Company NameGreen Shade Limited
DirectorsClare Hannah Henson and Michael Edward Henson
Company StatusLiquidation
Company Number08649400
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Clare Hannah Henson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex Technology And Innovation Centre The Gables
Fyfield Road
Ongar
Essex
CM5 0GA
Director NameMr Michael Edward Henson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex Technology And Innovation Centre The Gables
Fyfield Road
Ongar
Essex
CM5 0GA

Location

Registered AddressKirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

50 at £1Clare Hannah Henson
50.00%
Ordinary B
50 at £1Michael Edward Henson
50.00%
Ordinary A

Financials

Year2014
Net Worth£118,669
Cash£153,941
Current Liabilities£48,257

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 August 2019 (4 years, 8 months ago)
Next Return Due25 September 2020 (overdue)

Filing History

4 October 2019Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 4 October 2019 (2 pages)
2 October 2019Declaration of solvency (5 pages)
2 October 2019Appointment of a voluntary liquidator (3 pages)
2 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
27 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
11 December 2018Current accounting period extended from 31 August 2018 to 31 January 2019 (1 page)
15 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
7 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 7 December 2017 (1 page)
16 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
11 August 2017Registered office address changed from 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 11 August 2017 (1 page)
11 August 2017Change of details for Mrs Clare Hannah Henson as a person with significant control on 3 May 2016 (2 pages)
11 August 2017Change of details for Mr Michael Edward Henson as a person with significant control on 2 May 2017 (2 pages)
11 August 2017Change of details for Mrs Clare Hannah Henson as a person with significant control on 3 May 2016 (2 pages)
11 August 2017Change of details for Mr Michael Edward Henson as a person with significant control on 2 May 2017 (2 pages)
11 August 2017Change of details for Mr Michael Edward Henson as a person with significant control on 3 May 2016 (2 pages)
11 August 2017Registered office address changed from 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 11 August 2017 (1 page)
11 August 2017Change of details for Mr Michael Edward Henson as a person with significant control on 3 May 2016 (2 pages)
11 October 2016Micro company accounts made up to 31 August 2016 (1 page)
11 October 2016Micro company accounts made up to 31 August 2016 (1 page)
19 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
4 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
(4 pages)
3 May 2016Director's details changed for Mr Michael Edward Henson on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Michael Edward Henson on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mrs Clare Hannah Henson on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mrs Clare Hannah Henson on 3 May 2016 (2 pages)
1 April 2016Micro company accounts made up to 31 August 2015 (1 page)
1 April 2016Micro company accounts made up to 31 August 2015 (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
31 July 2015Registered office address changed from 83 Town Lane Benington Hertfordshire SG2 7BT to 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 83 Town Lane Benington Hertfordshire SG2 7BT to 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY on 31 July 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(5 pages)
16 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(5 pages)
23 January 2014Director's details changed for Mrs Clare Hannah Henson on 17 January 2014 (2 pages)
23 January 2014Director's details changed for Mrs Clare Hannah Henson on 17 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Michael Edward Henson on 17 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Michael Edward Henson on 17 January 2014 (2 pages)
23 January 2014Registered office address changed from 6 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NX England on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 6 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NX England on 23 January 2014 (1 page)
23 September 2013Appointment of Mrs Clare Hannah Henson as a director (2 pages)
23 September 2013Appointment of Mrs Clare Hannah Henson as a director (2 pages)
14 August 2013Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 14 August 2013 (1 page)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 August 2013Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 14 August 2013 (1 page)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)