316 Regents Park Road
London
N3 2JX
Director Name | Mr Daniel Jonathon Sadler |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Ajay Chauhan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(6 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Paul Furlong |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Guy Travers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(8 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr John Walker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mrs Nicola Trew |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Website | gzcss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33972025 |
Telephone region | London |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £0.1 | Greenzone Group Of Companies Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £7,227,406 |
Gross Profit | £1,461,579 |
Net Worth | £207,667 |
Cash | £11,954 |
Current Liabilities | £1,847,841 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
10 September 2015 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
11 January 2021 | Confirmation statement made on 23 November 2020 with updates (5 pages) |
---|---|
14 September 2020 | Full accounts made up to 30 November 2019 (28 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
5 July 2019 | Full accounts made up to 30 November 2018 (28 pages) |
17 December 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
4 September 2018 | Full accounts made up to 30 November 2017 (25 pages) |
8 December 2017 | Appointment of Mr Paul Furlong as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Paul Furlong as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Guy Travers as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Guy Travers as a director on 1 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
27 November 2017 | Termination of appointment of John Walker as a director on 7 April 2017 (1 page) |
27 November 2017 | Termination of appointment of John Walker as a director on 7 April 2017 (1 page) |
25 August 2017 | Full accounts made up to 30 November 2016 (26 pages) |
25 August 2017 | Full accounts made up to 30 November 2016 (26 pages) |
20 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Ajay Chauhan on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Ajay Chauhan on 13 October 2016 (2 pages) |
22 September 2016 | Satisfaction of charge 2 in full (1 page) |
22 September 2016 | Satisfaction of charge 2 in full (1 page) |
14 July 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
14 July 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
25 February 2016 | Appointment of Mr Ajay Chauhan as a director on 25 November 2015 (2 pages) |
25 February 2016 | Appointment of Mr Ajay Chauhan as a director on 25 November 2015 (2 pages) |
23 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 September 2015 | Registration of charge 070839770003, created on 10 September 2015 (22 pages) |
11 September 2015 | Registration of charge 070839770003, created on 10 September 2015 (22 pages) |
9 July 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
9 July 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
24 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed green zone cleaning & support services LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Company name changed green zone cleaning & support services LIMITED\certificate issued on 25/08/11
|
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 July 2011 | Sub-division of shares on 5 July 2011 (5 pages) |
22 July 2011 | Sub-division of shares on 5 July 2011 (5 pages) |
22 July 2011 | Sub-division of shares on 5 July 2011 (5 pages) |
7 July 2011 | Director's details changed for Mrs Nicola Trew on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Nicola Trew on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs Nicola Trew on 7 July 2011 (2 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2011 | Appointment of Mrs Nicola Trew as a director (2 pages) |
30 March 2011 | Appointment of Mr Daniel Sadler as a director (2 pages) |
30 March 2011 | Appointment of Mrs Nicola Trew as a director (2 pages) |
30 March 2011 | Appointment of Mr Daniel Sadler as a director (2 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2010 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 2 November 2010 (2 pages) |
23 November 2009 | Incorporation (23 pages) |
23 November 2009 | Incorporation (23 pages) |