About

Registered Number: 04216523
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Studio 105 Assay Studios 141-143 Newhall Street, Birmingham, B3 1SF,

 

Green Room Retail Design Ltd was registered on 15 May 2001 and has its registered office in Birmingham, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Philip 26 November 2014 - 1
PEARCE, Stephen James 01 June 2013 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ASH, Nicola Louise 15 May 2001 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 03 March 2020
PSC07 - N/A 05 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 February 2019
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 07 March 2018
TM01 - Termination of appointment of director 28 February 2018
MR04 - N/A 20 October 2017
MR01 - N/A 20 October 2017
MR04 - N/A 16 October 2017
CS01 - N/A 15 May 2017
MR04 - N/A 11 March 2017
MR04 - N/A 11 March 2017
AA - Annual Accounts 23 February 2017
AD01 - Change of registered office address 07 November 2016
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH03 - Change of particulars for secretary 02 June 2015
AP01 - Appointment of director 15 December 2014
CH01 - Change of particulars for director 05 December 2014
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 27 November 2014
RESOLUTIONS - N/A 11 November 2014
MR01 - N/A 21 October 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 28 November 2013
CH01 - Change of particulars for director 25 June 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 February 2013
CH01 - Change of particulars for director 25 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 02 September 2011
AR01 - Annual Return 05 August 2011
RESOLUTIONS - N/A 01 February 2011
SH08 - Notice of name or other designation of class of shares 01 February 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 02 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2010
RESOLUTIONS - N/A 16 August 2010
SH01 - Return of Allotment of shares 16 August 2010
SH08 - Notice of name or other designation of class of shares 11 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 25 February 2010
RESOLUTIONS - N/A 23 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 05 June 2006
363s - Annual Return 31 May 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 15 February 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 26 November 2004
363s - Annual Return 26 May 2004
287 - Change in situation or address of Registered Office 26 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 23 May 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 06 July 2002
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

A registered charge 21 October 2014 Fully Satisfied

N/A

Legal mortgage 09 April 2008 Fully Satisfied

N/A

Legal mortgage 09 April 2008 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Debenture 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.