London
EC4M 7WS
Director Name | Mr John Peter Swaite |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 August 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 February 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Frank James Andrew Loftus |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramblewood Mill Hill Lane, Brockham Betchworth Surrey RH3 7LR |
Secretary Name | Sarah Tamsin Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramblewood Mill Hill Lane Brockham Betchworth Surrey RH3 7LR |
Director Name | Simon Peter Dennis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cheshire Gardens Chessington KT9 2PR |
Director Name | Mr Garry Alan King |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Blackbrook House The Dorking Business Park Station Road Dorking Surrey RH4 1HJ |
Director Name | Mrs Lucienne Alexandra King |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Blackbrook House The Dorking Business Park Station Road Dorking Surrey RH4 1HJ |
Director Name | Mr Nigel David Lomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackbrook House The Dorking Business Park Station Road Dorking Surrey RH4 1HJ |
Director Name | Mr Nicholas John Lee |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawkewood Road Sunbury On Thames Middlesex TW16 6HL |
Website | www.greencorn.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01306 868314 |
Telephone region | Dorking |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42.5k at £0.01 | Frank James Andrew Loftus 49.13% Ordinary |
---|---|
42.5k at £0.01 | Sarah Tamsin Loftus 49.13% Ordinary |
750 at £0.01 | Frank James Andrew Loftus 0.87% Ordinary A |
750 at £0.01 | Sarah Tamsin Loftus 0.87% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £507,883 |
Cash | £422,858 |
Current Liabilities | £188,809 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2017 | Notification of Shift F7 Group Limited as a person with significant control on 25 June 2016 (1 page) |
---|---|
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
3 May 2016 | Director's details changed for Mrs Lucienne Alexandra King on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Garry Alan King on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Nigel David Lomas on 3 May 2016 (2 pages) |
24 March 2016 | Appointment of Mr Nicholas John Lee as a director on 21 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Garry Alan King as a director on 29 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Sarah Tamsin Loftus as a secretary on 29 February 2016 (1 page) |
10 March 2016 | Cancellation of shares. Statement of capital on 5 April 2012
|
10 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
10 March 2016 | Appointment of Mr Nigel David Lomas as a director on 29 February 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Lucienne Alexandra King as a director on 29 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Frank James Andrew Loftus as a director on 29 February 2016 (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
29 February 2016 | Form 123 dated 22/4/2006 (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Form 123 dated 1/7/2005 (1 page) |
29 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 2Nd Floor Book House Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW United Kingdom on 13 February 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Purchase of own shares. (3 pages) |
9 February 2012 | Registered office address changed from Bramblewood House Mill Hill Lane Brockham Betchworth Surrey RH3 7LR on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Bramblewood House Mill Hill Lane Brockham Betchworth Surrey RH3 7LR on 9 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Simon Dennis as a director (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Director's details changed for Simon Peter Dennis on 24 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Frank James Andrew Loftus on 24 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from bramblewood house, mill hill lane, brockham betchworth RH3 7LR (1 page) |
24 July 2008 | Location of debenture register (1 page) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
8 August 2006 | Ad 22/04/06--------- £ si [email protected] (2 pages) |
8 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
8 August 2006 | £ ic 1111/1000 20/04/06 £ sr [email protected]=111 (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 July 2005 | Ad 01/07/05--------- £ si [email protected]=111 £ ic 1000/1111 (1 page) |
4 July 2005 | New director appointed (1 page) |
24 June 2005 | Incorporation (8 pages) |