Grenville Place
Mill Hill
London
NW7 3SA
Secretary Name | Mr Graham Jones |
---|---|
Status | Resigned |
Appointed | 13 January 2015(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Miss Lynsey Culley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Mr Graham Roy Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Ms Paula Christophi |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Ms Lyndsay Ann Shimmin |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Ms Lynsey Culley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Ms Alisha Subherwal |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Mr Eoin Geoffrey Card |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Mrs Sharon Elaine Barton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 January 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Registered Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
100 at £1 | LLP Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 18 December 2019 (overdue) |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Miss Alisha Subherwal as a director on 2 June 2017 (2 pages) |
4 April 2017 | Resolutions
|
21 March 2017 | Company name changed green lantern accountancy LIMITED\certificate issued on 21/03/17
|
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 September 2016 | Appointment of Ms Lyndsay Ann Shimmin as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Ms Lynsey Culley as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Ms Paula Christophi as a director on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Graham Roy Jones as a director on 22 September 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Appointment of Mr Graham Roy Jones as a director on 11 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Lynsey Culley as a director on 11 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Lyndsay Ann Shimmin as a director on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Paula Christophi as a director on 11 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
30 January 2015 | Appointment of Ms Lynsey Culley as a director on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD England to 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Graham Jones as a secretary on 13 January 2015 (2 pages) |
3 October 2014 | Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|