About

Registered Number: 04992115
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 159 Perrysfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0TJ

 

115 West Green Road Ltd was founded on 11 December 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Jefedjian, Antranik Tony, Hague, Joanne, Koycheva, Nedyalka Dancheva, Worlidge, Lewis, Courtney, Olga Rose, Crawford, Ben Gordon, Kyriazopoulos, Michael Alexis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Joanne 28 February 2013 - 1
KOYCHEVA, Nedyalka Dancheva 19 December 2011 - 1
WORLIDGE, Lewis 28 February 2013 - 1
COURTNEY, Olga Rose 11 December 2003 01 December 2011 1
CRAWFORD, Ben Gordon 17 January 2005 06 January 2011 1
KYRIAZOPOULOS, Michael Alexis 11 December 2003 17 January 2005 1
Secretary Name Appointed Resigned Total Appointments
JEFEDJIAN, Antranik Tony 09 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 02 March 2013
AP01 - Appointment of director 02 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 30 September 2012
AP01 - Appointment of director 07 May 2012
AP03 - Appointment of secretary 07 May 2012
AP01 - Appointment of director 07 May 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM02 - Termination of appointment of secretary 02 May 2011
AD01 - Change of registered office address 18 April 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.