Company NameGreen Drip Ltd
DirectorJeffery Achilles Mark Davanzo
Company StatusActive
Company Number06892647
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffery Achilles Mark Davanzo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed31 March 2010(11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJames Walfenzao
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Avenue Princesse Grace
Monaco
Mc 98000
Secretary NameMorgan Alder & Co (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address93 Tudor Drive
Kingston
Surrey
KT2 5NP
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Janom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,224
Cash£14,576
Current Liabilities£703,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

7 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
19 December 2018Termination of appointment of M & N Secretaries Limited as a secretary on 19 December 2018 (1 page)
17 December 2018Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 27 Old Gloucester Street London WC1N 3AX on 17 December 2018 (1 page)
17 December 2018Director's details changed for Jeffery Achilles Mark Davanzo on 15 December 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
3 June 2015Director's details changed for Jeffery Achilles Mark Davanzo on 22 September 2014 (2 pages)
3 June 2015Director's details changed for Jeffery Achilles Mark Davanzo on 22 September 2014 (2 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Morgan Alder & Co as a secretary (1 page)
27 March 2013Termination of appointment of Morgan Alder & Co as a secretary (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Appointment of Jeffery Achilles Mark Davanzo as a director (2 pages)
1 April 2010Appointment of Jeffery Achilles Mark Davanzo as a director (2 pages)
31 March 2010Termination of appointment of James Walfenzao as a director (1 page)
31 March 2010Termination of appointment of James Walfenzao as a director (1 page)
14 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
14 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
30 April 2009Incorporation (20 pages)
30 April 2009Secretary appointed m & n secretaries LIMITED (1 page)
30 April 2009Incorporation (20 pages)
30 April 2009Secretary appointed m & n secretaries LIMITED (1 page)