Epsom
KT17 1SP
Secretary Name | Kim McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Newport Road Wavendon Buckinghamshire MK17 8AE |
Director Name | Mr Rupert David Llewellyn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | greenmotion.com |
---|---|
Email address | [email protected] |
Telephone | 020 71864000 |
Telephone region | London |
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
140k at £1 | Richard Alan Lowden 80.00% Ordinary |
---|---|
35k at £1 | Goodwin Lee Investments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£501,964 |
Cash | £53 |
Current Liabilities | £502,017 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
29 September 2011 | Delivered on: 1 October 2011 Persons entitled: Fga Contracts UK Limited Classification: Security assignment of sub-agreements 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: All right title and interest in, and the full benefit of each of the sub-agreements see image for full details. Outstanding |
---|---|
21 October 2009 | Delivered on: 24 October 2009 Persons entitled: Woburn Estate Company Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,125.00 see image for full details. Outstanding |
25 February 2009 | Delivered on: 26 February 2009 Persons entitled: Triodos Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery see image for full details. Outstanding |
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
16 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 July 2018 | Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 27 April 2013
|
22 May 2014 | Statement of capital following an allotment of shares on 27 April 2013
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 August 2013 | Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages) |
20 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Company name changed green motion LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed green motion LIMITED\certificate issued on 25/03/13
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Termination of appointment of Rupert Llewellyn as a director (1 page) |
6 October 2010 | Termination of appointment of Rupert Llewellyn as a director (1 page) |
18 June 2010 | Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
20 May 2010 | Termination of appointment of Kim Mcbride as a secretary (1 page) |
20 May 2010 | Termination of appointment of Kim Mcbride as a secretary (1 page) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 October 2009 | Appointment of Mr Rupert David Llewellyn as a director (2 pages) |
21 October 2009 | Appointment of Mr Rupert David Llewellyn as a director (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Capitals not rolled up (2 pages) |
30 July 2009 | Capitals not rolled up (2 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from, platinum house, north second street, central milton keynes, buckinghamshire, MK9 1BZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from, mid-day court 20-24 brighton road, sutton, surrey, SM2 5BN (1 page) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from, mid-day court 20-24 brighton road, sutton, surrey, SM2 5BN (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from, platinum house, north second street, central milton keynes, buckinghamshire, MK9 1BZ (1 page) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 3, 40 kimpton road, sutton, surrey, SM3 9QP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 3, 40 kimpton road, sutton, surrey, SM3 9QP (1 page) |
25 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 September 2007 | Nc inc already adjusted 03/09/07 (1 page) |
25 September 2007 | Nc inc already adjusted 03/09/07 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 April 2006 | Incorporation (9 pages) |
26 April 2006 | Incorporation (9 pages) |