About

Registered Number: 01585477
Date of Incorporation: 11/09/1981 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 107 Charterhouse Street, London, EC1M 6HW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.