Third Floor
London
SW1Y 5AA
LLP Designated Member Name | Green Day Advisors (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
LLP Designated Member Name | Mr David George Butler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 10 Charles Ii Street London SW1Y 4AA |
LLP Member Name | Wendy Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 12 February 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 10 Charles Ii Street London SW1Y 4AA |
LLP Designated Member Name | Ms Ardiana Oruci |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Crabtree House 11 Whitfield Street London W1T 2AS |
Registered Address | 4 Carlton Gardens Third Floor London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £630,723 |
Cash | £16,054 |
Current Liabilities | £17,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
31 March 2016 | Delivered on: 18 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
26 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 May 2020 | Notification of Green Day Advisors Limited as a person with significant control on 24 April 2017 (2 pages) |
15 May 2020 | Cessation of Green Day Advisors (Uk) Ltd as a person with significant control on 24 April 2017 (1 page) |
28 October 2019 | Member's details changed for Mrs Diana Andreea Stoica on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mrs Diana Andreea Stoica as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Member's details changed for Ms Diana Andreea Siladi on 4 February 2017 (2 pages) |
28 October 2019 | Change of details for Ms Diana Andreea Siladi as a person with significant control on 28 October 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Registered office address changed from Level One 21 Knightsbridge London SW1X 7LY England to 4 Carlton Gardens Third Floor London SW1Y 5AA on 5 July 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Registered office address changed from First Floor 10 Charles Ii Street London SW1Y 4AA England to Level One 21 Knightsbridge London SW1X 7LY on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from First Floor 10 Charles Ii Street London SW1Y 4AA England to Level One 21 Knightsbridge London SW1X 7LY on 3 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Ardiana Oruci as a member on 1 December 2016 (1 page) |
25 April 2017 | Termination of appointment of Ardiana Oruci as a member on 1 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 November 2016 | Appointment of Ms Ardiana Oruci as a member on 1 April 2016 (2 pages) |
21 November 2016 | Appointment of Ms Ardiana Oruci as a member on 1 April 2016 (2 pages) |
30 June 2016 | Member's details changed for Ms Diana Andreea Siladi on 23 March 2016 (2 pages) |
30 June 2016 | Member's details changed for Ms Diana Andreea Siladi on 23 March 2016 (2 pages) |
30 June 2016 | Termination of appointment of David George Butler as a member on 23 March 2016 (1 page) |
30 June 2016 | Termination of appointment of David George Butler as a member on 23 March 2016 (1 page) |
18 April 2016 | Registration of charge OC3830000001, created on 31 March 2016 (26 pages) |
18 April 2016 | Registration of charge OC3830000001, created on 31 March 2016 (26 pages) |
7 March 2016 | Annual return made up to 1 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 1 March 2016 (3 pages) |
5 February 2016 | Termination of appointment of Wendy Hill as a member on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Wendy Hill as a member on 5 February 2016 (1 page) |
20 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to First Floor 10 Charles Ii Street London SW1Y 4AA on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to First Floor 10 Charles Ii Street London SW1Y 4AA on 7 January 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Appointment of Diana Siladi as a member on 28 September 2015 (2 pages) |
4 December 2015 | Appointment of Wendy Hill as a member on 12 February 2014 (2 pages) |
4 December 2015 | Appointment of Wendy Hill as a member on 12 February 2014 (2 pages) |
4 December 2015 | Appointment of Diana Siladi as a member on 28 September 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 1 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 1 March 2015 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 1 March 2014 (3 pages) |
1 March 2013 | Incorporation of a limited liability partnership (9 pages) |
1 March 2013 | Incorporation of a limited liability partnership (9 pages) |