About

Registered Number: 08775933
Date of Incorporation: 14/11/2013 (10 years and 6 months ago)
Company Status: Active
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

London Green (Charlton) Ltd was founded on 14 November 2013, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRENCH, Szilvia 01 April 2015 29 February 2020 1
TREGONING, James Ross 18 November 2013 01 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 September 2018
RT01 - Application for administrative restoration to the register 25 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CH03 - Change of particulars for secretary 21 March 2018
AD01 - Change of registered office address 13 March 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 03 February 2017
MR01 - N/A 07 December 2016
MR01 - N/A 07 December 2016
MR01 - N/A 07 December 2016
MR01 - N/A 07 December 2016
CS01 - N/A 14 November 2016
MR04 - N/A 11 November 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 19 August 2015
CH03 - Change of particulars for secretary 15 July 2015
CH03 - Change of particulars for secretary 15 July 2015
AP03 - Appointment of secretary 15 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AA01 - Change of accounting reference date 15 May 2015
SH01 - Return of Allotment of shares 10 May 2015
AR01 - Annual Return 14 November 2014
MR01 - N/A 31 July 2014
CERTNM - Change of name certificate 17 March 2014
TM01 - Termination of appointment of director 20 November 2013
AP03 - Appointment of secretary 20 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AD01 - Change of registered office address 18 November 2013
NEWINC - New incorporation documents 14 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 08 January 2016 Fully Satisfied

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.