Company NameGreen Tea Design Group Ltd
DirectorsBertino Ramirez and Charlene Alison Campbell
Company StatusActive
Company Number09485627
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Bertino Ramirez
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2016(1 year after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address106 Endwell Road
London
SE4 2LX
Director NameMiss Charlene Alison Campbell
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(2 years after company formation)
Appointment Duration7 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address106 Endwell Road Endwell Road
London
SE4 2LX
Secretary NameMiss Charlene Alison Campbell
StatusCurrent
Appointed01 April 2017(2 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address106 Endwell Road Endwell Road
London
SE4 2LX
Director NameMrs Anne Cecilia Dixon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address106, The Tea Factory Endwell Road
Brockley
London
SE4 2LX
Director NameMr Malcolm Dixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleArchitects
Country of ResidenceUnited Kingdom
Correspondence Address106, The Tea Factory Endwell Road
Brockley
London
SE4 2LX
Secretary NameAnne Cecilia Dixon
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address106, The Tea Factory Endwell Road
Brockley
London
SE4 2LX

Location

Registered Address106 Endwell Road Endwell Road
London
SE4 2LX
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

20 March 2023Change of details for Mrs Anne Cecilia Dixon as a person with significant control on 18 February 2023 (2 pages)
17 March 2023Change of details for Mrs Anne Cecilia Dixon as a person with significant control on 18 February 2023 (2 pages)
17 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 March 2023Change of details for Mr Malcolm Dixon as a person with significant control on 18 February 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
7 March 2022Notification of Anne Cecilia Dixon as a person with significant control on 1 April 2021 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Secretary's details changed for Miss Charlene Alision Campbell on 19 June 2017 (1 page)
19 June 2017Director's details changed for Bertino Ramirez Canada on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Bertino Ramirez Canada on 19 June 2017 (2 pages)
19 June 2017Secretary's details changed for Miss Charlene Alision Campbell on 19 June 2017 (1 page)
6 April 2017Appointment of Miss Charlene Alison Campbell as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Miss Charlene Alison Campbell as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Anne Cecilia Dixon as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Malcolm Dixon as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Malcolm Dixon as a director on 1 April 2017 (1 page)
4 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 April 2017Termination of appointment of Anne Cecilia Dixon as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Miss Charlene Alision Campbell as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Anne Cecilia Dixon as a secretary on 1 April 2017 (1 page)
4 April 2017Appointment of Miss Charlene Alision Campbell as a secretary on 1 April 2017 (2 pages)
4 April 2017Registered office address changed from Taymount Lodge Taymount Rise London SE23 3UL United Kingdom to 106 Endwell Road Endwell Road London SE4 2LX on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 April 2017Termination of appointment of Anne Cecilia Dixon as a director on 1 April 2017 (1 page)
4 April 2017Registered office address changed from Taymount Lodge Taymount Rise London SE23 3UL United Kingdom to 106 Endwell Road Endwell Road London SE4 2LX on 4 April 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Appointment of Bertino Ramirez Canada as a director on 1 April 2016 (3 pages)
11 May 2016Appointment of Bertino Ramirez Canada as a director on 1 April 2016 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
(38 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
(38 pages)