About

Registered Number: 06587447
Date of Incorporation: 08/05/2008 (16 years ago)
Company Status: Active
Registered Address: 305 Baldwins Lane, Croxley Green, Rickmansworth, Herts, WD3 3LE

 

Having been setup in 2008, Grocer on the Green Ltd have registered office in Rickmansworth in Herts. Mckenary, Paul Robert, Mckenary, Robert George, Theydon Secretaries Limited, Theydon Nominees Limited are the current directors of Grocer on the Green Ltd. 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
MCKENARY, Paul Robert 08 May 2008 - 1
MCKENARY, Robert George 08 May 2008 - 1
THEYDON NOMINEES LIMITED 08 May 2008 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 08 May 2008 08 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AA01 - Change of accounting reference date 24 June 2020
CS01 - N/A 14 May 2020
PSC07 - N/A 14 May 2020
PSC04 - N/A 13 May 2020
AA - Annual Accounts 25 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 16 August 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 09 May 2018
RP04CS01 - N/A 20 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 09 May 2016
RESOLUTIONS - N/A 28 April 2016
CONNOT - N/A 28 April 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
225 - Change of Accounting Reference Date 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.