Company NameGreen Building Design Consultants Ltd
DirectorsSimon Clifford Green and Joanne Frances Green
Company StatusActive
Company Number04192124
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Previous NameLyncrest Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Clifford Green
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameJoanne Frances Green
NationalityBritish
StatusCurrent
Appointed04 September 2001(5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameJoanne Frances Green
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websitewww.gbuild.co.uk
Telephone01992 552111
Telephone regionLea Valley

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Simon Clifford Green
85.00%
Ordinary A
15 at £1Joanne Francis Green
15.00%
Ordinary B

Financials

Year2014
Net Worth£494,916
Cash£638,026
Current Liabilities£496,663

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

15 September 2020Director's details changed for Mr Simon Clifford Green on 15 September 2020 (2 pages)
15 September 2020Secretary's details changed for Joanne Frances Green on 15 September 2020 (1 page)
15 September 2020Director's details changed for Joanne Frances Green on 15 September 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
9 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
24 March 2015Appointment of Joanne Frances Green as a director on 11 March 2015 (2 pages)
24 March 2015Appointment of Joanne Frances Green as a director on 11 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 April 2011Secretary's details changed for Joanne Frances Green on 14 April 2011 (1 page)
19 April 2011Secretary's details changed for Joanne Frances Green on 14 April 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 April 2009Return made up to 02/04/09; full list of members (3 pages)
30 April 2009Return made up to 02/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Resolutions
  • RES13 ‐ Issue of shares 20/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 November 2008Resolutions
  • RES13 ‐ Issue of shares 20/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
1 May 2007Return made up to 02/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2006Return made up to 02/04/06; full list of members (2 pages)
10 May 2006Return made up to 02/04/06; full list of members (2 pages)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2005Secretary's particulars changed (1 page)
6 April 2005Secretary's particulars changed (1 page)
21 March 2005Registered office changed on 21/03/05 from: 33 foxhays road reading berkshire RG2 8ND (1 page)
21 March 2005Registered office changed on 21/03/05 from: 33 foxhays road reading berkshire RG2 8ND (1 page)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2004Return made up to 02/04/04; full list of members (6 pages)
30 March 2004Return made up to 02/04/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 April 2003Return made up to 02/04/03; full list of members (6 pages)
26 April 2003Return made up to 02/04/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 April 2002Return made up to 02/04/02; full list of members (6 pages)
17 April 2002Return made up to 02/04/02; full list of members (6 pages)
14 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
14 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
10 October 2001Registered office changed on 10/10/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
10 October 2001Registered office changed on 10/10/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Ad 04/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Ad 04/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 September 2001Company name changed lyncrest consulting LTD\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed lyncrest consulting LTD\certificate issued on 06/09/01 (2 pages)
2 April 2001Incorporation (14 pages)
2 April 2001Incorporation (14 pages)