Company NamePaul A Green Limited
DirectorPaul Anthony Green
Company StatusActive
Company Number03191592
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Paul Anthony Green
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(4 days after company formation)
Appointment Duration27 years, 12 months
RoleBarrister Agent
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameJean Ann Soutter Green
NationalityBritish
StatusResigned
Appointed30 April 1996(4 days after company formation)
Appointment Duration23 years, 10 months (resigned 09 March 2020)
RoleNurse
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameJean Ann Soutter Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Jean Green
50.00%
Ordinary
1 at £1Paul Anthony Green
50.00%
Ordinary

Financials

Year2014
Net Worth£265
Current Liabilities£29,400

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
29 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Jean Ann Soutter Green as a director on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Jean Ann Soutter Green as a secretary on 9 March 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 October 2019Director's details changed for Mr Paul Anthony Green on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Jean Ann Soutter Green on 10 October 2019 (2 pages)
10 October 2019Secretary's details changed for Jean Ann Soutter Green on 10 October 2019 (1 page)
10 October 2019Change of details for Mr Paul Anthony Green as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Change of details for Jean Ann Soutter Green as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 10 October 2019 (1 page)
27 June 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
7 March 2019Notification of Jean Ann Soutter Green as a person with significant control on 19 February 2019 (2 pages)
7 March 2019Change of details for Mr Paul Anthony Green as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Appointment of Jean Ann Soutter Green as a director on 19 February 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
13 August 2018Director's details changed for Mr Paul Anthony Green on 10 August 2018 (2 pages)
13 August 2018Secretary's details changed for Jean Ann Soutter Green on 10 August 2018 (1 page)
13 August 2018Change of details for Mr Paul Anthony Green as a person with significant control on 10 August 2018 (2 pages)
13 August 2018Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 13 August 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
12 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 100
(4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
8 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 8 May 2013 (1 page)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 July 2010Director's details changed for Paul Anthony Green on 26 April 2010 (2 pages)
13 July 2010Secretary's details changed for Jean Ann Soutter Green on 26 April 2010 (1 page)
13 July 2010Secretary's details changed for Jean Ann Soutter Green on 26 April 2010 (1 page)
13 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Paul Anthony Green on 26 April 2010 (2 pages)
13 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
7 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
2 July 2009Return made up to 26/04/09; no change of members (10 pages)
2 July 2009Return made up to 26/04/09; no change of members (10 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
6 June 2008Return made up to 26/04/08; full list of members (6 pages)
6 June 2008Return made up to 26/04/08; full list of members (6 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 May 2007Return made up to 26/04/06; full list of members (6 pages)
2 May 2007Return made up to 26/04/07; full list of members (6 pages)
2 May 2007Registered office changed on 02/05/07 from: rochester house main road gt leighs chelmsford essex CM3 1ND (1 page)
2 May 2007Return made up to 26/04/07; full list of members (6 pages)
2 May 2007Return made up to 26/04/06; full list of members (6 pages)
2 May 2007Registered office changed on 02/05/07 from: rochester house main road gt leighs chelmsford essex CM3 1ND (1 page)
30 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 May 2005Return made up to 26/04/05; full list of members (6 pages)
17 May 2005Return made up to 26/04/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 July 2004Return made up to 26/04/04; full list of members (6 pages)
7 July 2004Return made up to 26/04/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
6 May 2003Return made up to 26/04/02; full list of members (6 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
6 May 2003Return made up to 26/04/02; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 May 2001Return made up to 26/04/01; full list of members (6 pages)
14 May 2001Return made up to 26/04/01; full list of members (6 pages)
24 January 2001Full accounts made up to 30 April 2000 (9 pages)
24 January 2001Full accounts made up to 30 April 2000 (9 pages)
12 June 2000Return made up to 26/04/00; full list of members (6 pages)
12 June 2000Return made up to 26/04/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
7 May 1999Return made up to 26/04/99; no change of members (4 pages)
7 May 1999Return made up to 26/04/99; no change of members (4 pages)
25 April 1999Full accounts made up to 30 April 1998 (9 pages)
25 April 1999Full accounts made up to 30 April 1998 (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
16 July 1997Return made up to 26/04/97; full list of members (6 pages)
16 July 1997Return made up to 26/04/97; full list of members (6 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
16 May 1996Memorandum and Articles of Association (9 pages)
16 May 1996Memorandum and Articles of Association (9 pages)
7 May 1996Registered office changed on 07/05/96 from: 788/790 finchley road london NW11 7UR (1 page)
7 May 1996Registered office changed on 07/05/96 from: 788/790 finchley road london NW11 7UR (1 page)
26 April 1996Incorporation (17 pages)
26 April 1996Incorporation (17 pages)