About

Registered Number: 04068839
Date of Incorporation: 11/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Established in 2000, Greenfields Adolescent Development Ltd has its registered office in Potters Bar, it's status is listed as "Active". We don't know the number of employees at Greenfields Adolescent Development Ltd. This organisation has 6 directors listed as Ivers, John, Lazarus, Mark, Parsons, Averil, Parsons, Ivor William, Warren, Gloria Mary, Warren, Leslie John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZARUS, Mark 31 January 2019 - 1
PARSONS, Averil 15 November 2000 31 August 2002 1
PARSONS, Ivor William 15 November 2000 31 August 2002 1
WARREN, Gloria Mary 10 February 2001 28 May 2010 1
WARREN, Leslie John 10 February 2001 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
IVERS, John 08 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PARENT_ACC - N/A 21 September 2020
GUARANTEE2 - N/A 21 September 2020
AGREEMENT2 - N/A 21 September 2020
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 02 April 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 03 July 2019
PARENT_ACC - N/A 03 July 2019
AGREEMENT2 - N/A 03 July 2019
GUARANTEE2 - N/A 03 July 2019
MR04 - N/A 17 May 2019
CH01 - Change of particulars for director 18 February 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 18 January 2019
AP03 - Appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 05 June 2018
PARENT_ACC - N/A 05 June 2018
AGREEMENT2 - N/A 05 June 2018
GUARANTEE2 - N/A 05 June 2018
CS01 - N/A 11 September 2017
PSC02 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
AA - Annual Accounts 20 June 2017
PARENT_ACC - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
AGREEMENT2 - N/A 20 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 June 2016
PARENT_ACC - N/A 27 June 2016
AGREEMENT2 - N/A 27 June 2016
GUARANTEE2 - N/A 16 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 16 September 2014
AD04 - Change of location of company records to the registered office 16 September 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 25 November 2010
AR01 - Annual Return 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 30 June 2010
RESOLUTIONS - N/A 11 June 2010
CC04 - Statement of companies objects 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AD01 - Change of registered office address 11 June 2010
AA01 - Change of accounting reference date 11 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 23 September 2005
AA - Annual Accounts 31 August 2005
287 - Change in situation or address of Registered Office 31 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 02 July 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
AA - Annual Accounts 14 January 2002
225 - Change of Accounting Reference Date 26 November 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
CERTNM - Change of name certificate 11 January 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.