London
SW1P 1BX
Director Name | Mr Steve Baggi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Brook's Mews London W1K 4EG |
Director Name | Mrs Dawn Spetale |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Brook's Mews London W1K 4EG |
Website | green-park.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73994300 |
Telephone region | London |
Registered Address | Partnership House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
8 at £1 | Ergo Group LTD 8.00% Ordinary |
---|---|
47 at £1 | Green Park Global LTD 47.00% Ordinary |
30 at £1 | Steve Baggi 30.00% Ordinary |
15 at £1 | Dawn Spetale 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£310,398 |
Current Liabilities | £310,578 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2021 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 January 2019 (15 pages) |
27 February 2019 | Accounts for a small company made up to 31 January 2018 (14 pages) |
7 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Steve Baggi as a director on 7 June 2018 (1 page) |
20 March 2018 | Accounts for a small company made up to 31 January 2017 (15 pages) |
19 January 2018 | Termination of appointment of Dawn Spetale as a director on 10 December 2017 (2 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2018 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 January 2018 | Registered office address changed from 15 Portland Place London W1B 1PT to 54 Brook's Mews London W1K 4EG on 4 January 2018 (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 January 2016 (15 pages) |
29 June 2016 | Full accounts made up to 31 January 2016 (15 pages) |
12 April 2016 | Full accounts made up to 31 January 2015 (14 pages) |
12 April 2016 | Full accounts made up to 31 January 2015 (14 pages) |
30 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 December 2014 | Appointment of Mrs Dawn Spetale as a director on 1 October 2014 (2 pages) |
12 December 2014 | Appointment of Mrs Dawn Spetale as a director on 1 October 2014 (2 pages) |
12 December 2014 | Appointment of Mrs Dawn Spetale as a director on 1 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
8 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
14 April 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
14 April 2014 | Resolutions
|
5 February 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (3 pages) |
5 February 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (3 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|