Company NameGreentarget Limited
Company StatusActive
Company Number05798225
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)
Previous NameGJR PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJeffrey Watt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Secretary NameMr Matthew Leonard Carlton-Parada
StatusCurrent
Appointed14 October 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Matthew Leonard Carlton-Parada
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Dominic Peter John Hawes-Fairley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Nicholas Alexander Glanvill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCorporate Communications Consu
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
South Green Road Fingringhoe
Colchester
CO5 7DP
Director NameTimothy John Jackaman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RolePR
Country of ResidenceEngland
Correspondence AddressDenne Manor
Denne Manor Lane Shottenden
Canterbury
Kent
CT4 8JJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Nicholas Alexander Glanvill
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCorporate Communications Consu
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
South Green Road Fingringhoe
Colchester
CO5 7DP
Director NameMs Melissa Rowling
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(5 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 10 January 2019)
RoleP R
Country of ResidenceEngland
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD
Director NameMr Simon James Case
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2012)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address41 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QY
Director NameMr Kenneth William Tonkin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr James Edward Cripps
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr James Cripps
StatusResigned
Appointed01 February 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2016)
RoleCompany Director
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Richard Frederick Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2019)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Bethann Marie Sells
StatusResigned
Appointed16 November 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressTavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Dafine Grapci-Penney
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Dominic Peter John Hawes-Fairley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Simon James Quarendon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Secretary NameMr Edward David John Goodchild
StatusResigned
Appointed10 January 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2020)
RoleCompany Director
Correspondence Address87 Turnmill Street
London
EC1M 5QU

Contact

Websitegreentarget.co.uk
Email address[email protected]
Telephone020 73245480
Telephone regionLondon

Location

Registered Address87 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £0.1Thoburn Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£624,606
Cash£430,054
Current Liabilities£434,741

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

16 December 2022Delivered on: 20 December 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
14 June 2022Delivered on: 20 June 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
12 May 2022Delivered on: 31 May 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
28 October 2020Delivered on: 29 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 June 2006Delivered on: 14 June 2006
Persons entitled:
Coutts & Company
Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 March 2007Delivered on: 22 March 2007
Satisfied on: 8 February 2011
Persons entitled: Owen O'carroll, Julian Royston Stock and John Thomas Woolstencroft

Classification: Deed of assignment of rent deposit
Secured details: £24,925.00 due or to become due.
Particulars: The deposit of £24,925.00.
Fully Satisfied
5 June 2006Delivered on: 13 June 2006
Satisfied on: 8 February 2011
Persons entitled: City North 5 LTD

Classification: Rent deposit deed
Secured details: £24,925 due or to become due from the company to.
Particulars: The deposit of £24,925.
Fully Satisfied

Filing History

1 March 2021Appointment of Mr Matthew Leonard Carlton as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 1 March 2021 (1 page)
29 October 2020Registration of charge 057982250004, created on 28 October 2020 (12 pages)
20 October 2020Termination of appointment of Edward David John Goodchild as a secretary on 14 October 2020 (1 page)
20 October 2020Appointment of Mr Matthew Leonard Carlton as a secretary on 14 October 2020 (2 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 March 2020Director's details changed for Mr Simon James Quarendon on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from Palladium House Argyll Street London W1F 7LD England to 87 Turnmill Street London EC1M 5QU on 30 March 2020 (1 page)
30 March 2020Secretary's details changed for Mr Edward David John Goodchild on 30 March 2020 (1 page)
30 March 2020Director's details changed for Mr Dominic Peter John Hawes-Fairley on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Ms Dafine Grapci-Penney on 30 March 2020 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
18 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 March 2019Appointment of Mr Edward David John Goodchild as a secretary on 10 January 2019 (2 pages)
15 March 2019Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Palladium House Argyll Street London W1F 7LD on 15 March 2019 (1 page)
15 March 2019Termination of appointment of Melissa Rowling as a director on 10 January 2019 (1 page)
15 March 2019Appointment of Mr Dominic Peter John Hawes-Fairley as a director on 10 January 2019 (2 pages)
15 March 2019Appointment of Mr Simon James Quarendon as a director on 10 January 2019 (2 pages)
15 March 2019Termination of appointment of Bethann Marie Sells as a secretary on 10 January 2019 (1 page)
15 March 2019Termination of appointment of Kenneth William Tonkin as a director on 10 January 2019 (1 page)
15 March 2019Termination of appointment of Richard Frederick Thoburn as a director on 10 January 2019 (1 page)
9 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
13 November 2018Appointment of Ms Dafine Grapci-Penney as a director on 1 April 2018 (2 pages)
6 November 2018Satisfaction of charge 1 in full (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Accounts for a small company made up to 31 March 2017 (11 pages)
28 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
5 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 April 2017Accounts for a small company made up to 30 April 2016 (6 pages)
12 April 2017Accounts for a small company made up to 30 April 2016 (6 pages)
26 January 2017Appointment of Mrs Bethann Marie Sells as a secretary on 16 November 2016 (2 pages)
26 January 2017Appointment of Mrs Bethann Marie Sells as a secretary on 16 November 2016 (2 pages)
26 January 2017Termination of appointment of James Cripps as a secretary on 16 November 2016 (1 page)
26 January 2017Termination of appointment of James Cripps as a secretary on 16 November 2016 (1 page)
17 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 105.5
(7 pages)
17 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 105.5
(7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 105.5
(7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 105.5
(7 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 105.5
(7 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 105.5
(7 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
20 May 2013Director's details changed for Ms Melissa Rowling on 1 July 2012 (2 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Ms Melissa Rowling on 1 July 2012 (2 pages)
20 May 2013Director's details changed for Ms Melissa Rowling on 1 July 2012 (2 pages)
20 May 2013Director's details changed for Jeffrey Watt on 1 July 2012 (2 pages)
20 May 2013Director's details changed for Jeffrey Watt on 1 July 2012 (2 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Jeffrey Watt on 1 July 2012 (2 pages)
7 May 2013Appointment of Mr Richard Frederick Thoburn as a director (2 pages)
7 May 2013Appointment of Mr Richard Frederick Thoburn as a director (2 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
25 July 2012Termination of appointment of James Cripps as a director (1 page)
25 July 2012Termination of appointment of Simon Case as a director (1 page)
25 July 2012Termination of appointment of James Cripps as a director (1 page)
25 July 2012Termination of appointment of Simon Case as a director (1 page)
11 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
15 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
15 June 2011Register inspection address has been changed from 19 Hooper Street London E1 8BU England (1 page)
15 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
15 June 2011Register inspection address has been changed from 19 Hooper Street London E1 8BU England (1 page)
20 April 2011Appointment of Mr James Edward Cripps as a director (2 pages)
20 April 2011Appointment of Mr James Edward Cripps as a director (2 pages)
20 April 2011Appointment of Mr James Cripps as a secretary (1 page)
20 April 2011Appointment of Mr James Cripps as a secretary (1 page)
30 March 2011Registered office address changed from 3Rd Floor the Old Pump House Hooper Street London E1 8BU on 30 March 2011 (1 page)
30 March 2011Appointment of Mr Ken Tonkin as a director (2 pages)
30 March 2011Registered office address changed from 3Rd Floor the Old Pump House Hooper Street London E1 8BU on 30 March 2011 (1 page)
30 March 2011Appointment of Mr Ken Tonkin as a director (2 pages)
16 March 2011Termination of appointment of Timothy Jackaman as a director (1 page)
16 March 2011Termination of appointment of Nicholas Glanvill as a director (1 page)
16 March 2011Termination of appointment of Timothy Jackaman as a director (1 page)
16 March 2011Termination of appointment of Nicholas Glanvill as a director (1 page)
16 March 2011Termination of appointment of Nicholas Glanvill as a secretary (1 page)
16 March 2011Termination of appointment of Nicholas Glanvill as a secretary (1 page)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 May 2010Director's details changed for Jeffrey Watt on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Nicholas Alexander Glanvill on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Jeffrey Watt on 27 April 2010 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Simon James Case on 27 April 2010 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Timothy John Jackaman on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Timothy John Jackaman on 27 April 2010 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Mr Nicholas Alexander Glanvill on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Simon James Case on 27 April 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 June 2009Return made up to 27/04/09; full list of members (6 pages)
9 June 2009Return made up to 27/04/09; full list of members (6 pages)
11 March 2009Director appointed jeffrey watt (4 pages)
11 March 2009Director appointed jeffrey watt (4 pages)
3 March 2009Partial exemption accounts made up to 30 April 2008 (6 pages)
3 March 2009Partial exemption accounts made up to 30 April 2008 (6 pages)
30 June 2008Return made up to 27/04/08; full list of members (5 pages)
30 June 2008Return made up to 27/04/08; full list of members (5 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 27/04/07; full list of members (4 pages)
28 June 2007Return made up to 27/04/07; full list of members (4 pages)
22 March 2007Particulars of property mortgage/charge (5 pages)
22 March 2007Particulars of property mortgage/charge (5 pages)
24 October 2006Registered office changed on 24/10/06 from: 3RD floor pump house hooper street london E1 8BU (1 page)
24 October 2006Registered office changed on 24/10/06 from: 3RD floor pump house hooper street london E1 8BU (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Ad 02/10/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Ad 02/10/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
19 October 2006Memorandum and Articles of Association (8 pages)
19 October 2006Memorandum and Articles of Association (8 pages)
16 October 2006Company name changed gjr pr LIMITED\certificate issued on 16/10/06 (3 pages)
16 October 2006Company name changed gjr pr LIMITED\certificate issued on 16/10/06 (3 pages)
30 June 2006Registered office changed on 30/06/06 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
30 June 2006Registered office changed on 30/06/06 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006Ad 27/04/06--------- £ si [email protected] £ ic 1/1 (2 pages)
1 June 2006Ad 27/04/06--------- £ si [email protected] £ ic 1/1 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
11 May 2006Memorandum and Articles of Association (10 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Memorandum and Articles of Association (10 pages)
27 April 2006Incorporation (13 pages)
27 April 2006Incorporation (13 pages)