Company NameLondon Green (Reigate) Ltd
DirectorPhilip John Green
Company StatusActive
Company Number08551838
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Previous NamesBondville Limited and London Green (Brixton) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Joseph Dore Green
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(5 days after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
London
NW9 6BX
Secretary NameMr James Ross Tregoning
StatusResigned
Appointed05 June 2013(5 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2023)
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
London
NW9 6BX

Contact

Websitewww.londongreen.com
Email address[email protected]
Telephone020 73550530
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Joseph Green
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

7 April 2022Delivered on: 21 April 2022
Persons entitled: Capitalstackers Trustees Limited

Classification: A registered charge
Particulars: All that freehold land and property known as 5-13 west street reigate RH2 9BL registered at hm land registry under title numbers SY564408 and SY299103 excluding the area edged red on the plan attached to the security deed.
Outstanding
7 April 2022Delivered on: 11 April 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 5, 5A, 7, 7A, 9, 11 and 11A west street, reigate, RH2 9BL SY299103. 13 and 13A west street, reigate, RH2 9BL SY564408.
Outstanding
7 April 2022Delivered on: 11 April 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 5, 5A, 7, 7A, 9, 11 and 11A west street, reigate, RH2 9BL SY299103. 13 and 13A west street, reigate, RH2 9BL SY564408.
Outstanding
7 April 2022Delivered on: 11 April 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 5, 5A, 7, 7A, 9, 11 and 11A west street, reigate, RH2 9BL SY299103. 13 and 13A west street, reigate, RH2 9BL SY564408.
Outstanding
7 April 2022Delivered on: 11 April 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 5, 5A, 7, 7A, 9, 11 and 11A west street, reigate, RH2 9BL SY299103. 13 and 13A west street, reigate, RH2 9BL SY564408.
Outstanding

Filing History

8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane London NW9 6BX on 14 June 2018 (1 page)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 July 2017Termination of appointment of Philip John Green as a director on 19 July 2017 (1 page)
21 July 2017Termination of appointment of Philip John Green as a director on 19 July 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 July 2014Company name changed bondville LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
31 July 2014Company name changed bondville LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
12 December 2013Appointment of Mr James Ross Tregoning as a secretary on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr James Ross Tregoning as a secretary on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr Philip John Green as a director on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr Philip John Green as a director on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr Philip John Green as a director on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr James Ross Tregoning as a secretary on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr Joseph Dore Green as a director on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr Joseph Dore Green as a director on 5 June 2013 (2 pages)
12 December 2013Appointment of Mr Joseph Dore Green as a director on 5 June 2013 (2 pages)
12 June 2013Termination of appointment of Barbara Kahan as a director on 5 June 2013 (2 pages)
12 June 2013Termination of appointment of Barbara Kahan as a director on 5 June 2013 (2 pages)
12 June 2013Termination of appointment of Barbara Kahan as a director on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 June 2013 (1 page)
31 May 2013Incorporation (36 pages)
31 May 2013Incorporation (36 pages)