About

Registered Number: 05560554
Date of Incorporation: 12/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 28 Lower Teddington Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HJ

 

Based in Kingston Upon Thames, Surrey, Greengauge 21 was founded on 12 September 2005, it's status at Companies House is "Active". There are 2 directors listed for Greengauge 21 in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Julie 19 June 2006 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Clive Richard 19 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 June 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 18 November 2008
RESOLUTIONS - N/A 14 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.