Epsom
KT17 1SP
Secretary Name | Mr Richard Alan Lowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.greenmotionme.com |
---|---|
Telephone | 020 71864000 |
Telephone region | London |
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
880 at £1 | Richard Lowden 88.00% Ordinary |
---|---|
120 at £1 | Vehicle Car LTD 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,422 |
Current Liabilities | £27,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
22 November 2013 | Delivered on: 13 December 2013 Persons entitled: Anthony James Patrick Hooper Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 December 2013 | Registration of charge 066570930001 (19 pages) |
13 December 2013 | Registration of charge 066570930001 (19 pages) |
18 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2013 | Secretary's details changed for Mr Richard Alan Lowden on 1 January 2013 (1 page) |
16 August 2013 | Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Mr Richard Alan Lowden on 1 January 2013 (1 page) |
16 August 2013 | Secretary's details changed for Mr Richard Alan Lowden on 1 January 2013 (1 page) |
16 August 2013 | Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages) |
12 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
12 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
11 October 2012 | Company name changed low CO2 vehicle rental LTD\certificate issued on 11/10/12
|
11 October 2012 | Company name changed low CO2 vehicle rental LTD\certificate issued on 11/10/12
|
3 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
3 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Change of name notice (2 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
11 September 2012 | Resolutions
|
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Resolutions
|
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
28 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
30 April 2009 | Appointment terminated director john purdon (1 page) |
30 April 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
30 April 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
30 April 2009 | Director appointed richard lowden (1 page) |
30 April 2009 | Secretary appointed richard lowden (1 page) |
30 April 2009 | Appointment terminated director chalfen nominees LIMITED (1 page) |
30 April 2009 | Appointment terminated director chalfen nominees LIMITED (1 page) |
30 April 2009 | Secretary appointed richard lowden (1 page) |
30 April 2009 | Director appointed richard lowden (1 page) |
30 April 2009 | Appointment terminated director john purdon (1 page) |
29 September 2008 | Director appointed mr john purdon (1 page) |
29 September 2008 | Director appointed mr john purdon (1 page) |
28 July 2008 | Incorporation (9 pages) |
28 July 2008 | Incorporation (9 pages) |