About

Registered Number: 08039846
Date of Incorporation: 20/04/2012 (12 years ago)
Company Status: Active
Registered Address: Empire House, 175 Piccadilly, London, W1J 9EN,

 

Greenacres Financial Services Ltd was registered on 20 April 2012 with its registered office in London, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENTER, Nicholas Trevor 19 May 2017 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 11 June 2020
PSC08 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
GUARANTEE2 - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
CS01 - N/A 12 June 2019
AA01 - Change of accounting reference date 03 January 2019
MR01 - N/A 05 December 2018
AD01 - Change of registered office address 30 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA01 - Change of accounting reference date 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 09 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 11 September 2017
AGREEMENT2 - N/A 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 14 August 2017
RESOLUTIONS - N/A 16 June 2017
RESOLUTIONS - N/A 14 June 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AP03 - Appointment of secretary 24 May 2017
AD01 - Change of registered office address 24 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 02 May 2013
AA01 - Change of accounting reference date 15 January 2013
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.