About

Registered Number: 02834989
Date of Incorporation: 09/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 31 Albion Road, Hounslow, Middlesex, TW3 3RS

 

Green By Design Ltd was registered on 09 July 1993 with its registered office in Middlesex. The current directors of the organisation are listed as Borg, Peter, Borg, Samantha Jane, Crain, Christopher John, Howkins, Edwin William at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORG, Peter 12 July 1993 - 1
BORG, Samantha Jane 09 October 2006 - 1
CRAIN, Christopher John 14 August 2001 09 October 2006 1
HOWKINS, Edwin William 12 July 1993 14 February 2001 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
225 - Change of Accounting Reference Date 22 August 2001
363s - Annual Return 30 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 20 June 2000
287 - Change in situation or address of Registered Office 31 March 2000
287 - Change in situation or address of Registered Office 17 August 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 19 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1994
288 - N/A 03 October 1993
288 - N/A 03 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
287 - Change in situation or address of Registered Office 20 July 1993
NEWINC - New incorporation documents 09 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.