Company NameGreenvale Books Limited
DirectorSimon William Hepden
Company StatusActive
Company Number04397414
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon William Hepden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Greenvale Road
Eltham
London
SE9 1PG
Secretary NameGeorgina Frances Hepden
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address149 Greenvale Road
Eltham
London
SE9 1PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Simon William Hepden
51.00%
Ordinary
49 at £1Georgina Frances Hepden
49.00%
Ordinary

Financials

Year2014
Net Worth£6,237
Cash£10,871
Current Liabilities£83,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

1 March 2019Delivered on: 7 March 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 April 2006Delivered on: 20 April 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
6 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
7 March 2019Registration of charge 043974140002, created on 1 March 2019 (25 pages)
29 January 2019Satisfaction of charge 1 in full (1 page)
17 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Amended accounts made up to 31 March 2013 (5 pages)
1 April 2014Amended accounts made up to 31 March 2013 (5 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Simon William Hepden on 18 March 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Simon William Hepden on 18 March 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 18/03/09; full list of members (3 pages)
13 May 2009Return made up to 18/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 18/03/08; full list of members (3 pages)
1 May 2008Return made up to 18/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Registered office changed on 16/08/07 from: 117 charterhouse street london EC1M 6PN (1 page)
16 August 2007Return made up to 18/03/07; full list of members (2 pages)
16 August 2007Return made up to 18/03/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 117 charterhouse street london EC1M 6PN (1 page)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 18/03/05; full list of members (6 pages)
22 March 2005Return made up to 18/03/05; full list of members (6 pages)
27 January 2005Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
27 January 2005Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 April 2003Return made up to 18/03/03; full list of members (6 pages)
23 April 2003Return made up to 18/03/03; full list of members (6 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
21 May 2002Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002Memorandum and Articles of Association (12 pages)
24 April 2002Memorandum and Articles of Association (12 pages)
22 April 2002Company name changed newsplan media LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed newsplan media LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
22 April 2002Registered office changed on 22/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 2002Incorporation (18 pages)
18 March 2002Incorporation (18 pages)