated secretary kumkuma safiullah (1 page)
19 November 2008Appointment terminated secretary kumkuma safiullah (1 page)
22 September 2008Director's change of particulars / mohammed safiullah / 19/09/2008 (1 page)
22 September 2008Registered office changed on 22/09/2008 from universal house room 203 88-94 wentworth street london E1 7SA (1 page)
22 September 2008Registered office changed on 22/09/2008 from universal house room 203 88-94 wentworth street london E1 7SA (1 page)
22 September 2008Director's change of particulars / mohammed safiullah / 19/09/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Return made up to 01/12/07; no change of members (6 pages)
27 December 2007Return made up to 01/12/07; no change of members (6 pages)
13 December 2007Registered office changed on 13/12/07 from: 7 ase house fanshaw street london N1 6JY (1 page)
13 December 2007Registered office changed on 13/12/07 from: 7 ase house fanshaw street london N1 6JY (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 01/12/06; full list of members (6 pages)
11 December 2006Return made up to 01/12/06; full list of members (6 pages)
3 January 2006Return made up to 01/12/05; full list of members (6 pages)
3 January 2006Return made up to 01/12/05; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
16 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 December 2003Registered office changed on 19/12/03 from: 7 aske house fenshaw street london N1 6JY (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: 7 aske house fenshaw street london N1 6JY (1 page)
19 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 December 2003Registered office changed on 08/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 December 2003Secretary resigned (1 page)
1 December 2003Incorporation (6 pages)
1 December 2003Incorporation (6 pages)