Company NameGreen Road Capital Ltd
DirectorVladimir Lekovski
Company StatusActive
Company Number08012748
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vladimir Lekovski
Date of BirthJune 1969 (Born 55 years ago)
NationalityMacedonian
StatusCurrent
Appointed14 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceMacedonia
Correspondence Address50 Mornington Terrace
London
NW1 7RT
Director NameMr Christopher Anthony Worcester
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address50c Mornington Terrace
London
NW1 7RT
Director NameMr Tom Thorley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mornington Terrace
London
NW1 7RT

Location

Registered Address50 Mornington Terrace
London
NW1 7RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Christopher Anthony Worcester
100.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£1,241

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months, 1 week ago)
Next Return Due19 February 2025 (9 months from now)

Filing History

7 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
7 June 2021Amended accounts for a dormant company made up to 31 March 2016 (3 pages)
7 June 2021Amended accounts for a dormant company made up to 31 March 2018 (3 pages)
7 June 2021Amended accounts for a dormant company made up to 31 March 2017 (3 pages)
7 June 2021Amended accounts for a dormant company made up to 31 March 2015 (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
9 March 2021Termination of appointment of Christopher Anthony Worcester as a director on 9 March 2021 (1 page)
9 March 2021Termination of appointment of Tom Thorley as a director on 9 March 2021 (1 page)
16 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 December 2020Registered office address changed from Kemp House City Road London EC1V 2NX England to 50 Mornington Terrace London NW1 7RT on 29 December 2020 (1 page)
5 February 2020Change of details for Mr Christopher Anthony Worcester as a person with significant control on 24 November 2019 (2 pages)
5 February 2020Notification of Tom Thorley as a person with significant control on 24 November 2019 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Notification of Vladimir Lekovski as a person with significant control on 24 November 2019 (2 pages)
3 January 2020Statement of capital following an allotment of shares on 24 November 2019
  • GBP 1.637
(4 pages)
3 January 2020Sub-division of shares on 24 November 2019 (6 pages)
2 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 January 2020Resolutions
  • RES13 ‐ Subdivision of shares / company business 24/11/2019
(6 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 16 March 2019 with updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 December 2018Appointment of Mr Tom Thorley as a director on 14 December 2018 (2 pages)
15 December 2018Appointment of Mr Vladimir Lekovski as a director on 14 December 2018 (2 pages)
15 December 2018Registered office address changed from 50C Mornington Terrace London NW1 7RT to Kemp House City Road London EC1V 2NX on 15 December 2018 (1 page)
19 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 March 2013 (1 page)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)