Company NameGreenzone Group Of Companies Limited
DirectorsDaniel Jonathon Sadler and Steve John Trew
Company StatusActive
Company Number08737184
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Jonathon Sadler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wilcot Avenue
Oxhey Village
Herts
WD19 4AT
Director NameMr Steve John Trew
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address74 Belleville Road
London
SW11 6PP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Walker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address12 Greatley House Dilton Gardens
Roehampton
London
SW15 4AS
Director NameMrs Nicola Trew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Belleville Road
London
SW11 6PP

Contact

Websitegzcss.co.uk
Email address[email protected]
Telephone020 33972025
Telephone regionLondon

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

800 at £0.1Mr Steve Trew
80.00%
Ordinary A
50 at £0.1Mr Daniel Jonathon Sadler
5.00%
Ordinary A
50 at £0.1Mrs Nicola Trew
5.00%
Ordinary A
100 at £0.1Mr John Walker
10.00%
Ordinary A

Financials

Year2014
Net Worth£100
Current Liabilities£150

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

10 September 2015Delivered on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

18 November 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
14 September 2020Group of companies' accounts made up to 30 November 2019 (35 pages)
22 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
9 August 2019Group of companies' accounts made up to 30 November 2018 (33 pages)
17 December 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
3 September 2018Group of companies' accounts made up to 30 November 2017 (32 pages)
25 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
19 October 2017Change of details for Mr Steve John Trew as a person with significant control on 5 April 2017 (2 pages)
19 October 2017Change of details for Mr Steve John Trew as a person with significant control on 5 April 2017 (2 pages)
25 August 2017Group of companies' accounts made up to 30 November 2016 (32 pages)
25 August 2017Group of companies' accounts made up to 30 November 2016 (32 pages)
22 May 2017Purchase of own shares. (3 pages)
22 May 2017Purchase of own shares. (3 pages)
19 May 2017Termination of appointment of John Walker as a director on 7 April 2017 (1 page)
19 May 2017Termination of appointment of John Walker as a director on 7 April 2017 (1 page)
9 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 102.10
(6 pages)
9 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 102.10
(6 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
14 October 2016Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages)
14 July 2016Group of companies' accounts made up to 30 November 2015 (21 pages)
14 July 2016Group of companies' accounts made up to 30 November 2015 (21 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 112.1
(6 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 112.1
(6 pages)
11 September 2015Registration of charge 087371840001, created on 10 September 2015 (24 pages)
11 September 2015Registration of charge 087371840001, created on 10 September 2015 (24 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 June 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
3 June 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
24 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(7 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(7 pages)
11 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100
(4 pages)
25 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of property transaction 10/06/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100
(4 pages)
25 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of property transaction 10/06/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2014Change of share class name or designation (2 pages)
16 June 2014Appointment of Mr Steve Trew as a director (2 pages)
16 June 2014Appointment of Mrs Nicola Trew as a director (2 pages)
16 June 2014Appointment of Mr John Walker as a director (2 pages)
16 June 2014Appointment of Mr John Walker as a director (2 pages)
16 June 2014Appointment of Mr Daniel Jonathon Sadler as a director (2 pages)
16 June 2014Appointment of Mr Daniel Jonathon Sadler as a director (2 pages)
16 June 2014Appointment of Mr Steve Trew as a director (2 pages)
16 June 2014Appointment of Mrs Nicola Trew as a director (2 pages)
4 January 2014Sub-division of shares on 17 October 2013 (5 pages)
4 January 2014Sub-division of shares on 17 October 2013 (5 pages)
21 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 October 2013Incorporation (36 pages)
17 October 2013Incorporation (36 pages)