Company NameBarnoaks Management Limited
DirectorsPatrick Brian Green and Joy Elizabeth Keeley
Company StatusActive
Company Number00784210
CategoryPrivate Limited Company
Incorporation Date11 December 1963(60 years, 4 months ago)
Previous NamesLimes (Ingatestone) Investments Limited(The) and Tom Green Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Brian Green
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRosecroft 15 Church Road
Rivenhall
Witham
Essex
CM8 3PQ
Director NameMrs Joy Elizabeth Keeley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBrook House 3 Waterloo Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2NR
Director NameMr Patrick Joseph Francis Davison
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameMr Thomas Brian Green
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 24 December 2013)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressFryerning Hall
Ingatestone
Essex
CM4 0NL
Director NameJohn Alexander Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1995(31 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2004)
RoleFinancial Manager
Correspondence Address44 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Secretary NameJohn Alexander Green
NationalityAmerican
StatusResigned
Appointed30 June 2001(37 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 July 2001)
RoleCompany Director
Correspondence Address44 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Secretary NameMrs Patricia Margaret Ann Ellis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(37 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressWoodside
Buckwyns Estate
Billericay
Essex
CM12 0TL
Secretary NameMrs Patricia Margaret Ann Ellis
NationalityBritish
StatusResigned
Appointed19 July 2001(37 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressWoodside
Buckwyns Estate
Billericay
Essex
CM12 0TL

Contact

Telephone01277 350641
Telephone regionBrentwood

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

316.6k at £0.5Mrs Joy Elizabeth Keeley
51.72%
Ordinary
295.5k at £0.5Mr Patrick Brian Green
48.28%
Ordinary

Financials

Year2014
Net Worth£3,545,255
Cash£702,516
Current Liabilities£156,115

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

2 January 1975Delivered on: 8 January 1975
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land premises:- clafgate farm, willingale, essex, with all fixtures.
Fully Satisfied
2 January 1975Delivered on: 8 January 1975
Satisfied on: 9 June 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming easton corner of the chequers high street, ingatestone essex, with all fixtures.
Fully Satisfied
2 January 1975Delivered on: 8 January 1975
Satisfied on: 9 June 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chequers, high street, ingatestone, essex with all fixtures.
Fully Satisfied
3 December 1974Delivered on: 6 December 1974
Satisfied on: 14 June 1996
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Legal charge
Secured details: £100,000.
Particulars: First ladyland and bassetts farm with farmhouse outhouses buildings barns and stables and land in the parishes of willingale spain and willingale doc essex. Second (a) land known as rolls farm in the parishes of willingale spain and willingale doc essex (b) land and building comprising 22.38 acres or thereabouts. Thirdly pair of cottages at radley green in the parish of willingale spain, essex and an area 027 of an acre known as parnells (the other known as rest haven). See the mortgage charge document for full details.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from tom green (buildings) LTD. To the chargee on any account whatsoever.
Particulars: Land on the north west side of springfield rd., Chelmsford, essex, together with all fixtures.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north west side of springfield rd. Chelmsford, essex, together with all fixtures.
Fully Satisfied
31 May 1989Delivered on: 31 May 1989
Satisfied on: 14 June 1996
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vibratory pile driver extractor 1516 serial no:- fk 1242A hydraulic power pack 2G 22 serial no:- fk 1242B clamp 2G 400 set of hoses SH1. Including fixtures.
Fully Satisfied
2 September 1988Delivered on: 21 September 1988
Satisfied on: 14 June 1996
Persons entitled: Lambard North Central PLC

Classification: Chattel mortgage
Secured details: £133,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1-New watson model 1500 drill unit. Serial no 3 snl deere/detroit 6359 engine seriel no 6FK 174376, clark transmission 4/4 serial no 6V3A 11671 pollmaster kelly winch serial no 8722.
Fully Satisfied
23 May 1985Delivered on: 30 May 1985
Satisfied on: 6 February 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of beggar hill, fryerning, essex.
Fully Satisfied
23 May 1985Delivered on: 30 May 1985
Satisfied on: 9 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 30 cornflower drive, chelmsford, essex.
Fully Satisfied
26 February 1985Delivered on: 4 March 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south side beggar hill fryerning essex T.N. ex 193050.
Fully Satisfied
26 February 1985Delivered on: 4 March 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & hereiditaments known as 30 cornflower drive chelmsford essex T.N. ex 198785.
Fully Satisfied
17 October 1983Delivered on: 27 October 1983
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as hands farm, radley green, blackmore, essex.
Fully Satisfied
2 June 1983Delivered on: 16 June 1983
Satisfied on: 9 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 'parklands' ingatestone essex. Title no ex 100796.
Fully Satisfied
28 January 1983Delivered on: 4 February 1983
Satisfied on: 9 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 47 & 47A high street, ingatestone, essex. Title no. Ex 111927.
Fully Satisfied
21 January 1983Delivered on: 28 January 1983
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, haslers mill, fryerning lane, ingatestone, essex. Title no ex 190286.
Fully Satisfied
21 January 1983Delivered on: 28 January 1983
Satisfied on: 9 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 104 and 104A high street, ingatestone, essex. Title no. Ex 101215.
Fully Satisfied
18 December 1981Delivered on: 24 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the grange great shelford, cambridge.
Fully Satisfied
23 September 1980Delivered on: 30 September 1980
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 and 201 springfield road, chelmsford essex. Together with all fixtures.
Fully Satisfied
2 October 1979Delivered on: 8 October 1979
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises:- "huskards" fryerning essex together with all fixtures. Title no ex 215322.
Fully Satisfied
2 October 1979Delivered on: 8 October 1979
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises north west side of springfield road chelmsford essex. Together with all fixtures. Title no ex 216717.
Fully Satisfied
7 September 1979Delivered on: 14 September 1979
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land, hereditaments & premises at wessex house, swinbourne drive, braintree essex. Together with all fixtures.
Fully Satisfied
2 January 1975Delivered on: 8 January 1975
Satisfied on: 14 June 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rolls & bassetts farms, willingale, essex, with all fixtures.
Fully Satisfied
11 May 1990Delivered on: 26 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south-east side of high street, essex t/no ex 113530.
Outstanding
22 August 1969Delivered on: 28 August 1969
Persons entitled: Royal River Trustees LTD.

Classification: Mortgage
Secured details: £60,000.
Particulars: 'Chequers' high st, ingatestone, with offices above.
Outstanding
1 August 1986Delivered on: 7 August 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at mayes lane sandon essex.
Outstanding
4 April 1967Delivered on: 12 April 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc. from tom green (building) LTD.
Particulars: Building yard & ingatestone, essex - title no. Ey 100160 with all fixtures.
Outstanding
1 December 1982Delivered on: 8 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Outstanding
6 February 1976Delivered on: 16 February 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc M70). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 January 1975Delivered on: 8 January 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49, high street, ingatestone, essex with all fixtures.
Outstanding
1 November 1966Delivered on: 4 November 1966
Persons entitled:
W M Newham
F. Hales
J.F Mcgooy

Classification: Mortgage
Secured details: £25,000.
Particulars: 49 high st, ingatestone essex comprising shop & 6 flats above.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
11 September 2023Satisfaction of charge 3 in full (1 page)
11 September 2023Satisfaction of charge 18 in full (1 page)
11 September 2023Satisfaction of charge 28 in full (1 page)
11 September 2023Satisfaction of charge 11 in full (1 page)
11 September 2023Satisfaction of charge 1 in full (1 page)
11 September 2023Satisfaction of charge 2 in full (1 page)
11 September 2023Satisfaction of charge 31 in full (1 page)
7 August 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
8 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2023Memorandum and Articles of Association (17 pages)
25 May 2023Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
24 February 2023Change of details for Mrs Joy Elizabeth Keeley as a person with significant control on 6 April 2016 (2 pages)
26 September 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
7 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 7 September 2021 (1 page)
12 August 2021Confirmation statement made on 25 July 2021 with updates (5 pages)
8 September 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
28 July 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
25 July 2018Change of details for Mrs Joy Elizabeth Keeley as a person with significant control on 25 July 2018 (2 pages)
12 February 2018Satisfaction of charge 12 in full (1 page)
27 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
21 September 2016Micro company accounts made up to 31 January 2016 (9 pages)
21 September 2016Micro company accounts made up to 31 January 2016 (9 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
2 August 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
2 August 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 February 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page)
11 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 February 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 August 2015Cancellation of shares. Statement of capital on 11 July 2015
  • GBP 306,051
(4 pages)
12 August 2015Cancellation of shares. Statement of capital on 11 July 2015
  • GBP 306,051
(4 pages)
12 August 2015Purchase of own shares. (3 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 306,051
(5 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 306,051
(5 pages)
12 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2015Purchase of own shares. (3 pages)
12 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 August 2014Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page)
5 August 2014Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 309,099
(6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 309,099
(6 pages)
28 July 2014Register inspection address has been changed from C/O Barnoaks Management Ltd 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford CM1 1BN (1 page)
28 July 2014Register inspection address has been changed from C/O Barnoaks Management Ltd 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford CM1 1BN (1 page)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
27 September 2012Termination of appointment of Patricia Ellis as a secretary (1 page)
27 September 2012Termination of appointment of Patricia Ellis as a secretary (1 page)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
1 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
1 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
23 August 2011Accounts for a small company made up to 31 January 2011 (8 pages)
23 August 2011Accounts for a small company made up to 31 January 2011 (8 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
25 September 2010Accounts for a small company made up to 31 January 2010 (9 pages)
25 September 2010Accounts for a small company made up to 31 January 2010 (9 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages)
31 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
31 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 December 2009Purchase of own shares. (3 pages)
17 December 2009Purchase of own shares. (3 pages)
9 December 2009Cancellation of shares. Statement of capital on 9 December 2009
  • GBP 446,364
(4 pages)
9 December 2009Cancellation of shares. Statement of capital on 9 December 2009
  • GBP 446,364
(4 pages)
9 December 2009Cancellation of shares. Statement of capital on 9 December 2009
  • GBP 446,364
(4 pages)
5 August 2009Return made up to 25/07/09; full list of members (5 pages)
5 August 2009Return made up to 25/07/09; full list of members (5 pages)
7 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
7 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
14 August 2008Return made up to 25/07/08; full list of members (5 pages)
14 August 2008Return made up to 25/07/08; full list of members (5 pages)
3 July 2008Accounts for a small company made up to 31 January 2008 (9 pages)
3 July 2008Accounts for a small company made up to 31 January 2008 (9 pages)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 January 2007 (9 pages)
9 August 2007Accounts for a small company made up to 31 January 2007 (9 pages)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
17 October 2006Accounts for a small company made up to 31 January 2006 (9 pages)
17 October 2006Accounts for a small company made up to 31 January 2006 (9 pages)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (8 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (8 pages)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 August 2004Return made up to 25/07/04; full list of members (8 pages)
19 August 2004Return made up to 25/07/04; full list of members (8 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 August 2003Return made up to 25/07/03; full list of members (9 pages)
26 August 2003Return made up to 25/07/03; full list of members (9 pages)
17 October 2002Full accounts made up to 31 January 2002 (19 pages)
17 October 2002Full accounts made up to 31 January 2002 (19 pages)
21 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
21 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (1 page)
26 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
11 May 2001Company name changed tom green group LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed tom green group LIMITED\certificate issued on 10/05/01 (2 pages)
10 August 2000Return made up to 25/07/00; full list of members (8 pages)
10 August 2000Full accounts made up to 31 January 2000 (15 pages)
10 August 2000Full accounts made up to 31 January 2000 (15 pages)
10 August 2000Return made up to 25/07/00; full list of members (8 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
13 July 1999Full accounts made up to 31 January 1999 (15 pages)
13 July 1999Full accounts made up to 31 January 1999 (15 pages)
20 August 1998Return made up to 25/07/98; change of members (7 pages)
20 August 1998Full accounts made up to 31 January 1998 (16 pages)
20 August 1998Full accounts made up to 31 January 1998 (16 pages)
20 August 1998Return made up to 25/07/98; change of members (7 pages)
24 September 1997Full accounts made up to 31 January 1997 (16 pages)
24 September 1997Full accounts made up to 31 January 1997 (16 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (17 pages)
29 November 1996Full accounts made up to 31 January 1996 (17 pages)
14 August 1996Return made up to 25/07/96; no change of members (5 pages)
14 August 1996Return made up to 25/07/96; no change of members (5 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
18 August 1995Return made up to 25/07/95; no change of members (6 pages)
18 August 1995Return made up to 25/07/95; no change of members (6 pages)
18 August 1995Full accounts made up to 28 January 1995 (17 pages)
18 August 1995Full accounts made up to 28 January 1995 (17 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1984Annual return made up to 09/12/83 (5 pages)
16 January 1984Annual return made up to 09/12/83 (5 pages)
31 January 1983Company name changed\certificate issued on 31/01/83 (2 pages)
31 January 1983Company name changed\certificate issued on 31/01/83 (2 pages)