Company NameGreen Wheels Llp
Company StatusActive
Company NumberOC341657
CategoryLimited Liability Partnership
Incorporation Date25 November 2008(15 years, 4 months ago)

Directors

LLP Designated Member NameMr Michael Simon Kessler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
LLP Designated Member NameMrs Zoe Olivia Kessler
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(6 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
LLP Designated Member NameNicholas Bramwell Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Knivet Road
Fulham
London
SW6 1JH
LLP Designated Member NamePaul Burnham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brewhouse Hill
Wheathampstead
Kertfordshire
AL4 8AN
LLP Designated Member NamePaul Burnham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Colindale
London
NW9 6LH
LLP Designated Member NamePCO Rentals Ltd (Corporation)
StatusResigned
Appointed22 June 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2014)
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY

Contact

Websitewww.pcorent.com
Email address[email protected]
Telephone020 31741114
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1,134,422
Cash£111,366
Current Liabilities£673,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

1 September 2022Delivered on: 2 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 23 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 June 2020Registration of charge OC3416570001, created on 18 June 2020 (41 pages)
7 April 2020Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 843 Finchley Road London NW11 8NA on 7 April 2020 (1 page)
9 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (4 pages)
3 October 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Member's details changed for Mr Michael Simon Kessler on 31 March 2016 (2 pages)
31 March 2016Member's details changed for Mr Michael Simon Kessler on 31 March 2016 (2 pages)
30 November 2015Annual return made up to 25 November 2015 (3 pages)
30 November 2015Annual return made up to 25 November 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Termination of appointment of Pco Rentals Ltd as a member on 26 November 2014 (1 page)
8 January 2015Termination of appointment of Pco Rentals Ltd as a member on 26 November 2014 (1 page)
7 January 2015Appointment of Mrs Zoe Kessler as a member on 26 November 2014 (2 pages)
7 January 2015Appointment of Mrs Zoe Kessler as a member on 26 November 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 25 November 2014 (3 pages)
15 December 2014Annual return made up to 25 November 2014 (3 pages)
13 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 December 2013Annual return made up to 25 November 2013 (3 pages)
13 December 2013Annual return made up to 25 November 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 December 2012Member's details changed for Pco Rentals Ltd on 24 August 2012 (1 page)
6 December 2012Member's details changed for Pco Rentals Ltd on 24 August 2012 (1 page)
6 December 2012Annual return made up to 25 November 2012 (3 pages)
6 December 2012Annual return made up to 25 November 2012 (3 pages)
6 September 2012Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 September 2012 (2 pages)
26 June 2012Appointment of Pco Rentals Ltd as a member (2 pages)
26 June 2012Appointment of Pco Rentals Ltd as a member (2 pages)
26 June 2012Termination of appointment of Nicholas Jones as a member (1 page)
26 June 2012Termination of appointment of Nicholas Jones as a member (1 page)
26 June 2012Termination of appointment of Paul Burnham as a member (1 page)
26 June 2012Termination of appointment of Paul Burnham as a member (1 page)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 December 2011Annual return made up to 25 November 2011 (4 pages)
2 December 2011Annual return made up to 25 November 2011 (4 pages)
21 November 2011Appointment of Paul Burnham as a member (3 pages)
21 November 2011Appointment of Paul Burnham as a member (3 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 December 2010Annual return made up to 25 November 2010 (3 pages)
14 December 2010Annual return made up to 25 November 2010 (3 pages)
13 December 2010Member's details changed for Nicholas Bramwell Jones on 13 December 2010 (2 pages)
13 December 2010Member's details changed for Nicholas Bramwell Jones on 13 December 2010 (2 pages)
18 August 2010Registered office address changed from C/O Frances Clark 23 Devon Square Newton Abbot Devon TQ12 2HU on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from C/O Frances Clark 23 Devon Square Newton Abbot Devon TQ12 2HU on 18 August 2010 (2 pages)
6 July 2010Termination of appointment of Paul Burnham as a member (2 pages)
6 July 2010Termination of appointment of Paul Burnham as a member (2 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 April 2010Appointment of Paul Burnham as a member (3 pages)
20 April 2010Appointment of Paul Burnham as a member (3 pages)
12 April 2010Annual return made up to 19 February 2010 (9 pages)
12 April 2010Annual return made up to 19 February 2010 (9 pages)
25 November 2008Incorporation document\certificate of incorporation (3 pages)
25 November 2008Incorporation document\certificate of incorporation (3 pages)