Company NameGreenmirror Limited
DirectorsChristine June Smedley and Jane Arabella Louise Grange
Company StatusActive
Company Number06064138
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine June Smedley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(5 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceGuernsey
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Jane Arabella Louise Grange
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Peter Lawrence Smedley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2010)
RoleProperty Manager
Country of ResidenceGuernsey
Correspondence AddressLa Jachere De La Grange
The Grange, St. Peter Port
Guernsey
Channel Islands
GY1 1RQ
Secretary NameMrs Christine June Smedley
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 January 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Jachere The Grange
St Peter Port
Guernsey
Channel Islands
GY1 1RQ
Secretary NameRobert Roberts
StatusResigned
Appointed04 February 2012(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 October 2019)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAlbany Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2008(11 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 04 February 2012)
Correspondence AddressThe Albany South Esplanade
Street Peter Port
Guernsey
Channel Islands
GY1 1AQ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Christine June Smedley
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,837
Cash£7,259
Current Liabilities£833,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

18 September 2019Delivered on: 18 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: The freehold property known as "14 reece mews", knightsbridge, london, SW7 3HE (registered at the land registry under title number NGL91699).
Outstanding
18 September 2019Delivered on: 18 September 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: The leasehold property known as "27 denning mews", london, SW12 8QT (under title number TGL293663).
Outstanding
25 April 2007Delivered on: 10 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £682,074.00 due or to become due from the company to.
Particulars: 1 nightingale mews, 49 temperley road, london.
Outstanding
1 March 2007Delivered on: 14 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £1,164,864.00 due or to become due from the company to.
Particulars: 14 reece mews london t/n NGL91699.
Outstanding

Filing History

26 January 2021Change of details for Mrs Christine June Smedley as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mrs Christine June Smedley on 25 January 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mrs Jane Arabella Louise Grange on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mrs Jane Arabella Louise Grange on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mrs Christine June Smedley on 25 January 2021 (2 pages)
25 January 2021Change of details for Mrs Christine June Smedley as a person with significant control on 25 January 2021 (2 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Robert Roberts as a secretary on 29 October 2019 (1 page)
7 November 2019Appointment of Mrs Jane Arabella Louise Grange as a director on 29 October 2019 (2 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 September 2019Registration of charge 060641380004, created on 18 September 2019 (4 pages)
18 September 2019Registration of charge 060641380003, created on 18 September 2019 (4 pages)
7 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
5 February 2016Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page)
7 December 2015Secretary's details changed for Robert Roberts on 30 November 2015 (1 page)
7 December 2015Secretary's details changed for Robert Roberts on 30 November 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
15 January 2014Registered office address changed from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD England on 15 January 2014 (1 page)
12 December 2013Secretary's details changed for Robert Roberts on 12 December 2013 (1 page)
12 December 2013Secretary's details changed for Robert Roberts on 12 December 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Registered office address changed from C/O Handley Roberts 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Handley Roberts 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Handley Roberts 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom on 3 September 2013 (1 page)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page)
7 February 2012Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page)
6 February 2012Appointment of Robert Roberts as a secretary (1 page)
6 February 2012Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page)
6 February 2012Termination of appointment of Albany Secretarial Services Limited as a secretary (1 page)
6 February 2012Appointment of Robert Roberts as a secretary (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT on 7 February 2011 (1 page)
7 February 2011Registered office address changed from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT on 7 February 2011 (1 page)
7 February 2011Registered office address changed from C/O Terence St.John Millett Solicitors 34 Sumner Place South Kensington London SW7 3NT on 7 February 2011 (1 page)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Termination of appointment of Peter Smedley as a director (2 pages)
24 January 2011Termination of appointment of Peter Smedley as a director (2 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
31 August 2010Registered office address changed from 34 Sumner Place South Kensington London SW7 3NT on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 34 Sumner Place South Kensington London SW7 3NT on 31 August 2010 (1 page)
12 April 2010Registered office address changed from 7C Bedford Towers Cavendish Place Brighton East Sussex BN1 2JG on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 7C Bedford Towers Cavendish Place Brighton East Sussex BN1 2JG on 12 April 2010 (2 pages)
29 January 2010Director's details changed for Peter Lawrence Smedley on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Albany Secretarial Services Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Albany Secretarial Services Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Peter Lawrence Smedley on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Albany Secretarial Services Limited on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Christine June Smedley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter Lawrence Smedley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Christine June Smedley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Christine June Smedley on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 February 2008Return made up to 24/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2008Return made up to 24/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 August 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 August 2007New director appointed (2 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007Registered office changed on 11/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Incorporation (17 pages)
24 January 2007Incorporation (17 pages)