Company NameGreen House Tourism Agency (Grehta)
Company StatusDissolved
Company Number06048652
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date30 April 2024 (5 days ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Edward Mashate
Date of BirthDecember 1968 (Born 55 years ago)
NationalityUgandan
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleFounding Chief Ex Director
Country of ResidenceEngland
Correspondence AddressWest End House 37 Chapel Street
Maida Vale
London
NW1 5DP
Director NameMs Charity Uwimana
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(6 years, 2 months after company formation)
Appointment Duration11 years (closed 30 April 2024)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address47 Pagoda Gardens
47 Pagoda Gardens Blackheath
London
SE3 0UY
Secretary NameMr Edward Mashate
StatusClosed
Appointed04 June 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 30 April 2024)
RoleCompany Director
Correspondence Address13 Mulberry Court
13 Mulberry Court 99 Ashmore Road
Maida Vale, London
England, London
W9 3DP
Director NameMr Richard Kedi
Date of BirthJune 1960 (Born 63 years ago)
NationalityUgandan
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Voluntry Action Westminster
37 Chapel Street
Maid Vale
London
NW1 5DP
Secretary NameJane Caroline Echoku
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address71 Wimborne House
Dorset Road
London
SW8 1AJ
Director NameMr Martin Osengor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Voluntry Action Westminster
37 Chapel Street
Maid Vale
London
NW1 5DP
Secretary NameMr Martin Osengor
NationalityBritish
StatusResigned
Appointed03 June 2007(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Voluntry Action Westminster
37 Chapel Street
Maid Vale
London
NW1 5DP
Director NameMr Robert Birmingham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year after company formation)
Appointment DurationResigned same day (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mulberry Court
99 Ashmore Road Queens Park
London
W9 3DP
Director NameMr Loxley Anthony Kelly English
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2014)
RoleInspector London Transport
Country of ResidenceUnited Kingdom
Correspondence Address54 Templer House
54 Templer House Shoot Up Hill
Kilburn
London
NW2 3TD
Director NameMrs Paulette Jean English
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 17 January 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address54 Templar House
54 Templar House Shoot- Up Hill, Kilburn
London
London, England
NW2 3TD
Director NameMrs Paulette Jean English
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 17 January 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address54 Templar House
54 Templar House Shoot- Up Hill, Kilburn
London
London, England
NW2 3TD
Director NameMr English Anthony Loxley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(7 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2014)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House 37 Chapel Street
Maida Vale
Westminster
London
NW1 5DP
Director NameMr Anthony Loxley English
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address54 Templar House Shoot Up Hill
London
Kilburn
NW2 3TD
Director NameGreen House Tourism Agency (Corporation)
StatusResigned
Appointed18 January 2014(7 years after company formation)
Appointment DurationResigned same day (resigned 18 January 2014)
Correspondence Address37 West End House
Chapel Street Maida Vale
London
NW1 5DP

Contact

Websitegreenhousetourism.org
Email address[email protected]
Telephone020 89691883
Telephone regionLondon

Location

Registered AddressWest End House 37 Chapel Street
Maida Vale
London
NW1 5DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 March 2021Termination of appointment of Anthony Loxley English as a director on 3 March 2021 (1 page)
19 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 11 January 2020 with updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 January 2016Annual return made up to 11 January 2016 no member list (5 pages)
24 January 2016Annual return made up to 11 January 2016 no member list (5 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Annual return made up to 11 January 2015 no member list (5 pages)
6 February 2015Director's details changed for Mr Anthony Loxley English on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Anthony Loxley English on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Anthony Loxley English on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 11 January 2015 no member list (5 pages)
9 January 2015Appointment of Mr Anthony Loxley English as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Anthony Loxley English as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Anthony Loxley English as a director on 9 January 2015 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 May 2014Registered office address changed from C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Voluntry Action Westminster 37 Chapel Street Maid Vale London NW1 5DP on 7 May 2014 (1 page)
6 May 2014Termination of appointment of English Loxley as a director (1 page)
6 May 2014Termination of appointment of Paulette English as a director (1 page)
6 May 2014Termination of appointment of English Loxley as a director (1 page)
6 May 2014Termination of appointment of Paulette English as a director (1 page)
12 February 2014Appointment of Mrs Paullete English as a director (2 pages)
12 February 2014Appointment of Mrs Paullete English as a director (2 pages)
28 January 2014Appointment of Mr English Anthony Loxley as a director (2 pages)
28 January 2014Appointment of Mr English Anthony Loxley as a director (2 pages)
28 January 2014Appointment of Mr English Anthony Loxley as a director (2 pages)
28 January 2014Appointment of Mr English Anthony Loxley as a director (2 pages)
28 January 2014Termination of appointment of Green House Tourism Agency as a director (1 page)
28 January 2014Termination of appointment of Green House Tourism Agency as a director (1 page)
20 January 2014Appointment of Green House Tourism Agency as a director (2 pages)
20 January 2014Appointment of Green House Tourism Agency as a director (2 pages)
17 January 2014Termination of appointment of Loxley English as a director (1 page)
17 January 2014Annual return made up to 11 January 2014 no member list (6 pages)
17 January 2014Annual return made up to 11 January 2014 no member list (6 pages)
17 January 2014Termination of appointment of Loxley English as a director (1 page)
17 January 2014Termination of appointment of Paulette English as a director (1 page)
17 January 2014Termination of appointment of Paulette English as a director (1 page)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 June 2013Appointment of Mr Edward Mashate as a secretary (2 pages)
4 June 2013Termination of appointment of Martin Osengor as a secretary (1 page)
4 June 2013Termination of appointment of Richard Kedi as a director (1 page)
4 June 2013Termination of appointment of Martin Osengor as a director (1 page)
4 June 2013Termination of appointment of Richard Kedi as a director (1 page)
4 June 2013Termination of appointment of Martin Osengor as a secretary (1 page)
4 June 2013Appointment of Mr Edward Mashate as a secretary (2 pages)
4 June 2013Termination of appointment of Martin Osengor as a director (1 page)
23 May 2013Director's details changed for Mrs Edward Mashate on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mrs Edward Mashate on 23 May 2013 (2 pages)
23 May 2013Appointment of Mrs Edward Mashate as a director (2 pages)
23 May 2013Appointment of Mrs Edward Mashate as a director (2 pages)
9 May 2013Appointment of Mr Loxley English as a director (2 pages)
9 May 2013Appointment of Mr Loxley English as a director (2 pages)
9 May 2013Appointment of Ms Charity Uwimana as a director (2 pages)
9 May 2013Appointment of Ms Charity Uwimana as a director (2 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2013Annual return made up to 11 January 2013 no member list (3 pages)
5 March 2013Annual return made up to 11 January 2013 no member list (3 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Annual return made up to 11 January 2012 no member list (3 pages)
9 February 2012Annual return made up to 11 January 2012 no member list (3 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
21 January 2011Annual return made up to 11 January 2011 no member list (3 pages)
21 January 2011Annual return made up to 11 January 2011 no member list (3 pages)
10 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
10 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
5 February 2010Director's details changed for Mr Martin Osengor on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Richard Kedi on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Martin Osengor on 11 January 2010 (2 pages)
5 February 2010Secretary's details changed for Martin Osengor on 11 January 2010 (1 page)
5 February 2010Director's details changed for Richard Kedi on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Edward Mashate on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Edward Mashate on 11 January 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 no member list (3 pages)
5 February 2010Secretary's details changed for Martin Osengor on 11 January 2010 (1 page)
5 February 2010Annual return made up to 11 January 2010 no member list (3 pages)
18 December 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Annual return made up to 11/01/09 (3 pages)
12 February 2009Annual return made up to 11/01/09 (3 pages)
4 February 2008New director appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director's particulars changed (1 page)
1 February 2008Annual return made up to 11/01/08 (2 pages)
1 February 2008Annual return made up to 11/01/08 (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
11 January 2007Incorporation (25 pages)
11 January 2007Incorporation (25 pages)