London
WC2A 3QG
Director Name | Estate Of Trevor Henry Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hanover Terrace Regent's Park London NW1 4RJ |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Rafiq Mohammed Raja |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 January 2022) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Trevor Henry Green 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
11 September 2015 | Delivered on: 11 September 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
11 September 2015 | Delivered on: 11 September 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 19 hanover terrace and 19 hanover terrace mews, london, NW14RH (title: NGL898604). Outstanding |
6 April 2005 | Delivered on: 26 April 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as 19 hanover terrace london t/n NGL554404 and the proceeds of sale, insurance, floating charge plant machinery and equpment. Goodwill and the benefit of all licences,. See the mortgage charge document for full details. Outstanding |
13 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Registered office address changed from Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 13 April 2023 (1 page) |
2 June 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
6 May 2022 | Cessation of Trevor Henry Green as a person with significant control on 21 November 2021 (1 page) |
6 May 2022 | Notification of Payne Hicks Beach Trust Corporation Limited as a person with significant control on 14 February 2022 (2 pages) |
16 February 2022 | Appointment of Mrs Yael Green as a director on 13 January 2022 (2 pages) |
14 February 2022 | Termination of appointment of Rafiq Mohammed Raja as a director on 13 January 2022 (1 page) |
14 February 2022 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Solar House 915 High Road London N12 8QJ on 14 February 2022 (1 page) |
14 February 2022 | Termination of appointment of Cetc (Nominees) Limited as a secretary on 12 January 2022 (1 page) |
14 February 2022 | Termination of appointment of Gordon Brian Stephen Hausmann as a director on 13 January 2022 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
5 July 2021 | Second filing for the appointment of Mr Rafiq Mohammed Raja as a director (3 pages) |
5 July 2021 | Second filing for the appointment of Mr Gordon Brian Stephen Hausmann as a director (3 pages) |
12 June 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
1 April 2021 | Termination of appointment of Estate of Trevor Henry Green as a director on 30 April 2020 (1 page) |
27 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 March 2021 | Appointment of Mr Gordon Brian Stephen Hausmann as a director on 30 April 2020 (2 pages) |
23 March 2021 | Appointment of Mr Rafiq Mohammed Raja as a director on 30 April 2020
|
27 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 September 2015 | Registration of charge 053861120003, created on 11 September 2015 (9 pages) |
11 September 2015 | Registration of charge 053861120002, created on 11 September 2015 (9 pages) |
11 September 2015 | Registration of charge 053861120002, created on 11 September 2015 (9 pages) |
11 September 2015 | Registration of charge 053861120003, created on 11 September 2015 (9 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 March 2012 | Director's details changed for Mr Trevor Henry Green on 1 January 2012 (2 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Mr Trevor Henry Green on 1 January 2012 (2 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Mr Trevor Henry Green on 1 January 2012 (2 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 September 2009 | Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page) |
24 September 2009 | Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
24 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 June 2008 | Return made up to 08/03/08; full list of members (5 pages) |
27 June 2008 | Return made up to 08/03/08; full list of members (5 pages) |
4 March 2008 | Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page) |
4 March 2008 | Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 January 2007 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
23 March 2005 | Company name changed law 2425 LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed law 2425 LIMITED\certificate issued on 23/03/05 (2 pages) |
8 March 2005 | Incorporation (20 pages) |
8 March 2005 | Incorporation (20 pages) |