Company NameGreen World Advisory Limited
DirectorClive Taunton Rankin
Company StatusActive
Company Number06613295
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 9 months ago)
Previous NamesGreen Asia Advisors Limited and Green Asia Africa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Clive Taunton Rankin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWood Farm Sundon Road
Harlington
Dunstable
Bedfordshire
LU5 6LN
Secretary NameMr Sanjay Puri
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Purley Oaks Road
Sanderstead
Surrey
CR2 0NY
Director NameMr Sanjiv Nandra
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Harvard Road
Isleworth
Middlesex
TW7 4PA
Director NameMr Arun Panchariya
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleEntrepreneur
Correspondence Address14 Castlereagh House Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FP
Director NameMr Sanjay Puri
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Purley Oaks Road
Sanderstead
Surrey
CR2 0NY

Contact

Websitegreenworldadvisory.com
Telephone020 33018001
Telephone regionLondon

Location

Registered Address10/11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

90 at £1Clive Rankin
100.00%
Ordinary

Financials

Year2014
Net Worth£8,069
Cash£19,876
Current Liabilities£11,807

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

28 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
13 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
17 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
20 June 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 90
(4 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 90
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 90
(4 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 90
(4 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 90
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 90
(4 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 90
(4 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 90
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Director's details changed for Dr Clive Taunton Rankin on 5 June 2013 (2 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Dr Clive Taunton Rankin on 5 June 2013 (2 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Dr Clive Taunton Rankin on 5 June 2013 (2 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Sanjiv Nandra on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Sanjay Puri on 1 January 2010 (2 pages)
5 July 2010Termination of appointment of Sanjiv Nandra as a director (1 page)
5 July 2010Termination of appointment of Sanjay Puri as a director (1 page)
5 July 2010Termination of appointment of Sanjiv Nandra as a director (1 page)
5 July 2010Termination of appointment of Sanjay Puri as a director (1 page)
5 July 2010Director's details changed for Mr Sanjay Puri on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Sanjiv Nandra on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Sanjay Puri on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Sanjiv Nandra on 1 January 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 December 2009Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 1 December 2009 (1 page)
6 November 2009Change of name notice (2 pages)
6 November 2009Company name changed green asia africa LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
6 November 2009Change of name notice (2 pages)
6 November 2009Company name changed green asia africa LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
13 October 2009Change of name notice (2 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(2 pages)
13 October 2009Change of name notice (2 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(2 pages)
7 July 2009Capitals not rolled up (2 pages)
7 July 2009Return made up to 06/06/09; full list of members (4 pages)
7 July 2009Return made up to 06/06/09; full list of members (4 pages)
7 July 2009Capitals not rolled up (2 pages)
27 March 2009Company name changed green asia advisors LIMITED\certificate issued on 31/03/09 (3 pages)
27 March 2009Company name changed green asia advisors LIMITED\certificate issued on 31/03/09 (3 pages)
17 December 2008Ad 09/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 December 2008Ad 09/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2008Appointment terminated director arun panchariya (1 page)
11 August 2008Appointment terminated director arun panchariya (1 page)
29 July 2008Registered office changed on 29/07/2008 from 10 beauchamp place london SW3 1NQ united kingdom (1 page)
29 July 2008Registered office changed on 29/07/2008 from 10 beauchamp place london SW3 1NQ united kingdom (1 page)
6 June 2008Incorporation (14 pages)
6 June 2008Incorporation (14 pages)