7 GREEN STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
7 GREEN STREET LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
7 GREEN STREET LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035395. The accounts status is DORMANT.
7 GREEN STREET LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035395. The accounts status is DORMANT.
7 GREEN STREET LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2019 |
Registered Office
33 KINNERTON STREET
LONDON
SW1X 8ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEILA MARZAGAO | Jan 1945 | British | Director | 2007-05-03 | CURRENT |
LEILA MARZAGAO | Jan 1945 | British | Director | 2003-01-16 UNTIL 2004-09-23 | RESIGNED |
MR TIMOTHY ROSS FULSTOW | Mar 1960 | British | Secretary | 2000-07-18 UNTIL 2007-05-03 | RESIGNED |
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2011-05-20 | RESIGNED |
JOHN EDWARD THOMPSON CLARK | Feb 1969 | British | Director | 2008-07-01 UNTIL 2011-05-20 | RESIGNED |
MR KEITH JOHN BAILEY | Jan 1979 | British | Director | 2018-05-23 UNTIL 2020-07-18 | RESIGNED |
JPCORS LIMITED | Corporate Nominee Secretary | 2000-07-18 UNTIL 2000-07-18 | RESIGNED | ||
MR GILES ANDREW CLARKE | Jun 1967 | British | Director | 2008-01-01 UNTIL 2008-07-01 | RESIGNED |
MR RICHARD ANDREW CUTT | Feb 1972 | British | Director | 2004-07-23 UNTIL 2004-09-23 | RESIGNED |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2011-05-20 UNTIL 2018-05-23 | RESIGNED |
MR TIMOTHY ROSS FULSTOW | Mar 1960 | British | Director | 2004-10-14 UNTIL 2007-05-03 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 2000-07-18 UNTIL 2000-07-18 | RESIGNED | ||
MR SIMON DAVID ROSSER | Jun 1954 | Director | 2000-07-18 UNTIL 2003-08-01 | RESIGNED | |
HAROLD DUNCAN WORDSWORTH | Dec 1940 | British | Director | 2003-04-16 UNTIL 2004-07-16 | RESIGNED |
STEVEN FRANCIS GERARD FACHADA | May 1963 | British | Director | 2003-04-16 UNTIL 2004-07-16 | RESIGNED |
TIMOTHY FULSTOW | Secretary | 2007-05-03 UNTIL 2008-01-01 | RESIGNED | ||
MISS CAROLINE MARY TOLHURST | British | Secretary | 2008-01-01 UNTIL 2008-07-01 | RESIGNED | |
SHERRY STERN | May 1950 | Secretary | 2000-07-18 UNTIL 2003-08-01 | RESIGNED | |
MR SIMON DAVID ROSSER | Jun 1954 | Secretary | 2003-08-01 UNTIL 2004-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Union Property Services Ltd | 2018-07-18 | Newcastle Upon Tyne | Significant influence or control as firm | |
Lily Holding & Finance Inc. | 2018-07-18 | London | Significant influence or control as firm | |
Ms Leila Marzagao | 2016-07-18 | 1/1945 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
7 Green Street Limited | 2020-04-30 | 31-07-2019 | £6,582 Cash |
7 Green Street Limited | 2019-04-30 | 31-07-2018 | £3 equity |
7 Green Street Limited | 2018-04-20 | 31-07-2017 | £2,634 Cash |
7 Green Street Limited - Dormant company accounts 17.1 | 2017-04-25 | 31-07-2016 | £2,634 Cash £2,034 equity |
7 Green Street Limited - Dormant company accounts 11.9 | 2016-04-20 | 31-07-2015 | £2,634 Cash £2,034 equity |
7 Green Street Limited - Limited company - abbreviated - 11.6 | 2015-04-25 | 31-07-2014 | £2,634 Cash £2,034 equity |