About

Registered Number: 03404134
Date of Incorporation: 16/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Top Flat (Flat C), 79 Tabley Road, London, N7 0NB

 

Greenbar Ltd was registered on 16 July 1997 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 6 directors listed as Degirolamo, Giuseppe, Eriksson, Thomas, Williams, Helen, Green, Dominic Michael, Mackin, Michael, Purves, Nigel David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEGIROLAMO, Giuseppe 28 August 2000 - 1
ERIKSSON, Thomas 11 July 2017 - 1
WILLIAMS, Helen 28 August 2000 - 1
GREEN, Dominic Michael 18 July 1997 04 October 2007 1
MACKIN, Michael 23 July 2008 05 July 2013 1
PURVES, Nigel David 05 July 2013 28 March 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 20 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 06 August 1998
225 - Change of Accounting Reference Date 02 June 1998
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
287 - Change in situation or address of Registered Office 23 July 1997
NEWINC - New incorporation documents 16 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.