London
NW1 3ER
Secretary Name | Mr Paul Jeremy Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Paul Jeremy Simmons |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | www.greenridge.net |
---|---|
Telephone | 020 74868778 |
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | B. Bhuptani 50.00% Ordinary |
---|---|
1 at £1 | Paul Jeremy Simmons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,527 |
Cash | £108,854 |
Current Liabilities | £210,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
11 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 May 2019 | Change of details for Greenridge Asset Management Holdings Limited as a person with significant control on 1 December 2016 (2 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Statement of capital on 12 December 2017
|
12 December 2017 | Statement of capital on 12 December 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (13 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (13 pages) |
23 February 2017 | Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
16 January 2017 | Sub-division of shares on 1 December 2016 (4 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
16 January 2017 | Sub-division of shares on 1 December 2016 (4 pages) |
16 January 2017 | Resolutions
|
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 13 May 2016 (1 page) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Resolutions
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Resolutions
|
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
26 April 2016 | Change of share class name or designation (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Appointment of Mr Paul Jeremy Simmons as a director on 23 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Jeremy Simmons as a director on 23 December 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
1 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
17 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 22 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Company name changed greenridge peterlee LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Company name changed greenridge peterlee LIMITED\certificate issued on 01/07/11
|
18 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
18 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 August 2009 (1 page) |
19 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 August 2009 (1 page) |
18 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
18 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Company name changed sea vixen properties LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Company name changed sea vixen properties LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (1 page) |
4 December 2009 | Change of name notice (1 page) |
8 June 2009 | Director's change of particulars / bhikhu bhuptani / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / bhikhu bhuptani / 08/06/2009 (1 page) |
8 June 2009 | Secretary's change of particulars / paul simmons / 01/06/2009 (1 page) |
8 June 2009 | Secretary's change of particulars / paul simmons / 01/06/2009 (1 page) |
30 March 2009 | Incorporation (19 pages) |
30 March 2009 | Incorporation (19 pages) |