Company NameGreen & Park Limited
Company StatusDissolved
Company Number06908819
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous NameAfrican Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameChristopher Nicholas O'Connor
NationalityBritish
StatusClosed
Appointed04 February 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 10 October 2023)
RoleCompany Director
Correspondence Address25 Green Street
3rd Floor
London
W1K 7AX
Director NameMr Carl James Esprey
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2018(9 years after company formation)
Appointment Duration5 years, 4 months (closed 10 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
3rd Floor
London
W1K 7AX
Director NameMr David Warham Hill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(9 years after company formation)
Appointment Duration5 years, 4 months (closed 10 October 2023)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address25 Green Street
3rd Floor
London
W1K 7AX
Director NameMr Christopher Nicholas O'Connor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2018(9 years after company formation)
Appointment Duration5 years, 4 months (closed 10 October 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
3rd Floor
London
W1K 7AX
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NamePhilippe Henri Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gloucester Place Mews
London
W1U 8BE
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameAndrew Stuart Groves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 June 2018)
RoleBusinessman
Country of ResidenceMozambique
Correspondence Address222 Afonso Costa
Matola
Maputo
Foreign
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address25 Green Street
3rd Floor
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1African Medical Investments PLC
40.00%
Ordinary
4 at £1Agriterra LTD
40.00%
Ordinary
2 at £1Sable Mining Africa LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£7,214
Cash£88,273
Current Liabilities£227,456

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
5 January 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
24 September 2018Cessation of Elatio Tech Uk Limited as a person with significant control on 20 September 2018 (1 page)
24 September 2018Notification of Waraba Gold (Uk) Limited as a person with significant control on 20 September 2018 (2 pages)
24 September 2018Cessation of African Medical Investments Plc as a person with significant control on 20 September 2018 (1 page)
25 July 2018Resolutions
  • RES13 ‐ Change of name 17/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
(3 pages)
14 June 2018Notification of Elatio Tech Uk Limited as a person with significant control on 13 June 2018 (2 pages)
14 June 2018Cessation of Consolidated Growth Holdings Limited as a person with significant control on 13 June 2018 (1 page)
11 June 2018Appointment of Mr Carl James Esprey as a director on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of Andrew Stuart Groves as a director on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Philippe Henri Edmonds as a director on 11 June 2018 (1 page)
11 June 2018Appointment of Mr Christopher Nicholas O'connor as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr David Warham Hill as a director on 11 June 2018 (2 pages)
8 June 2018Registered office address changed from 18 Park Street London W1K 2HQ to 25 Green Street 3rd Floor London W1K 7AX on 8 June 2018 (1 page)
1 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 October 2017Cessation of Agriterra Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Consolidated Growth Holdings Limited as a person with significant control on 17 October 2017 (1 page)
19 October 2017Cessation of Agriterra Limited as a person with significant control on 17 October 2017 (1 page)
19 October 2017Notification of Consolidated Growth Holdings Limited as a person with significant control on 19 October 2017 (1 page)
18 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(4 pages)
11 May 2015Secretary's details changed for Christopher Nicholas O'connor on 1 May 2014 (1 page)
11 May 2015Secretary's details changed for Christopher Nicholas O'connor on 1 May 2014 (1 page)
11 May 2015Secretary's details changed for Christopher Nicholas O'connor on 1 May 2014 (1 page)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (11 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (11 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(5 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from 3Rd Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from 3Rd Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 February 2013 (2 pages)
7 February 2013Termination of appointment of Philip Enoch as a secretary (2 pages)
7 February 2013Termination of appointment of Philip Enoch as a secretary (2 pages)
7 February 2013Appointment of Christopher Nicholas O'connor as a secretary (3 pages)
7 February 2013Appointment of Christopher Nicholas O'connor as a secretary (3 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
1 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2009Ad 22/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 August 2009Ad 22/07/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 August 2009Director appointed andrew groves (4 pages)
1 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2009Director appointed andrew groves (4 pages)
27 May 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
27 May 2009Director appointed philippe henri edmonds (3 pages)
27 May 2009Secretary appointed philip enoch (2 pages)
27 May 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
27 May 2009Appointment terminated director john king (1 page)
27 May 2009Director appointed philippe henri edmonds (3 pages)
27 May 2009Appointment terminated director john king (1 page)
27 May 2009Secretary appointed philip enoch (2 pages)
18 May 2009Incorporation (12 pages)
18 May 2009Incorporation (12 pages)