Company NameGreen Decorations London Ltd
DirectorDarius Skruodys
Company StatusActive
Company Number07673245
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darius Skruodys
Date of BirthJuly 1974 (Born 49 years ago)
NationalityLithuanian
StatusCurrent
Appointed14 April 2014(2 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Secretary NameMrs Juste Skruode
StatusCurrent
Appointed02 December 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSuite 301, 116 Baker Street
London
W1U 6TS
Director NameMr David Leslie Green
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Loveridge Road
London
NW6 2DR
Director NameMr Michael Walker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMr Michelle Catherine Lynn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address113 High Street
Ruislip
Middlesex
HA4 8JN
Director NameMr Darius Skruodys
Date of BirthJuly 1976 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed14 April 2014(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA

Location

Registered AddressSuite 206, Britannia House 11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £10Darius Skruodys
50.00%
Ordinary
50 at £10Michael Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£15,841
Cash£29,203
Current Liabilities£14,261

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

8 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
24 August 2017Director's details changed for Mr Darius Skruodys on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 24 August 2017 (1 page)
24 August 2017Director's details changed for Mr Darius Skruodys on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Michael Walker on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Michael Walker on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 24 August 2017 (1 page)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
23 February 2015Termination of appointment of Darius Skruodys as a director on 14 April 2014 (1 page)
23 February 2015Appointment of Mr Darius Skruodys as a director on 14 April 2014 (2 pages)
23 February 2015Termination of appointment of a director (1 page)
23 February 2015Appointment of Mr Darius Skruodys as a director on 14 April 2014 (2 pages)
23 February 2015Termination of appointment of Darius Skruodys as a director on 14 April 2014 (1 page)
23 February 2015Termination of appointment of a director (1 page)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Appointment of Mr Darius Skruodys as a director (2 pages)
14 April 2014Appointment of Mr Darius Skruodys as a director (2 pages)
14 April 2014Director's details changed for Mr Michael Walker on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Michael Walker on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
2 April 2014Termination of appointment of Michelle Lynn as a director (1 page)
2 April 2014Termination of appointment of Michelle Lynn as a director (1 page)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Appointment of Mr Michelle Catherine Lynn as a director (2 pages)
1 February 2013Appointment of Mrs Michelle Catherine Lynn as a director (2 pages)
1 February 2013Appointment of Mrs Michelle Catherine Lynn as a director (2 pages)
1 February 2013Termination of appointment of David Green as a director (1 page)
1 February 2013Termination of appointment of David Green as a director (1 page)
1 February 2013Appointment of Mr Michelle Catherine Lynn as a director (2 pages)
15 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 15 November 2012 (1 page)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)