Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Philip John Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | Mr Joseph Dore Green |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane London NW9 6BX |
Secretary Name | Mr James Ross Tregoning |
---|---|
Status | Resigned |
Appointed | 05 June 2013(5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2023) |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane London NW9 6BX |
Website | www.londongreen.com |
---|---|
Email address | [email protected] |
Telephone | 020 73550530 |
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Joseph Green 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
7 April 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 June 2018 | Registered 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 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 July 2017 | Termination of appointment of Philip John Green as a director on 19 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Philip John Green as a director on 19 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 July 2014 | Company name changed bondville LIMITED\certificate issued on 31/07/14
|
31 July 2014 | Company name changed bondville LIMITED\certificate issued on 31/07/14
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 December 2013 | Appointment of Mr James Ross Tregoning as a secretary on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr James Ross Tregoning as a secretary on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr Philip John Green as a director on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr Philip John Green as a director on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr Philip John Green as a director on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr James Ross Tregoning as a secretary on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr Joseph Dore Green as a director on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr Joseph Dore Green as a director on 5 June 2013 (2 pages) |
12 December 2013 | Appointment of Mr Joseph Dore Green as a director on 5 June 2013 (2 pages) |
12 June 2013 | Termination of appointment of Barbara Kahan as a director on 5 June 2013 (2 pages) |
12 June 2013 | Termination of appointment of Barbara Kahan as a director on 5 June 2013 (2 pages) |
12 June 2013 | Termination of appointment of Barbara Kahan as a director on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 June 2013 (1 page) |
31 May 2013 | Incorporation (36 pages) |
31 May 2013 | Incorporation (36 pages) |