Funtington
Chichester
PO18 9LP
Director Name | Mr Henry John Lawson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Website | green-roots.com |
---|---|
Email address | [email protected] |
Telephone | 01243 373931 |
Telephone region | Chichester |
Registered Address | Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Gemma Lawson 75.00% Ordinary |
---|---|
25 at £1 | Henry Lawson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,234 |
Cash | £57,465 |
Current Liabilities | £48,486 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
7 May 2020 | Delivered on: 15 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
23 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 May 2020 | Registration of charge 082036980001, created on 7 May 2020 (23 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
1 July 2017 | Notification of Gemma Lawson as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Gemma Lawson as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 March 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
9 March 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
11 December 2013 | Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England on 11 December 2013 (1 page) |
8 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 8 December 2013 (1 page) |
8 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 8 December 2013 (1 page) |
8 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 8 December 2013 (1 page) |
3 June 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
3 June 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
3 June 2013 | Appointment of Mr Henry John Lawson as a director (2 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
3 June 2013 | Appointment of Mr Henry John Lawson as a director (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Incorporation (36 pages) |
6 September 2012 | Incorporation (36 pages) |