Company NameGreenleaf Global Plc
Company StatusLiquidation
Company Number07177933
CategoryPublic Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip John Craig Peters
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Crane Mews
Gould Road
Twickenham
TW2 6RS
Director NameMr Simon Mark Middlecott Banham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(5 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Manor Cottages Manor Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9UN
Director NameMr Patrick Joel Xavier Lagrange
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 March 2010(same day as company formation)
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF
Director NameMr Lawrie Smith
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Crane Mews
Gould Road
Twickenham
TW2 6RS

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2011
Turnover£1,887,784
Gross Profit£1,013,642
Net Worth£121,792
Cash£478,894
Current Liabilities£1,142,821

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due18 March 2017 (overdue)

Filing History

4 August 2016INSOLVENCY:annual progress report for period up to 24/05/2016 (15 pages)
16 July 2012Notice of Constitution of Committee (2 pages)
29 June 2012Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 29 June 2012 (2 pages)
28 June 2012Appointment of a liquidator (1 page)
28 June 2012Order of court to wind up (2 pages)
4 April 2012Registered office address changed from Building 3, Crane Mews Gould Road Twickenham TW2 6RS United Kingdom on 4 April 2012 (2 pages)
4 April 2012Appointment of provisional liquidator (6 pages)
4 April 2012Registered office address changed from Building 3, Crane Mews Gould Road Twickenham TW2 6RS United Kingdom on 4 April 2012 (2 pages)
27 January 2012Full accounts made up to 31 August 2011 (22 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2011Appointment of Mr Patrick Joel Xavier Lagrange as a director (2 pages)
7 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (16 pages)
7 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (16 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered 07/09/2011
(6 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered 07/09/2011
(6 pages)
21 April 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (2 pages)
17 February 2011Termination of appointment of Lawrie Smith as a director (2 pages)
19 August 2010Appointment of Mr Simon Mark Middlecott Banham as a director (3 pages)
23 March 2010Commence business and borrow (1 page)
23 March 2010Trading certificate for a public company (3 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)