About

Registered Number: 03763503
Date of Incorporation: 30/04/1999 (25 years ago)
Company Status: Active
Registered Address: Empire House, 175 Piccadilly, London, W1J 9EN,

 

Greenacres Ceremonial Parks Ltd was founded on 30 April 1999 and has its registered office in London, it has a status of "Active". The current directors of the company are Esse, Anthony Geoffrey David, Penney, Christopher James Affleck, Boddy, Emma Louise, Gowing, Sarah Jean, Penter, Nicholas Trevor, Bibby Bros. & Co. (Management) Limited, Colby, Melvyn George, Golding, Sean Thomas, Gomersall, Richard, Goody, Andrew John, Osborne, Jonathan, Paling, Andrew John, Pearson, Donald, Tait, Andrew Mackie Macgregor, Taylor, Nicholas Vincent, Whichelow, Nicola Susan. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSE, Anthony Geoffrey David 22 November 2018 - 1
PENNEY, Christopher James Affleck 23 November 2018 - 1
COLBY, Melvyn George 13 October 1999 30 June 2000 1
GOLDING, Sean Thomas 17 January 2008 20 April 2010 1
GOMERSALL, Richard 19 May 2017 27 November 2018 1
GOODY, Andrew John 20 April 2010 01 September 2013 1
OSBORNE, Jonathan 02 June 2015 01 March 2017 1
PALING, Andrew John 11 October 2010 30 October 2015 1
PEARSON, Donald 30 November 2000 27 November 2006 1
TAIT, Andrew Mackie Macgregor 30 October 2015 27 November 2018 1
TAYLOR, Nicholas Vincent 28 January 2000 30 June 2011 1
WHICHELOW, Nicola Susan 01 September 2013 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BODDY, Emma Louise 30 April 1999 14 October 1999 1
GOWING, Sarah Jean 25 October 2000 27 November 2006 1
PENTER, Nicholas Trevor 19 May 2017 27 November 2018 1
BIBBY BROS. & CO. (MANAGEMENT) LIMITED 30 June 2011 19 May 2017 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
RESOLUTIONS - N/A 13 February 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
MR01 - N/A 27 February 2019
AA01 - Change of accounting reference date 03 January 2019
MR01 - N/A 07 December 2018
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
CC04 - Statement of companies objects 05 November 2018
AA - Annual Accounts 08 October 2018
PARENT_ACC - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
AGREEMENT2 - N/A 08 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 03 October 2017
AGREEMENT2 - N/A 03 October 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
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AD01 - Change of registered office address 23 May 2017
AD01 - Change of registered office address 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
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 27 May 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
AP01 - Appointment of director 04 March 2014
CERTNM - Change of name certificate 21 February 2014
CONNOT - N/A 21 February 2014
AR01 - Annual Return 10 February 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 04 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 February 2012
RESOLUTIONS - N/A 18 January 2012
TM01 - Termination of appointment of director 08 August 2011
AP04 - Appointment of corporate secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 08 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 04 February 2009
AUD - Auditor's letter of resignation 18 November 2008
AUD - Auditor's letter of resignation 05 November 2008
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AUD - Auditor's letter of resignation 30 May 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
225 - Change of Accounting Reference Date 01 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 22 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2006
353 - Register of members 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 11 May 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
AA - Annual Accounts 24 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
AA - Annual Accounts 04 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 05 June 2000
395 - Particulars of a mortgage or charge 09 May 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
225 - Change of Accounting Reference Date 08 July 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Outstanding

N/A

A registered charge 27 November 2018 Outstanding

N/A

A registered charge 27 November 2018 Outstanding

N/A

Legal mortgage 22 July 2010 Fully Satisfied

N/A

Legal mortgage 22 July 2010 Fully Satisfied

N/A

Legal mortgage 09 April 2003 Fully Satisfied

N/A

Debenture 02 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.