About

Registered Number: 02799958
Date of Incorporation: 16/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 31 The Green, Southgate,, London, N14 6EN,

 

Founded in 1993, The Green Freehold Ltd have registered office in Southgate,, London. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Darren 23 February 2010 - 1
FALLON, Ben Nicholas 29 July 2019 - 1
HITRA, Louise 29 July 2019 - 1
ROSE, Jacob Mark 20 April 2018 - 1
TATAR, Hasan 17 February 2006 - 1
DEACOCK, Patricia 16 March 1993 20 April 2018 1
FENNESSY, James Anthony 16 March 1993 05 June 2006 1
GARNER, John Donald 16 March 1993 26 September 2006 1
HITRA, Kiriakou 17 February 2009 29 July 2019 1
MASON, Carl 23 May 2011 08 June 2012 1
PALMER, Jacqueline 16 March 1993 28 August 2009 1
PLATT, Hilda Emily 16 March 1993 18 October 2004 1
ROSE, Stanley 16 March 1993 20 July 2016 1
SILVER, Freda 16 March 1993 20 April 2018 1
VANDERWAL, Antonia Cornelia 06 June 2006 16 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Casey Lee 29 July 2019 30 January 2020 1
DACE, Katherine Elizabeth Craufurd 19 March 2013 01 May 2014 1
ROSE, Jacob Mark 25 December 2017 29 July 2019 1
DK BUSINESS SERVICES LTD 26 September 2006 02 December 2008 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
TM02 - Termination of appointment of secretary 30 January 2020
AA - Annual Accounts 21 January 2020
TM01 - Termination of appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 05 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
AP03 - Appointment of secretary 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 27 April 2018
CH01 - Change of particulars for director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 19 April 2018
AP03 - Appointment of secretary 19 April 2018
AA - Annual Accounts 26 February 2018
TM02 - Termination of appointment of secretary 09 January 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 27 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
CH04 - Change of particulars for corporate secretary 04 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 February 2015
AP04 - Appointment of corporate secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 26 March 2013
AP03 - Appointment of secretary 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 27 July 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 14 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 30 July 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 22 March 2002
RESOLUTIONS - N/A 01 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 22 March 2001
RESOLUTIONS - N/A 25 August 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 22 March 2000
RESOLUTIONS - N/A 26 October 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 11 March 1999
RESOLUTIONS - N/A 08 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 11 December 1996
RESOLUTIONS - N/A 06 December 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 11 March 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 12 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
288 - N/A 22 March 1993
NEWINC - New incorporation documents 16 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.