3rd-4th Floor
London
W1S 2QN
Director Name | Mr Jeffry Harpor Stuek Jr |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
Director Name | Mr Daniel Joseph Figenshu |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2023(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
Director Name | Mrs Nutan Sharma Korpal |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(15 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Legal & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
Director Name | Scott Warner Griswold |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 December 2015) |
Role | Coo Investment Research Firm |
Country of Residence | United States |
Correspondence Address | 11320 Amberdale Drive Tustin California 92782 United States |
Director Name | John Lutzius |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 October 2019) |
Role | Ceo Investment Research Firm |
Country of Residence | United Kingdom |
Correspondence Address | 71b Flask Walk Hampstead Village London NW3 1ET |
Secretary Name | John Christopher Ferrari |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2008(3 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 2008) |
Role | International Operations Manager |
Correspondence Address | 20 Chelsea Point Dana Point Ca 92629 California United States |
Secretary Name | Scott Warner Griswold |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 May 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 July 2008) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 11320 Amberdale Drive Tustin California 92782 United States |
Secretary Name | Mr Robin Russel |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 July 2008(6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2022) |
Role | Operations Manager |
Correspondence Address | Meadview Towpath Shepperton Middlesex TW17 9LL |
Director Name | Mr Jeffrey Allan Meister |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2015(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 30 Panton Street 30 Panton Street 6th Floor London SW1Y 4AJ |
Director Name | Mr Robin Russel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 March 2019(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street 30 Panton Street 6th Floor London SW1Y 4AJ |
Director Name | Ms Kathleen Guinnessey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
Director Name | Mrs Natascha Maria Petra Collinson-Beije |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2023) |
Role | Legal And Compliance Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
Secretary Name | Mrs Natascha Maria Petra Collinson-Beije |
---|---|
Status | Resigned |
Appointed | 31 March 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.greenstreetadvisors.com/ |
---|---|
Telephone | 020 72906540 |
Telephone region | London |
Registered Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
11.8m at £1 | Green Street Advisors Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,645,739 |
Gross Profit | £4,090,008 |
Net Worth | £2,058,394 |
Cash | £1,957,834 |
Current Liabilities | £1,630,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
8 April 2011 | Delivered on: 14 April 2011 Persons entitled: Grosvenor Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £37,150 and any other sums paid into that account see image for full details. Outstanding |
---|---|
2 July 2008 | Delivered on: 16 July 2008 Satisfied on: 1 March 2012 Persons entitled: Your-Move.Co.UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premium of £83,150 see image for full details. Fully Satisfied |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
9 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
22 April 2020 | Appointment of Ms Kathleen Guinnessey as a director on 22 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Jeffrey Allan Meister as a director on 31 March 2020 (1 page) |
22 April 2020 | Appointment of Mr Jeffry Harpor Stuek Jr as a director on 22 April 2020 (2 pages) |
20 March 2020 | Registered office address changed from 20 Balderton Street 5th Floor (North) London W1K 6TL to 30 Panton Street 30 Panton Street 6th Floor London SW1Y 4AJ on 20 March 2020 (1 page) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Cedrik Lachance as a director on 8 January 2020 (2 pages) |
1 November 2019 | Termination of appointment of John Lutzius as a director on 21 October 2019 (1 page) |
20 September 2019 | Notification of a person with significant control statement (2 pages) |
13 September 2019 | Cessation of David Caldwell Dominik as a person with significant control on 27 August 2019 (1 page) |
3 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 April 2019 | Satisfaction of charge 2 in full (1 page) |
17 April 2019 | Appointment of Mr Robin Russel as a director on 21 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
29 December 2017 | Notification of David Caldwell Dominik as a person with significant control on 5 October 2017 (2 pages) |
29 December 2017 | Withdrawal of a person with significant control statement on 29 December 2017 (2 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 February 2016 | Secretary's details changed for Mr Robin Russel on 27 September 2015 (1 page) |
2 February 2016 | Secretary's details changed for Mr Robin Russel on 27 September 2015 (1 page) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 December 2015 | Appointment of Mr Jeffrey Allan Meister as a director on 9 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Jeffrey Allan Meister as a director on 9 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Scott Warner Griswold as a director on 9 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Scott Warner Griswold as a director on 9 December 2015 (1 page) |
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from 22 Grosvenor Square 3Rd Floor London W1K 6LF to 20 Balderton Street 5Th Floor (North) London W1K 6TL on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 22 Grosvenor Square 3Rd Floor London W1K 6LF to 20 Balderton Street 5Th Floor (North) London W1K 6TL on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 22 Grosvenor Square 3Rd Floor London W1K 6LF to 20 Balderton Street 5Th Floor (North) London W1K 6TL on 6 February 2015 (1 page) |
3 December 2014 | Second filing of SH01 previously delivered to Companies House
|
3 December 2014 | Second filing of SH01 previously delivered to Companies House
|
18 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
5 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 29 January 2013
|
6 February 2014 | Secretary's details changed for Mr Robin Russel on 1 April 2013 (1 page) |
6 February 2014 | Statement of capital following an allotment of shares on 29 January 2013
|
6 February 2014 | Secretary's details changed for Mr Robin Russel on 1 April 2013 (1 page) |
6 February 2014 | Secretary's details changed for Mr Robin Russel on 1 April 2013 (1 page) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
3 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 23 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 23 December 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (6 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (6 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 June 2010 | Secretary's details changed for Mr Robin Russel on 1 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Mr Robin Russel on 1 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Mr Robin Russel on 1 May 2010 (1 page) |
5 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 February 2010 | Director's details changed for Scott Warner Griswold on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Lutzius on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for John Lutzius on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Scott Warner Griswold on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 24 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 24 December 2009
|
25 June 2009 | Gbp nc 4999900/7500000\19/06/09 (2 pages) |
25 June 2009 | Gbp nc 4999900/7500000\19/06/09 (2 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 May 2009 | Secretary's change of particulars / robin russel / 07/04/2009 (2 pages) |
6 May 2009 | Secretary's change of particulars / robin russel / 07/04/2009 (2 pages) |
6 May 2009 | Ad 24/03/09-15/04/09\gbp si 931036@1=931036\gbp ic 3716189/4647225\ (1 page) |
6 May 2009 | Ad 24/03/09-15/04/09\gbp si 931036@1=931036\gbp ic 3716189/4647225\ (1 page) |
25 February 2009 | Ad 09/02/09\gbp si 378882@1=378882\gbp ic 3337307/3716189\ (1 page) |
25 February 2009 | Ad 09/02/09\gbp si 378882@1=378882\gbp ic 3337307/3716189\ (1 page) |
13 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 22 grosvenor square 3RD floor london london W1K 6LF united kingdom (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 22 grosvenor square 3RD floor london london W1K 6LF united kingdom (1 page) |
11 February 2009 | Ad 03/12/08-31/12/08\gbp si 1515310@1=1515310\gbp ic 1821998/3337308\ (2 pages) |
11 February 2009 | Ad 03/12/08-31/12/08\gbp si 1515310@1=1515310\gbp ic 1821998/3337308\ (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor 22 grosvenor square london W1T6LF (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor 22 grosvenor square london W1T6LF (1 page) |
29 July 2008 | Secretary appointed mr robin colin russel (1 page) |
29 July 2008 | Secretary appointed mr robin colin russel (1 page) |
28 July 2008 | Appointment terminated secretary scott griswold (1 page) |
28 July 2008 | Appointment terminated secretary scott griswold (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 85 tottenham court road london W1T 4TQ (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Ad 08/04/08-01/07/08\gbp si 1821997@1=1821997\gbp ic 1/1821998\ (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 85 tottenham court road london W1T 4TQ (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Ad 08/04/08-01/07/08\gbp si 1821997@1=1821997\gbp ic 1/1821998\ (2 pages) |
21 July 2008 | Nc inc already adjusted 11/07/08 (1 page) |
21 July 2008 | Nc inc already adjusted 11/07/08 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Secretary appointed scott warner griswold (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 21 holborn viaduct london EC1A 2DY (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 21 holborn viaduct london EC1A 2DY (1 page) |
28 May 2008 | Appointment terminated secretary john ferrari (1 page) |
28 May 2008 | Secretary appointed scott warner griswold (2 pages) |
28 May 2008 | Appointment terminated secretary john ferrari (1 page) |
23 April 2008 | Secretary appointed john christopher ferrari (2 pages) |
23 April 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
23 April 2008 | Secretary appointed john christopher ferrari (2 pages) |
23 April 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
10 March 2008 | Memorandum and Articles of Association (17 pages) |
10 March 2008 | Memorandum and Articles of Association (17 pages) |
10 March 2008 | Director appointed john lutzius (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Director appointed scott warner griswold (2 pages) |
10 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
10 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
10 March 2008 | Director appointed john lutzius (2 pages) |
10 March 2008 | Appointment terminated director loviting LIMITED (1 page) |
10 March 2008 | Appointment terminated director serjeants'inn nominees LIMITED (1 page) |
10 March 2008 | Appointment terminated director serjeants'inn nominees LIMITED (1 page) |
10 March 2008 | Appointment terminated director loviting LIMITED (1 page) |
10 March 2008 | Director appointed scott warner griswold (2 pages) |
10 March 2008 | Resolutions
|
5 March 2008 | Company name changed 3568TH single member shelf trading company LIMITED\certificate issued on 05/03/08 (2 pages) |
5 March 2008 | Company name changed 3568TH single member shelf trading company LIMITED\certificate issued on 05/03/08 (2 pages) |
14 January 2008 | Incorporation (21 pages) |
14 January 2008 | Incorporation (21 pages) |