London
N3 2AN
Director Name | Mr Richard Coulstock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Squires Lane London N3 2AN |
Website | greenheatuk.com |
---|---|
Telephone | 020 71833346 |
Telephone region | London |
Registered Address | Ground Floor Unit 9 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Emma Coulstock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,802 |
Cash | £5,493 |
Current Liabilities | £65,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
18 November 2014 | Delivered on: 26 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
1 December 2020 | Cessation of Emma Elizabeth Coulstock as a person with significant control on 22 January 2018 (1 page) |
1 December 2020 | Notification of Richard Coulstock as a person with significant control on 22 January 2018 (2 pages) |
27 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
30 January 2018 | Appointment of Mr Richard Coulstock as a director on 22 January 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
14 November 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
3 April 2017 | Director's details changed for Mrs Emma Elizabeth Coulstock on 29 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mrs Emma Elizabeth Coulstock on 29 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Registration of charge 068589280001, created on 18 November 2014 (31 pages) |
26 November 2014 | Registration of charge 068589280001, created on 18 November 2014 (31 pages) |
16 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 6 November 2013 (2 pages) |
1 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Director's details changed for Miss Emma Elizabeth Coulstock on 1 April 2012 (2 pages) |
14 June 2012 | Director's details changed for Miss Emma Elizabeth Coulstock on 1 April 2012 (2 pages) |
14 June 2012 | Director's details changed for Miss Emma Elizabeth Coulstock on 1 April 2012 (2 pages) |
14 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Director's details changed for Miss Emma Elizabeth Collier on 24 July 2010 (3 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Director's details changed for Miss Emma Elizabeth Collier on 24 July 2010 (3 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 3 June 2010 (2 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
25 March 2009 | Incorporation (17 pages) |
25 March 2009 | Incorporation (17 pages) |