About

Registered Number: 03691006
Date of Incorporation: 31/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 London Road, Wheatley, Oxfordshire, OX33 1JH

 

Established in 1998, Greenford Ltd has its registered office in Wheatley in Oxfordshire, it's status is listed as "Active". This business has only one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, William Thomas 06 April 2014 30 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 09 January 2019
MR04 - N/A 08 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 09 January 2018
MR01 - N/A 16 December 2017
MR01 - N/A 16 December 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 08 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 February 2016
CH03 - Change of particulars for secretary 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 24 January 2012
MG01 - Particulars of a mortgage or charge 12 July 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 January 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 29 January 2010
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 12 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 24 January 2007
395 - Particulars of a mortgage or charge 23 August 2006
AA - Annual Accounts 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 26 January 2000
225 - Change of Accounting Reference Date 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

Legal charge 07 July 2011 Fully Satisfied

N/A

Legal charge 31 May 2011 Fully Satisfied

N/A

Legal charge 07 October 2010 Fully Satisfied

N/A

Legal mortgage 11 July 2008 Fully Satisfied

N/A

Legal mortgage 16 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.