Company NameGreen Cleen (Epping Forest And Harlow) Limited
DirectorQabaniso Matthew Chibambo
Company StatusActive
Company Number08904183
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Qabaniso Matthew Chibambo
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walter Mead Close
Ongar
Essex
CM5 0BW
Director NameMr Marius Dale Coulon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Meadow Bank
Adderley
Market Drayton
Shropshire
TF9 3TZ

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Qabaniso Chibambo
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,594
Cash£1,338
Current Liabilities£32,728

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
2 June 2014Termination of appointment of Marius Coulon as a director (2 pages)
2 June 2014Termination of appointment of Marius Coulon as a director (2 pages)
14 May 2014Registered office address changed from 1-2 Ladfordfields Industrial Park Seighford Stafford ST18 9QE England on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from 1-2 Ladfordfields Industrial Park Seighford Stafford ST18 9QE England on 14 May 2014 (2 pages)
7 March 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2014 (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)