Company NameThe Green Hundred Company Limited
DirectorElsie Robina Marion Burns
Company StatusActive
Company Number06359118
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Elsie Robina Marion Burns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(same day as company formation)
RoleResearcher & Artist Designer
Country of ResidenceFrance
Correspondence AddressC/O Harvey Smith & Co 2 High Street
Burnham-On-Crouch
CM0 8AA
Secretary NameMs Elsie Robina Marion Burns
NationalityBritish
StatusCurrent
Appointed03 September 2007(same day as company formation)
RoleResearcher & Artist Designer
Country of ResidenceEngland
Correspondence AddressC/O Harvey Smith & Co 2 High Street
Burnham-On-Crouch
CM0 8AA
Director NameMr Richard Hugh Howell Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleArtist & Lecturer
Country of ResidenceEngland
Correspondence Address27 Lynn House
Green Hundred Road
London
SE15 1RR

Location

Registered AddressC/O Harvey Smith & Co
2 High Street
Burnham-On-Crouch
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,645
Cash£639
Current Liabilities£2,539

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 September 2023 (6 months, 4 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

3 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
4 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 December 2020Change of details for Ms Elsie Robina Marion Burns as a person with significant control on 13 October 2020 (2 pages)
27 December 2020Director's details changed for Ms Elsie Robina Marion Burns on 13 October 2020 (2 pages)
27 December 2020Secretary's details changed for Ms Elsie Robina Marion Burns on 13 October 2020 (1 page)
9 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 January 2020Termination of appointment of Richard Hugh Howell Thomas as a director on 20 December 2019 (1 page)
2 January 2020Cessation of Richard Hugh Howell Thomas as a person with significant control on 20 December 2019 (1 page)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 27 Lynn House Green Hundred Road London SE15 1RR to C/O Harvey Smith & Co 2 High Street Burnham-on-Crouch CM0 8AA on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 27 Lynn House Green Hundred Road London SE15 1RR to C/O Harvey Smith & Co 2 High Street Burnham-on-Crouch CM0 8AA on 24 August 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(5 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(5 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(5 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Richard Thomas on 3 September 2010 (2 pages)
17 September 2010Director's details changed for Elsie Burns on 3 September 2010 (2 pages)
17 September 2010Director's details changed for Elsie Burns on 3 September 2010 (2 pages)
17 September 2010Director's details changed for Richard Thomas on 3 September 2010 (2 pages)
17 September 2010Director's details changed for Elsie Burns on 3 September 2010 (2 pages)
17 September 2010Director's details changed for Richard Thomas on 3 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 03/09/09; full list of members (4 pages)
8 September 2009Return made up to 03/09/09; full list of members (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 September 2008Return made up to 03/09/08; full list of members (4 pages)
29 September 2008Return made up to 03/09/08; full list of members (4 pages)
21 May 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
21 May 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
3 September 2007Incorporation (21 pages)
3 September 2007Incorporation (21 pages)