London
N21 3NA
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Wlodzimierz Witowski |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Prothero Road London SW6 7LY |
Secretary Name | Radoslaw Staszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Burke Close London SW15 5RS |
Director Name | Mr Marek Walczak |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit W 272 Abbeydale Road Wembley Middlesex HA0 1TW |
Website | greenmarkjoinery.com |
---|---|
Email address | [email protected] |
Telephone | 020 88107788 |
Telephone region | London |
Registered Address | C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
1 at £1 | Wlodzimierz Witkowski 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 27 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 23 April 2021 (3 years ago) |
---|---|
Next Return Due | 7 May 2022 (overdue) |
8 July 2019 | Delivered on: 10 July 2019 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
30 October 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
---|---|
25 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 April 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
10 July 2019 | Registration of charge 080408350001, created on 8 July 2019 (27 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Mr Wlodzimierz Wojciech Witkowski as a director on 1 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Marek Walczak as a director on 12 February 2018 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Registered office address changed from Unit W 272 Abbeydale Road Wembley Middlesex HA0 1TW England on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 6 King Street Cloisters Clifton Walk Hammersmith London W6 0GY United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 6 King Street Cloisters Clifton Walk Hammersmith London W6 0GY United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Unit W 272 Abbeydale Road Wembley Middlesex HA0 1TW England on 20 May 2013 (1 page) |
5 April 2013 | Appointment of Mr Marek Walczak as a director (2 pages) |
5 April 2013 | Appointment of Mr Marek Walczak as a director (2 pages) |
4 April 2013 | Termination of appointment of Wlodzimierz Witowski as a director (1 page) |
4 April 2013 | Termination of appointment of Wlodzimierz Witowski as a director (1 page) |
23 May 2012 | Appointment of Radoslaw Staszewski as a secretary (3 pages) |
23 May 2012 | Appointment of Radoslaw Staszewski as a secretary (3 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 May 2012 | Appointment of Wlodzimierz Witowski as a director (3 pages) |
23 May 2012 | Appointment of Wlodzimierz Witowski as a director (3 pages) |
11 May 2012 | Termination of appointment of Joanna Saban as a director (2 pages) |
11 May 2012 | Termination of appointment of Joanna Saban as a director (2 pages) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|