London
E14 5NR
Secretary Name | Mrs Sarah Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Begbies Traynor Group, 31st Floor 40 Bank Stre London E14 5NR |
Director Name | Mr Timothy Robert John Plyming |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Goodge Place London W1T 4SH |
Website | greenrock.tv |
---|---|
Email address | [email protected] |
Telephone | 020 78332277 |
Telephone region | London |
Registered Address | C/O Begbies Traynor Group, 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | Sarah Green 50.00% Ordinary |
---|---|
50 at £1 | Simon Andrew Rigden Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,699 |
Cash | £33,091 |
Current Liabilities | £395,479 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 18 August 2023 (overdue) |
8 September 2020 | Delivered on: 23 September 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
30 July 2013 | Delivered on: 6 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 July 2011 | Delivered on: 21 July 2011 Persons entitled: Breanstar Limited Classification: Lease Secured details: £12,000.00 due or to become due from the company to the chargee. Particulars: The rental deposit see image for full details. Outstanding |
23 September 2020 | Registration of charge 066625650004, created on 8 September 2020 (39 pages) |
---|---|
8 September 2020 | Confirmation statement made on 4 August 2020 with updates (6 pages) |
4 September 2020 | Cessation of Timothy Robert John Plyming as a person with significant control on 31 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Timothy Robert John Plyming as a director on 31 July 2020 (1 page) |
23 July 2020 | Satisfaction of charge 2 in full (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
24 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
13 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 4 August 2018 with updates (6 pages) |
9 August 2018 | Notification of Timothy Robert John Plyming as a person with significant control on 7 June 2018 (2 pages) |
3 July 2018 | Sub-division of shares on 7 June 2018 (4 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
2 July 2018 | Resolutions
|
5 April 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 20 Goodge Place Fitzrovia London W1T 4SH on 5 April 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 December 2017 | Appointment of Mr Timothy Robert John Plyming as a director on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Timothy Robert John Plyming as a director on 20 December 2017 (2 pages) |
10 August 2017 | Change of details for Mr Simon Andrew Rigden Green as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Mrs Sarah Catherine Green as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Secretary's details changed for Mrs Sarah Green on 10 August 2017 (1 page) |
10 August 2017 | Change of details for Mr Simon Andrew Rigden Green as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Mrs Sarah Catherine Green as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Secretary's details changed for Mrs Sarah Green on 10 August 2017 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 August 2015 | Director's details changed for Mr Simon Andrew Rigden Green on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Secretary's details changed for Mrs Sarah Green on 6 August 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Simon Andrew Rigden Green on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Simon Andrew Rigden Green on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Secretary's details changed for Mrs Sarah Green on 6 August 2015 (1 page) |
6 August 2015 | Secretary's details changed for Mrs Sarah Green on 6 August 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
3 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | Registration of charge 066625650003 (9 pages) |
6 August 2013 | Registration of charge 066625650003 (9 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Secretary's details changed for Mrs Sarah Green on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Simon Andrew Rigden Green on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mrs Sarah Green on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mrs Sarah Green on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Simon Andrew Rigden Green on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Simon Andrew Rigden Green on 8 February 2013 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr Simon Andrew Rigden Green on 4 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mrs Sarah Green on 4 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mrs Sarah Green on 4 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Simon Andrew Rigden Green on 4 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Simon Andrew Rigden Green on 4 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Secretary's details changed for Mrs Sarah Green on 4 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 August 2010 | Director's details changed for Mr Simon Andrew Rigden Green on 4 April 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Simon Andrew Rigden Green on 4 April 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Simon Andrew Rigden Green on 4 April 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Secretary's change of particulars / sarah rycraft / 30/06/2009 (2 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / simon green / 30/06/2009 (1 page) |
7 August 2009 | Director's change of particulars / simon green / 30/06/2009 (1 page) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 August 2009 | Secretary's change of particulars / sarah rycraft / 30/06/2009 (2 pages) |
31 July 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
31 July 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o andrew kaye & co. 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL united kingdom (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o andrew kaye & co. 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL united kingdom (1 page) |
4 August 2008 | Incorporation (9 pages) |
4 August 2008 | Incorporation (9 pages) |