London
W1S 4HH
Director Name | Mr Nicholas Julian Freeman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2009(same day as company formation) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Secretary Name | Mr Nicholas Julian Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2009(same day as company formation) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Percheron Close Impington Cambridge CB24 9YX |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | William James House Cowley Road Cambridge CB4 0WX |
Website | greenash-partners.com |
---|---|
Email address | [email protected] |
Telephone | 020 31707421 |
Telephone region | London |
Registered Address | 11 Albemarle Street London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Miles Philip Harris Cochen 50.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas Julian Freeman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596,846 |
Cash | £444,221 |
Current Liabilities | £27,734 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
15 October 2015 | Delivered on: 21 October 2015 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|
15 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
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) |
21 October 2015 | Registration of charge 068911000001, created on 15 October 2015 (21 pages) |
21 October 2015 | Registration of charge 068911000001, created on 15 October 2015 (21 pages) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 January 2014 | Director's details changed for Mr Miles Philip Harris Cohen on 22 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (1 page) |
3 January 2014 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Miles Philip Harris Cohen on 22 November 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Director's details changed for Mr Miles Philip Harris Cohen on 30 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Mr Miles Philip Harris Cohen on 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Registered office address changed from C/O Hedgestart Partners Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Hedgestart Partners Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from C/O Hedgestart Partners Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Registered office address changed from C/O C/O, Hedgestart Hedgestart 11 Haymarket London SW1Y 4BP on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from C/O C/O, Hedgestart Hedgestart 11 Haymarket London SW1Y 4BP on 28 September 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Nicholas Julian Freeman on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Miles Philip Harris Cohen on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Miles Philip Harris Cohen on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Nicholas Julian Freeman on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Nicholas Julian Freeman on 1 October 2009 (1 page) |
4 May 2010 | Director's details changed for Mr Nicholas Julian Freeman on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Miles Philip Harris Cohen on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Nicholas Julian Freeman on 1 October 2009 (1 page) |
4 May 2010 | Secretary's details changed for Nicholas Julian Freeman on 1 October 2009 (1 page) |
12 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
12 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
17 July 2009 | Director and secretary appointed nicholas julian freeman (2 pages) |
17 July 2009 | Director appointed miles philip harris cohen (2 pages) |
17 July 2009 | Director and secretary appointed nicholas julian freeman (2 pages) |
17 July 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 July 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 July 2009 | Director appointed miles philip harris cohen (2 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
11 May 2009 | Appointment terminated director michael lewis (1 page) |
11 May 2009 | Appointment terminated secretary cambridge nominees LIMITED (1 page) |
11 May 2009 | Appointment terminated director michael lewis (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 20 william james house cowley road cambridge CB4 0WX (1 page) |
11 May 2009 | Appointment terminated secretary cambridge nominees LIMITED (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 20 william james house cowley road cambridge CB4 0WX (1 page) |
29 April 2009 | Incorporation (13 pages) |
29 April 2009 | Incorporation (13 pages) |