London
N16 7EA
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Current |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Jacob Herzka |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House Finchley Road London NW11 0PU |
Director Name | Jacob Kernkraut |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House Finchley Road London NW11 0PU |
Director Name | Mr Jacob Kornbluh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Firsby Road London N16 6QA |
Director Name | Jacob Kernkraut |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66a Chardmore Road London N16 6JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | The Studio Saint Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.greenvalleysupplies.com |
---|
Registered Address | New Burlington House Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,433 |
Cash | £75,975 |
Current Liabilities | £396,804 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 27 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
21 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a small company made up to 31 August 2022 (22 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
26 July 2022 | Change of details for Mr Abraham Y Klein as a person with significant control on 30 July 2016 (2 pages) |
26 July 2022 | Notification of Jacob Kernkraut as a person with significant control on 11 March 2020 (2 pages) |
26 July 2022 | Notification of Jacob Herzka as a person with significant control on 6 April 2016 (2 pages) |
8 June 2022 | Accounts for a small company made up to 31 August 2021 (22 pages) |
4 September 2021 | Accounts for a small company made up to 31 August 2020 (21 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 August 2021 | Appointment of Jacob Kernkraut as a director on 11 March 2020 (2 pages) |
3 August 2021 | Registered office address changed from First Floor, 94 Stamford Hill London N16 6XS England to New Burlington House Finchley Road London England NW11 0PU on 3 August 2021 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (25 pages) |
20 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 May 2020 | Previous accounting period shortened from 28 August 2019 to 27 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Jacob Kernkraut as a director on 31 July 2019 (1 page) |
5 August 2019 | Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 5 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 August 2018 (23 pages) |
28 May 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 29 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 August 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 29 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 29 August 2015 (3 pages) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 29 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 29 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 30 July 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 30 July 2014 no member list (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 29 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 29 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 29 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 29 August 2012 (3 pages) |
12 October 2012 | Termination of appointment of Jacob Kornbluh as a director (1 page) |
12 October 2012 | Termination of appointment of Jacob Kornbluh as a director (1 page) |
12 October 2012 | Appointment of Mr Jacob Herzka as a director (2 pages) |
12 October 2012 | Appointment of Mr Jacob Herzka as a director (2 pages) |
13 August 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
13 August 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
2 August 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
2 August 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
25 May 2012 | Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page) |
25 May 2012 | Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page) |
19 August 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
19 August 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
3 August 2011 | Annual return made up to 30 July 2011 no member list (5 pages) |
3 August 2011 | Annual return made up to 30 July 2011 no member list (5 pages) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
10 August 2010 | Director's details changed for Jacob Kernkraut on 30 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 no member list (5 pages) |
10 August 2010 | Director's details changed for Jacob Kernkraut on 30 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 no member list (5 pages) |
29 April 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
29 April 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
8 March 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
8 March 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
13 August 2009 | Annual return made up to 30/07/09 (3 pages) |
13 August 2009 | Annual return made up to 30/07/09 (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
1 September 2008 | Director appointed abraham klein (6 pages) |
1 September 2008 | Director appointed jacob kernkraut (3 pages) |
1 September 2008 | Director appointed jacob kernkraut (3 pages) |
1 September 2008 | Director appointed abraham klein (6 pages) |
22 August 2008 | Secretary appointed abraham klein (2 pages) |
22 August 2008 | Secretary appointed abraham klein (2 pages) |
19 August 2008 | Director appointed jacob kornbluh (2 pages) |
19 August 2008 | Director appointed jacob kornbluh (2 pages) |
11 August 2008 | Appointment terminate, director and secretary qa registrars LIMITED logged form (1 page) |
11 August 2008 | Appointment terminate, director and secretary qa registrars LIMITED logged form (1 page) |
8 August 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 August 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
30 July 2008 | Incorporation (28 pages) |
30 July 2008 | Incorporation (28 pages) |