Company NameLondon Green (Uxbridge) Ltd
DirectorPhilip John Green
Company StatusActive
Company Number09455539
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Previous NameMexstorm Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(3 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Joseph Dore Green
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(3 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Secretary NameMr James Ross Tregoning
StatusResigned
Appointed19 March 2015(3 weeks, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMr James Ross Tregoning
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Secretary NameSzilvia French
StatusResigned
Appointed01 April 2015(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2020)
RoleCompany Director
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Secretary NameMr Michael Neves Benedito
StatusResigned
Appointed21 October 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2022)
RoleCompany Director
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Secretary NameMr James Ross Tregoning
StatusResigned
Appointed09 March 2022(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2023)
RoleCompany Director
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF

Location

Registered AddressGlade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

20 October 2017Delivered on: 20 October 2017
Persons entitled: Ap Property Finance Dac

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 9 March 2017
Persons entitled: Ap Property Finance Dac

Classification: A registered charge
Outstanding

Filing History

21 October 2020Termination of appointment of Szilvia French as a secretary on 21 October 2020 (1 page)
21 October 2020Appointment of Mr Michael Neves Benedito as a secretary on 21 October 2020 (2 pages)
22 June 2020Satisfaction of charge 094555390001 in full (1 page)
22 June 2020Satisfaction of charge 094555390002 in full (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
27 November 2018Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 October 2017Registration of charge 094555390002, created on 20 October 2017 (20 pages)
20 October 2017Registration of charge 094555390002, created on 20 October 2017 (20 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
9 March 2017Registration of charge 094555390001, created on 28 February 2017 (20 pages)
9 March 2017Registration of charge 094555390001, created on 28 February 2017 (20 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
7 April 2015Appointment of Mr James Ross Tregoning as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr James Ross Tregoning as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of James Ross Tregoning as a secretary on 1 April 2015 (1 page)
7 April 2015Appointment of Mr James Ross Tregoning as a director on 1 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
7 April 2015Appointment of Szilvia French as a secretary on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of James Ross Tregoning as a secretary on 1 April 2015 (1 page)
7 April 2015Appointment of Szilvia French as a secretary on 1 April 2015 (2 pages)
7 April 2015Appointment of Szilvia French as a secretary on 1 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
7 April 2015Termination of appointment of James Ross Tregoning as a secretary on 1 April 2015 (1 page)
24 March 2015Company name changed mexstorm LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
24 March 2015Company name changed mexstorm LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
23 March 2015Termination of appointment of Barbara Kahan as a director on 19 March 2015 (1 page)
23 March 2015Termination of appointment of Barbara Kahan as a director on 19 March 2015 (1 page)
23 March 2015Appointment of Mr Philip John Green as a director on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr James Ross Tregoning as a secretary on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr Joseph Dore Green as a director on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr Philip John Green as a director on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr James Ross Tregoning as a secretary on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr Joseph Dore Green as a director on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 19 March 2015 (1 page)
19 March 2015Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 19 March 2015 (1 page)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(36 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(36 pages)