Company NameGreenzone Cleaning & Support Services Limited
Company StatusActive
Company Number07083977
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Previous NameGreen Zone Cleaning & Support Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Steve John Trew
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Daniel Jonathon Sadler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Ajay Chauhan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(6 years after company formation)
Appointment Duration8 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Paul Furlong
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Guy Travers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr John Walker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMrs Nicola Trew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Contact

Websitegzcss.co.uk
Email address[email protected]
Telephone020 33972025
Telephone regionLondon

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £0.1Greenzone Group Of Companies Limited
100.00%
Ordinary A

Financials

Year2014
Turnover£7,227,406
Gross Profit£1,461,579
Net Worth£207,667
Cash£11,954
Current Liabilities£1,847,841

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

10 September 2015Delivered on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
21 April 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
8 November 2010Delivered on: 11 November 2010
Satisfied on: 3 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 23 November 2020 with updates (5 pages)
14 September 2020Full accounts made up to 30 November 2019 (28 pages)
28 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
5 July 2019Full accounts made up to 30 November 2018 (28 pages)
17 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
4 September 2018Full accounts made up to 30 November 2017 (25 pages)
8 December 2017Appointment of Mr Paul Furlong as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Paul Furlong as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Guy Travers as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Guy Travers as a director on 1 December 2017 (2 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
27 November 2017Termination of appointment of John Walker as a director on 7 April 2017 (1 page)
27 November 2017Termination of appointment of John Walker as a director on 7 April 2017 (1 page)
25 August 2017Full accounts made up to 30 November 2016 (26 pages)
25 August 2017Full accounts made up to 30 November 2016 (26 pages)
20 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
14 October 2016Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Ajay Chauhan on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Ajay Chauhan on 13 October 2016 (2 pages)
22 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Satisfaction of charge 2 in full (1 page)
14 July 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
14 July 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
25 February 2016Appointment of Mr Ajay Chauhan as a director on 25 November 2015 (2 pages)
25 February 2016Appointment of Mr Ajay Chauhan as a director on 25 November 2015 (2 pages)
23 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
11 September 2015Registration of charge 070839770003, created on 10 September 2015 (22 pages)
11 September 2015Registration of charge 070839770003, created on 10 September 2015 (22 pages)
9 July 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
9 July 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed green zone cleaning & support services LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed green zone cleaning & support services LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 July 2011Sub-division of shares on 5 July 2011 (5 pages)
22 July 2011Sub-division of shares on 5 July 2011 (5 pages)
22 July 2011Sub-division of shares on 5 July 2011 (5 pages)
7 July 2011Director's details changed for Mrs Nicola Trew on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mrs Nicola Trew on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mrs Nicola Trew on 7 July 2011 (2 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2011Appointment of Mrs Nicola Trew as a director (2 pages)
30 March 2011Appointment of Mr Daniel Sadler as a director (2 pages)
30 March 2011Appointment of Mrs Nicola Trew as a director (2 pages)
30 March 2011Appointment of Mr Daniel Sadler as a director (2 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 2 November 2010 (2 pages)
23 November 2009Incorporation (23 pages)
23 November 2009Incorporation (23 pages)