Company NameDirect Green Llp
Company StatusActive
Company NumberOC348990
CategoryLimited Liability Partnership
Incorporation Date28 September 2009(14 years, 6 months ago)

Directors

LLP Designated Member NameMr Gavin Hughes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
LLP Designated Member NameDirect Produce Supplies Limited (Corporation)
StatusCurrent
Appointed28 September 2009(same day as company formation)
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£868,102
Cash£190

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End25 September

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
19 September 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
11 November 2022Change of details for Mr Gavin Hughes as a person with significant control on 7 November 2022 (2 pages)
11 November 2022Member's details changed for Mr Gavin Hughes on 7 November 2022 (2 pages)
19 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
19 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
6 August 2021Member's details changed for Mr Gavin Hughes on 2 August 2021 (2 pages)
6 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
6 August 2021Member's details changed for Direct Produce Supplies Limited on 2 August 2021 (1 page)
6 August 2021Change of details for Direct Produce Supplies Limited as a person with significant control on 2 August 2021 (2 pages)
6 August 2021Change of details for Mr Gavin Hughes as a person with significant control on 2 August 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 December 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
23 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
7 December 2020Member's details changed for Direct Produce Supllies Plc on 29 September 2014 (1 page)
25 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
31 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2017Compulsory strike-off action has been suspended (1 page)
1 April 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2016Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
15 December 2016Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
15 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
27 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
1 June 2016Member's details changed for Mr Gavin Hughes on 1 June 2016 (2 pages)
1 June 2016Member's details changed for Mr Gavin Hughes on 1 June 2016 (2 pages)
15 October 2015Annual return made up to 28 September 2015 (3 pages)
15 October 2015Annual return made up to 28 September 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 28 September 2014 (3 pages)
1 October 2014Annual return made up to 28 September 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 October 2013Annual return made up to 28 September 2013 (3 pages)
11 October 2013Annual return made up to 28 September 2013 (3 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 24 January 2013 (1 page)
25 October 2012Annual return made up to 28 September 2012 (3 pages)
25 October 2012Annual return made up to 28 September 2012 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Annual return made up to 28 September 2011 (3 pages)
24 October 2011Annual return made up to 28 September 2011 (3 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Annual return made up to 28 September 2010 (8 pages)
21 October 2010Annual return made up to 28 September 2010 (8 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 April 2010Previous accounting period shortened from 30 September 2010 to 30 September 2009 (3 pages)
28 April 2010Previous accounting period shortened from 30 September 2010 to 30 September 2009 (3 pages)
28 September 2009Incorporation document\certificate of incorporation (4 pages)
28 September 2009Incorporation document\certificate of incorporation (4 pages)