Brentwood
Essex
CM14 4AB
Director Name | Mr Christopher Dugan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Director Name | Ms Adele Denise Hartland |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Shaun Kay Smith |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit A132 Bendon Valley Riverside Business Centre Haldane Place London SW18 4UQ |
Secretary Name | Miss Constance Rose Smith |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A132 Bendon Valley Riverside Business Centre Haldane Place London SW18 4UQ |
Secretary Name | Miss Laura Dinnewell |
---|---|
Status | Resigned |
Appointed | 12 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Unit A132 Bendon Valley Riverside Business Centre Haldane Place London SW18 4UQ |
Secretary Name | Mr Peter Dinnewell |
---|---|
Status | Resigned |
Appointed | 31 December 2013(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2015) |
Role | Company Director |
Correspondence Address | Unit A132 Bendon Valley Riverside Business Centre Haldane Place London SW18 4UQ |
Director Name | Mr John Charles Goldenberg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Secretary Name | Mr John Charles Goldenberg |
---|---|
Status | Resigned |
Appointed | 25 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | Regency House 61a Walton Street Walton-On-The-Hill Surrey KT20 7RZ |
Website | www.greenserve.net/ |
---|---|
Telephone | 020 88744687 |
Telephone region | London |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Andrew Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,061 |
Cash | £38,252 |
Current Liabilities | £94,007 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
---|---|
16 October 2017 | Resignation of a liquidator (3 pages) |
25 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 January 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 22 January 2017 (2 pages) |
16 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 January 2017 | Registered office address changed from Unit 13 Saxon Business Centre Windsor Avenue London SW19 2RR to 66 Prescot Street London E1 8NN on 12 January 2017 (2 pages) |
11 January 2017 | Statement of affairs with form 4.19 (7 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Resolutions
|
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 August 2016 | Appointment of Ms Adele Denise Hartland as a director on 2 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of John Charles Goldenberg as a secretary on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of John Charles Goldenberg as a director on 2 August 2016 (1 page) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 October 2015 | Registered office address changed from Unit a132 Bendon Valley Riverside Business Centre Haldane Place London SW18 4UQ to Unit 13 Saxon Business Centre Windsor Avenue London SW19 2RR on 23 October 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
12 August 2015 | Director's details changed for Mr Christopher Dugan on 3 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr John Charles Goldenberg as a director on 25 May 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Christopher Dugan on 3 August 2015 (2 pages) |
12 August 2015 | Director's details changed (2 pages) |
12 August 2015 | Secretary's details changed for Mr John Charles Goldenberg on 25 May 2015 (1 page) |
11 August 2015 | Appointment of Mr John Charles Goldenberg as a secretary on 25 May 2015 (2 pages) |
11 August 2015 | Termination of appointment of Peter Dinnewell as a secretary on 25 May 2015 (1 page) |
11 August 2015 | Appointment of Mr Christopher Dugan as a director on 3 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Christopher Dugan as a director on 3 August 2015 (2 pages) |
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Appointment of Mr Peter Dinnewell as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Laura Dinnewell as a secretary (1 page) |
12 September 2013 | Appointment of Miss Laura Dinnewell as a secretary (1 page) |
12 September 2013 | Termination of appointment of Constance Smith as a secretary (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Appointment of Mr Andrew Harris as a director (2 pages) |
4 September 2012 | Termination of appointment of Shaun Smith as a director (1 page) |
6 January 2012 | Incorporation
|