Company NameGreenandconstruction Limited
DirectorLavdrim Lleshi
Company StatusActive
Company Number07127745
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lavdrim Lleshi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Pump House, 5a Lombard Road
South Wimbledon
London
SW19 3TZ
Secretary NameMr Altin Lleshi
StatusCurrent
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Woodgate Avenue
Chessington
Surrey
KT9 2QJ

Contact

Websitegreenandconstruction.co.uk
Email address[email protected]
Telephone01372 461722
Telephone regionEsher

Location

Registered AddressThe Old Pump House, 5a Lombard Road
South Wimbledon
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Altin Lleshi
50.00%
Ordinary
10k at £1Lavdrim Lleshi
50.00%
Ordinary

Financials

Year2014
Net Worth£628,500
Cash£19,335
Current Liabilities£466,505

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

15 March 2018Delivered 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 2018Delivered on: 17 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 February 2018Delivered on: 13 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered 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

Filing History

7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 March 2018Registered 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 2018Registration of charge 071277450004, created on 15 March 2018 (31 pages)
17 February 2018Registration of charge 071277450003, created on 1 February 2018 (42 pages)
13 February 2018Registration of charge 071277450002, created on 3 February 2018 (30 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 December 2016Satisfaction of charge 1 in full (6 pages)
7 December 2016Satisfaction of charge 1 in full (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Change of name notice (2 pages)
8 June 2016Change of name notice (2 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,000
(3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 January 2015Secretary's details changed for Mr Altin Lleshi on 1 February 2014 (1 page)
29 January 2015Director's details changed for Mr Lavdrim Lleshi on 11 July 2014 (2 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(3 pages)
29 January 2015Secretary's details changed for Mr Altin Lleshi on 1 February 2014 (1 page)
29 January 2015Secretary's details changed for Mr Altin Lleshi on 1 February 2014 (1 page)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(3 pages)
29 January 2015Director's details changed for Mr Lavdrim Lleshi on 11 July 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 February 2014Registered office address changed from 13 Dalmore Avenue Esher Surrey KT10 0HQ on 16 February 2014 (1 page)
16 February 2014Registered office address changed from 13 Dalmore Avenue Esher Surrey KT10 0HQ on 16 February 2014 (1 page)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(4 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (14 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)