About

Registered Number: 02754474
Date of Incorporation: 09/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 9 Avenue Gardens, London, W3 8HA

 

Greencast Ltd was founded on 09 October 1992 and has its registered office in the United Kingdom, it's status at Companies House is "Active". Dodd, Michael Stanley Allan, Dodd, Michael Stanley Allan, Weir, Matthew Joel, Bennison, Clare Louise, Czerwinke, Krystyna Bozena, Gilbert, Stephanie, Loudon, Peter Alexander, Lupton, Catherine Wendy, Lupton, Catherine Wendy, Miller, Anne Marie, Shackle, Zoe, Williamson, Scott Barry are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Michael Stanley Allan 15 December 2014 - 1
WEIR, Matthew Joel 01 October 2009 - 1
BENNISON, Clare Louise 12 December 2003 09 September 2009 1
CZERWINKE, Krystyna Bozena 08 February 2010 30 November 2015 1
GILBERT, Stephanie 01 October 1997 13 December 2002 1
LOUDON, Peter Alexander 17 August 1995 06 April 1999 1
LUPTON, Catherine Wendy 01 October 2003 07 November 2005 1
LUPTON, Catherine Wendy 13 August 1996 01 October 1997 1
MILLER, Anne Marie 26 July 1993 01 October 1997 1
SHACKLE, Zoe 12 December 2003 09 September 2009 1
WILLIAMSON, Scott Barry 06 April 1999 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DODD, Michael Stanley Allan 07 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 04 October 2016
AP03 - Appointment of secretary 07 March 2016
AP01 - Appointment of director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
TM01 - Termination of appointment of director 06 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 18 October 2015
TM01 - Termination of appointment of director 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 October 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 30 October 2009
AP01 - Appointment of director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 17 October 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 11 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 04 December 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 09 November 1995
288 - N/A 24 August 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 09 December 1993
288 - N/A 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1993
287 - Change in situation or address of Registered Office 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
NEWINC - New incorporation documents 09 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.