About

Registered Number: 02926523
Date of Incorporation: 06/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: 66 Goldhawk Road, London, W12 8HA

 

Founded in 1994, Green Cross Ltd has its registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Wang, Xiaolin, Chow, Pok Man, Wang, Xiaolin, Chow, Ann Yukua. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOW, Pok Man 06 May 1994 - 1
WANG, Xiaolin 15 January 2010 - 1
CHOW, Ann Yukua 06 May 1994 20 January 2000 1
Secretary Name Appointed Resigned Total Appointments
WANG, Xiaolin 09 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AAMD - Amended Accounts 03 July 2019
AAMD - Amended Accounts 03 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 April 2019
MR01 - N/A 29 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 22 July 2015
AA01 - Change of accounting reference date 29 May 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 17 September 2014
MR01 - N/A 06 August 2014
MR01 - N/A 06 August 2014
MR01 - N/A 06 August 2014
MR01 - N/A 06 August 2014
MR01 - N/A 06 August 2014
MR04 - N/A 02 August 2014
MR04 - N/A 02 August 2014
MR04 - N/A 02 August 2014
MR04 - N/A 02 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
RESOLUTIONS - N/A 09 June 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 08 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 June 2009
287 - Change in situation or address of Registered Office 16 February 2009
225 - Change of Accounting Reference Date 16 February 2009
395 - Particulars of a mortgage or charge 10 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 21 August 2008
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 05 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 07 March 1996
288 - N/A 10 July 1995
363s - Annual Return 10 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 21 October 1994
287 - Change in situation or address of Registered Office 07 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
NEWINC - New incorporation documents 06 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

Legal charge 01 October 2008 Fully Satisfied

N/A

Legal charge 15 June 2007 Fully Satisfied

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Debenture 01 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.