Green's (West End) Ltd was registered on 11 September 1981, it's status at Companies House is "Dissolved". The business has 2 directors listed as Earl De La Warr, Uzielli, Philip in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARL DE LA WARR | N/A | 31 July 1999 | 1 |
UZIELLI, Philip | 01 July 1999 | 25 August 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2019 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
AD01 - Change of registered office address | 05 November 2018 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 13 December 2016 | |
AUD - Auditor's letter of resignation | 14 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AD01 - Change of registered office address | 12 April 2016 | |
AA01 - Change of accounting reference date | 24 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AP01 - Appointment of director | 07 November 2014 | |
MR04 - N/A | 17 October 2014 | |
MR04 - N/A | 17 October 2014 | |
MR04 - N/A | 17 October 2014 | |
CH01 - Change of particulars for director | 10 October 2014 | |
AP01 - Appointment of director | 10 October 2014 | |
AP01 - Appointment of director | 10 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AR01 - Annual Return | 25 September 2013 | |
MR04 - N/A | 25 April 2013 | |
AA - Annual Accounts | 04 February 2013 | |
MISC - Miscellaneous document | 19 September 2012 | |
AR01 - Annual Return | 12 September 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
AA - Annual Accounts | 02 February 2012 | |
TM01 - Termination of appointment of director | 02 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
TM01 - Termination of appointment of director | 18 October 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AUD - Auditor's letter of resignation | 13 September 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
RESOLUTIONS - N/A | 19 July 2010 | |
CC04 - Statement of companies objects | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 02 November 2009 | |
363s - Annual Return | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
RESOLUTIONS - N/A | 02 July 2008 | |
RESOLUTIONS - N/A | 02 July 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 July 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
AUD - Auditor's letter of resignation | 26 June 2008 | |
AA - Annual Accounts | 23 June 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 26 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 05 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363s - Annual Return | 09 October 2000 | |
363s - Annual Return | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
AUD - Auditor's letter of resignation | 29 October 1999 | |
AA - Annual Accounts | 22 October 1999 | |
CERT19 - Certificate of registration of order of court on reduction of share premium account | 21 December 1998 | |
OC - Order of Court | 21 December 1998 | |
RESOLUTIONS - N/A | 16 November 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 21 September 1998 | |
363s - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 07 July 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 18 October 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 25 September 1995 | |
AUD - Auditor's letter of resignation | 02 June 1995 | |
AA - Annual Accounts | 11 January 1995 | |
363s - Annual Return | 08 November 1994 | |
363s - Annual Return | 14 February 1994 | |
AA - Annual Accounts | 21 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 1993 | |
AA - Annual Accounts | 11 January 1993 | |
363s - Annual Return | 14 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1992 | |
395 - Particulars of a mortgage or charge | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 08 April 1992 | |
AA - Annual Accounts | 19 January 1992 | |
363b - Annual Return | 13 December 1991 | |
AUD - Auditor's letter of resignation | 25 November 1991 | |
395 - Particulars of a mortgage or charge | 27 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 June 1991 | |
288 - N/A | 11 March 1991 | |
288 - N/A | 21 February 1991 | |
363a - Annual Return | 21 February 1991 | |
395 - Particulars of a mortgage or charge | 12 November 1990 | |
AA - Annual Accounts | 16 October 1990 | |
MISC - Miscellaneous document | 26 September 1990 | |
395 - Particulars of a mortgage or charge | 20 September 1990 | |
CERT19 - Certificate of registration of order of court on reduction of share premium account | 29 March 1990 | |
OC138 - Order of Court | 28 March 1990 | |
RESOLUTIONS - N/A | 13 February 1990 | |
395 - Particulars of a mortgage or charge | 22 November 1989 | |
395 - Particulars of a mortgage or charge | 22 November 1989 | |
363 - Annual Return | 01 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 September 1989 | |
AA - Annual Accounts | 24 May 1989 | |
OC - Order of Court | 10 December 1988 | |
AA - Annual Accounts | 22 November 1988 | |
363 - Annual Return | 22 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1988 | |
RESOLUTIONS - N/A | 25 August 1988 | |
RESOLUTIONS - N/A | 25 August 1988 | |
RESOLUTIONS - N/A | 25 August 1988 | |
RESOLUTIONS - N/A | 25 August 1988 | |
RESOLUTIONS - N/A | 26 July 1988 | |
RESOLUTIONS - N/A | 26 July 1988 | |
RESOLUTIONS - N/A | 26 July 1988 | |
123 - Notice of increase in nominal capital | 26 July 1988 | |
288 - N/A | 07 June 1988 | |
288 - N/A | 18 February 1988 | |
288 - N/A | 10 February 1988 | |
363 - Annual Return | 05 November 1987 | |
AA - Annual Accounts | 03 September 1987 | |
288 - N/A | 27 August 1987 | |
288 - N/A | 23 July 1987 | |
288 - N/A | 23 July 1987 | |
288 - N/A | 23 July 1987 | |
287 - Change in situation or address of Registered Office | 23 June 1987 | |
AA - Annual Accounts | 12 December 1986 | |
363 - Annual Return | 19 September 1986 | |
PUC 2 - N/A | 18 December 1984 | |
PUC 2 - N/A | 26 March 1982 | |
NEWINC - New incorporation documents | 11 September 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debentures | 30 June 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 June 2010 | Outstanding |
N/A |
Debenture | 01 October 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 01 October 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 01 October 2008 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 07 April 1992 | Fully Satisfied |
N/A |
Debenture | 20 September 1991 | Fully Satisfied |
N/A |
Legal charge | 07 November 1990 | Fully Satisfied |
N/A |
Charge | 04 September 1990 | Fully Satisfied |
N/A |
Legal charge | 06 November 1989 | Fully Satisfied |
N/A |
Legal charge | 06 November 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 09 May 1984 | Fully Satisfied |
N/A |