Company NameThe Green Team Arboricultural Division Limited
DirectorPaul Raymond Thomas
Company StatusActive
Company Number05955416
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Paul Raymond Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(same day as company formation)
RoleHorticulturist
Country of ResidenceEngland
Correspondence AddressTimbercroft Durfold Wood
Plaistow
Billingshurst
West Sussex
RH14 0PN
Secretary NameMs Rachel Connor
StatusCurrent
Appointed01 May 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressTimbercroft Durfold Wood
Plaistow
Billingshurst
West Sussex
RH14 0PN
Director NameGordon Duddy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address6 Blair Avenue
Esher
Surrey
KT10 8BQ
Director NameMr Ian John Griffiths
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Leighton Road
South Benfleet
Essex
SS7 4NF
Secretary NameMr Ian John Griffiths
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Leighton Road
South Benfleet
Essex
SS7 4NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.the-green-team.co.uk/
Email address[email protected]
Telephone0800 0669998
Telephone regionFreephone

Location

Registered Address103 - 105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,127
Cash£1,518
Current Liabilities£44,953

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
14 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 August 2016Registered office address changed from 19 Norbury Cross Norbury London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 19 Norbury Cross Norbury London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Secretary's details changed for Ms Rachel Connor on 30 November 2012 (2 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Mr Paul Raymond Thomas on 30 November 2012 (2 pages)
14 October 2013Secretary's details changed for Ms Rachel Connor on 30 November 2012 (2 pages)
14 October 2013Director's details changed for Mr Paul Raymond Thomas on 30 November 2012 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 October 2012Termination of appointment of Gordon Duddy as a director (1 page)
24 October 2012Termination of appointment of Gordon Duddy as a director (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 May 2011Termination of appointment of Ian Griffiths as a director (1 page)
28 May 2011Termination of appointment of Ian Griffiths as a director (1 page)
24 May 2011Termination of appointment of Ian Griffiths as a secretary (1 page)
24 May 2011Termination of appointment of Ian Griffiths as a secretary (1 page)
23 May 2011Termination of appointment of Ian Griffiths as a secretary (1 page)
23 May 2011Termination of appointment of Ian Griffiths as a secretary (1 page)
23 May 2011Appointment of Ms Rachel Connor as a secretary (2 pages)
23 May 2011Appointment of Ms Rachel Connor as a secretary (2 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 October 2010Director's details changed for Paul Raymond Thomas on 1 July 2010 (3 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Paul Raymond Thomas on 1 July 2010 (3 pages)
21 October 2010Director's details changed for Paul Raymond Thomas on 1 July 2010 (3 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 October 2009Director's details changed for Paul Raymond Thomas on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Gordon Duddy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gordon Duddy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Raymond Thomas on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian John Griffiths on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gordon Duddy on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Ian John Griffiths on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian John Griffiths on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Raymond Thomas on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
11 July 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
11 July 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
21 June 2007Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 October 2006Incorporation (31 pages)
4 October 2006Incorporation (31 pages)