London
E8 3PN
Director Name | Mrs Tracy Debra Green |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | 12 Hilltop Close Loughton Essex IG10 1PY |
Secretary Name | Mrs Tracy Debra Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 12 Hilltop Close Loughton Essex IG10 1PY |
Director Name | Mr Michael Steven Gibb |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2015) |
Role | Fishmonger |
Country of Residence | United Kingdom |
Correspondence Address | 136 Priests Lane Shenfield Brentwood Essex CM15 8HN |
Secretary Name | Mr Michael Steven Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Priests Lane Shenfield Brentwood Essex CM15 8HN |
Website | rgreenfisheries.com |
---|
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
100k at £1 | Russell Howard Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,354 |
Cash | £177,479 |
Current Liabilities | £392,315 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 August 2012 | Delivered on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 August 1992 | Delivered on: 7 August 1992 Satisfied on: 12 July 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
21 October 2022 | Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 October 2022 (1 page) |
29 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
16 September 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 16 September 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 August 2015 | Termination of appointment of Michael Steven Gibb as a director on 31 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Michael Steven Gibb as a director on 31 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Michael Steven Gibb as a secretary on 31 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Michael Steven Gibb as a secretary on 31 May 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 June 2013 | Registration of charge 018920910003 (16 pages) |
19 June 2013 | Registration of charge 018920910003 (16 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Registered office address changed from 1 Mentmore Terrace Hackney London E8 3PN on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Registered office address changed from 1 Mentmore Terrace Hackney London E8 3PN on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 1 Mentmore Terrace Hackney London E8 3PN on 8 November 2012 (1 page) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mr Michael Steven Gibb on 20 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Steven Gibb on 20 September 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o gee coopers 4 broadgate 2ND floor london inner london EC2M 2QY (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o gee coopers 4 broadgate 2ND floor london inner london EC2M 2QY (1 page) |
26 November 2008 | Return made up to 25/09/08; no change of members (7 pages) |
26 November 2008 | Return made up to 25/09/08; no change of members (7 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o gee coopers no 1 liverpool street EC2M 7QD (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o gee coopers no 1 liverpool street EC2M 7QD (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
31 October 2008 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (17 pages) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (17 pages) |
14 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
14 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 July 2006 (18 pages) |
1 February 2007 | Total exemption full accounts made up to 31 July 2006 (18 pages) |
14 November 2006 | Return made up to 25/09/06; full list of members
|
14 November 2006 | Return made up to 25/09/06; full list of members
|
21 September 2006 | Registered office changed on 21/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 December 2005 | Return made up to 25/09/05; full list of members
|
7 December 2005 | Return made up to 25/09/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 November 2004 | Return made up to 25/09/04; full list of members (8 pages) |
26 November 2004 | Return made up to 25/09/04; full list of members (8 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
6 May 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
6 May 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: city gate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: city gate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
23 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
23 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
5 August 2002 | Full accounts made up to 31 July 2001 (14 pages) |
5 August 2002 | Full accounts made up to 31 July 2001 (14 pages) |
22 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
22 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
23 January 2001 | Ad 20/12/00--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
23 January 2001 | Ad 20/12/00--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
3 January 2001 | Ad 04/12/00--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Nc inc already adjusted 04/12/00 (1 page) |
3 January 2001 | Nc inc already adjusted 04/12/00 (1 page) |
3 January 2001 | Ad 04/12/00--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 July 1998 (13 pages) |
24 August 1999 | Full accounts made up to 31 July 1998 (13 pages) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 May 1999 | Return made up to 25/09/98; no change of members (4 pages) |
16 May 1999 | Return made up to 25/09/98; no change of members (4 pages) |
14 May 1999 | Full accounts made up to 31 July 1997 (8 pages) |
14 May 1999 | Full accounts made up to 31 July 1997 (8 pages) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 July 1996 (13 pages) |
19 August 1997 | Full accounts made up to 31 July 1996 (13 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
30 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
30 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |