Plaistow
Billingshurst
West Sussex
RH14 0PN
Secretary Name | Ms Rachel Connor |
---|---|
Status | Current |
Appointed | 01 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Timbercroft Durfold Wood Plaistow Billingshurst West Sussex RH14 0PN |
Director Name | Gordon Duddy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blair Avenue Esher Surrey KT10 8BQ |
Director Name | Mr Ian John Griffiths |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leighton Road South Benfleet Essex SS7 4NF |
Secretary Name | Mr Ian John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leighton Road South Benfleet Essex SS7 4NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.the-green-team.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0669998 |
Telephone region | Freephone |
Registered Address | 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,127 |
Cash | £1,518 |
Current Liabilities | £44,953 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
14 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Secretary's details changed for Ms Rachel Connor on 30 November 2012 (2 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Paul Raymond Thomas on 30 November 2012 (2 pages) |
14 October 2013 | Secretary's details changed for Ms Rachel Connor on 30 November 2012 (2 pages) |
14 October 2013 | Director's details changed for Mr Paul Raymond Thomas on 30 November 2012 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Termination of appointment of Gordon Duddy as a director (1 page) |
24 October 2012 | Termination of appointment of Gordon Duddy as a director (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 May 2011 | Termination of appointment of Ian Griffiths as a director (1 page) |
28 May 2011 | Termination of appointment of Ian Griffiths as a director (1 page) |
24 May 2011 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
24 May 2011 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
23 May 2011 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
23 May 2011 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
23 May 2011 | Appointment of Ms Rachel Connor as a secretary (2 pages) |
23 May 2011 | Appointment of Ms Rachel Connor as a secretary (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 October 2010 | Director's details changed for Paul Raymond Thomas on 1 July 2010 (3 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Paul Raymond Thomas on 1 July 2010 (3 pages) |
21 October 2010 | Director's details changed for Paul Raymond Thomas on 1 July 2010 (3 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 October 2009 | Director's details changed for Paul Raymond Thomas on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Gordon Duddy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gordon Duddy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Raymond Thomas on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian John Griffiths on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gordon Duddy on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Ian John Griffiths on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian John Griffiths on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Raymond Thomas on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
21 June 2007 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2006 | Incorporation (31 pages) |
4 October 2006 | Incorporation (31 pages) |