South Wimbledon
London
SW19 3TZ
Secretary Name | Mr Altin Lleshi |
---|---|
Status | Current |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Woodgate Avenue Chessington Surrey KT9 2QJ |
Website | greenandconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 461722 |
Telephone region | Esher |
Registered Address | The Old Pump House, 5a Lombard Road South Wimbledon London SW19 3TZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Altin Lleshi 50.00% Ordinary |
---|---|
10k at £1 | Lavdrim Lleshi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £628,500 |
Cash | £19,335 |
Current Liabilities | £466,505 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
15 March 2018 | Delivered on: 19 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The old pump house, 5A lombard road, london. T/no SGL609046. Outstanding |
---|---|
1 February 2018 | Delivered on: 17 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 February 2018 | Delivered on: 13 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 2 February 2011 Persons entitled: Rbs Invoice 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. 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 |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (3 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 March 2018 | Registered office address changed from C/O Mr L Lleshi Chessington Business Centre Suite # 5 Cox Lane Chessington Surrey KT9 1SD to The Old Pump House, 5a Lombard Road South Wimbledon London SW19 3TZ on 23 March 2018 (1 page) |
19 March 2018 | Registration of charge 071277450004, created on 15 March 2018 (31 pages) |
17 February 2018 | Registration of charge 071277450003, created on 1 February 2018 (42 pages) |
13 February 2018 | Registration of charge 071277450002, created on 3 February 2018 (30 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 December 2016 | Satisfaction of charge 1 in full (6 pages) |
7 December 2016 | Satisfaction of charge 1 in full (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Change of name notice (2 pages) |
8 June 2016 | Change of name notice (2 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 January 2015 | Secretary's details changed for Mr Altin Lleshi on 1 February 2014 (1 page) |
29 January 2015 | Director's details changed for Mr Lavdrim Lleshi on 11 July 2014 (2 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Mr Altin Lleshi on 1 February 2014 (1 page) |
29 January 2015 | Secretary's details changed for Mr Altin Lleshi on 1 February 2014 (1 page) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Lavdrim Lleshi on 11 July 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 February 2014 | Registered office address changed from 13 Dalmore Avenue Esher Surrey KT10 0HQ on 16 February 2014 (1 page) |
16 February 2014 | Registered office address changed from 13 Dalmore Avenue Esher Surrey KT10 0HQ on 16 February 2014 (1 page) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|