London
W1T 3HS
Director Name | Leandro Gandossi |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 October 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Ian Miles Spencer Faulkner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Correspondence Address | 2 Woodberry Grove London N12 0DR |
Website | greenpowerltd.eu |
---|
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
700k at £1 | Claudio Marati 50.00% Ordinary |
---|---|
700k at £1 | Equity Fin Srl 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,196 |
Current Liabilities | £536,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
12 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
---|---|
1 October 2020 | Cessation of Pullano Rosa as a person with significant control on 28 September 2020 (1 page) |
1 October 2020 | Notification of Leandro Gandossi as a person with significant control on 28 September 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Appointment of Mr Ian Miles Spencer Faulkner as a director on 2 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 February 2016 | Director's details changed for Claudio Marati on 9 December 2015 (2 pages) |
22 February 2016 | Director's details changed for Claudio Marati on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 5-11 Mortimer Street London W1T 3HS on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 5-11 Mortimer Street London W1T 3HS on 9 December 2015 (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
7 March 2014 | Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page) |
7 March 2014 | Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page) |
4 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Secretary's details changed for Woodberry Secretarial Limited on 7 March 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Woodberry Secretarial Limited on 7 March 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Woodberry Secretarial Limited on 7 March 2012 (2 pages) |
25 October 2012 | Appointment of Leandro Gandossi as a director (3 pages) |
25 October 2012 | Appointment of Leandro Gandossi as a director (3 pages) |
25 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
25 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
4 October 2012 | Appointment of Claudio Marati as a director (2 pages) |
4 October 2012 | Appointment of Claudio Marati as a director (2 pages) |
9 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 March 2012 | Incorporation (37 pages) |
7 March 2012 | Incorporation (37 pages) |