Company NameGreenday Investments Limited
DirectorMiguel Angel Gallardo Fernandez
Company StatusActive
Company Number05630902
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLawyer Miguel Angel Gallardo Fernandez
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed19 October 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Miguel Angel Gallardo
StatusCurrent
Appointed28 June 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressC/O Isabel Gallardo 22 Amner Road
London
SW11 6AA
Director NameMrs Jole Isabel Elsa Margo Perez
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameSkyline Associates Corp. (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address60 Market Square
PO Box 364.
Belize City
Belize
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameSecretary Corporate Services Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2010(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 May 2010)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameDunderry Limited (Corporation)
StatusResigned
Appointed25 May 2010(4 years, 6 months after company formation)
Appointment Duration1 day (resigned 26 May 2010)
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameNominee Secretary Ltd. (Corporation)
StatusResigned
Appointed25 May 2010(4 years, 6 months after company formation)
Appointment Duration1 day (resigned 26 May 2010)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameDundarry Limited (Corporation)
StatusResigned
Appointed25 May 2010(4 years, 6 months after company formation)
Appointment Duration1 day (resigned 26 May 2010)
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameDunderry Limited (Corporation)
StatusResigned
Appointed26 May 2010(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 February 2019)
Correspondence Address126 Wigmore Street. London
00000
W1U 3RZ
Secretary NameNominee Secretary Ltd. (Corporation)
StatusResigned
Appointed26 May 2010(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2017)
Correspondence AddressSuite B29. Harley Street.
London
W1G 9QR

Location

Registered AddressC/O Isabel Gallardo
22 Amner Road
London
SW11 6AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Ms Jole Isabel Elsa Margo Perez
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 May 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 August 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
6 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 May 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
25 February 2019Cessation of Sergio Sanchez Cofre as a person with significant control on 23 February 2019 (1 page)
23 February 2019Change of details for Mr Miguel Angel Gallardo as a person with significant control on 23 February 2019 (2 pages)
23 February 2019Notification of Miguel Angel Gallardo as a person with significant control on 23 February 2019 (2 pages)
23 February 2019Termination of appointment of Dunderry Limited as a director on 23 February 2019 (1 page)
1 August 2018Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page)
30 July 2018Registered office address changed from Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page)
26 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 25 August 2017 (1 page)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page)
7 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Nominee Secretary Ltd. as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Nominee Secretary Ltd. as a secretary on 28 June 2017 (1 page)
9 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 June 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 June 2016 (2 pages)
31 May 2016Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(19 pages)
31 May 2016Total exemption full accounts made up to 30 November 2009 (9 pages)
31 May 2016Total exemption full accounts made up to 30 November 2011 (9 pages)
31 May 2016Total exemption full accounts made up to 30 November 2014 (9 pages)
31 May 2016Administrative restoration application (3 pages)
31 May 2016Administrative restoration application (3 pages)
31 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(19 pages)
31 May 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Total exemption full accounts made up to 30 November 2013 (9 pages)
31 May 2016Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Total exemption full accounts made up to 30 November 2013 (9 pages)
31 May 2016Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Total exemption full accounts made up to 30 November 2010 (9 pages)
31 May 2016Total exemption full accounts made up to 30 November 2010 (9 pages)
31 May 2016Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Total exemption full accounts made up to 30 November 2012 (9 pages)
31 May 2016Total exemption full accounts made up to 30 November 2011 (9 pages)
31 May 2016Total exemption full accounts made up to 30 November 2014 (9 pages)
31 May 2016Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(14 pages)
31 May 2016Total exemption full accounts made up to 30 November 2009 (9 pages)
31 May 2016Total exemption full accounts made up to 30 November 2012 (9 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages)
19 October 2010Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages)
14 July 2010Amended accounts made up to 30 November 2008 (1 page)
14 July 2010Amended accounts made up to 30 November 2008 (1 page)
4 June 2010Termination of appointment of Dundarry Ltd as a secretary (1 page)
4 June 2010Termination of appointment of Dundarry Ltd as a secretary (1 page)
26 May 2010Appointment of Dunderry Limited as a director (2 pages)
26 May 2010Appointment of Dunderry Limited as a director (2 pages)
26 May 2010Appointment of Nominee Secretary Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
26 May 2010Termination of appointment of Jole Margo Perez as a director (1 page)
26 May 2010Appointment of Dunderry Limited as a director (2 pages)
26 May 2010Appointment of Secretary Dundarry Ltd as a secretary (2 pages)
26 May 2010Termination of appointment of Nominee Secretary Ltd. as a director (1 page)
26 May 2010Appointment of Dunderry Limited as a director (2 pages)
26 May 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
26 May 2010Appointment of Nominee Secretary Ltd. as a director (2 pages)
26 May 2010Appointment of Nominee Secretary Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Nominee Secretary Ltd. as a director (1 page)
26 May 2010Appointment of Secretary Dundarry Ltd as a secretary (2 pages)
26 May 2010Appointment of Nominee Secretary Ltd. as a director (2 pages)
26 May 2010Termination of appointment of Dunderry Limited as a director (1 page)
26 May 2010Termination of appointment of Jole Margo Perez as a director (1 page)
26 May 2010Termination of appointment of Dunderry Limited as a director (1 page)
24 March 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page)
20 September 2009Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page)
1 April 2009Registered office changed on 01/04/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page)
31 March 2009Registered office changed on 31/03/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
27 March 2009Director appointed mrs. Jole isabel elsa margo perez (1 page)
27 March 2009Registered office changed on 27/03/2009 from albany house station path staines middlesex TW18 4LW (1 page)
27 March 2009Director appointed mrs. Jole isabel elsa margo perez (1 page)
27 March 2009Registered office changed on 27/03/2009 from albany house station path staines middlesex TW18 4LW (1 page)
26 March 2009Appointment terminated director skyline associates corp. (1 page)
26 March 2009Appointment terminated director skyline associates corp. (1 page)
26 March 2009Appointment terminated secretary secretary corporate services LIMITED (1 page)
26 March 2009Appointment terminated secretary secretary corporate services LIMITED (1 page)
17 March 2009Return made up to 21/11/08; full list of members (3 pages)
17 March 2009Return made up to 21/11/08; full list of members (3 pages)
9 March 2009Secretary's change of particulars / secretary corporate services LIMITED / 01/03/2009 (1 page)
9 March 2009Secretary's change of particulars / secretary corporate services LIMITED / 01/03/2009 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
8 August 2008Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
12 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
11 February 2008Amended accounts made up to 30 November 2006 (1 page)
11 February 2008Amended accounts made up to 30 November 2006 (1 page)
13 December 2007Return made up to 21/11/07; full list of members (2 pages)
13 December 2007Return made up to 21/11/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
22 October 2007Registered office changed on 22/10/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
22 October 2007Registered office changed on 22/10/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
28 December 2006Return made up to 21/11/06; full list of members (2 pages)
28 December 2006Return made up to 21/11/06; full list of members (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
21 November 2005Incorporation (14 pages)
21 November 2005Incorporation (14 pages)