Bakewell
Derbyshire
DE45 1AQ
Director Name | Susan Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 John's Close Walton Chesterfield Derbyshire S42 7HH |
Secretary Name | Steven Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 St Johns Close Walton Chesterfield Derbyshire S42 7HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Green Living Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,606 |
Cash | £11,753 |
Current Liabilities | £497,472 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
29 December 2010 | Delivered on: 5 January 2011 Satisfied on: 15 February 2012 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42 howells place mastin moor chesterfield t/n DY349621 14 lower grove road chesterfield t/n DY77016 and land on the north side of chesterfield road brimingon chesterfield t/n DY77044, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
29 December 2010 | Delivered on: 5 January 2011 Satisfied on: 15 February 2012 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 January 2009 | Delivered on: 21 January 2009 Satisfied on: 5 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 hallowes drive dronfield derbyshire any other interest all rents and proceeds of any insurance. Fully Satisfied |
12 January 2009 | Delivered on: 15 January 2009 Satisfied on: 19 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lower grove road chesterfield. Fix charge all rents and proceeds of any insurance see image for full details. Fully Satisfied |
12 January 2009 | Delivered on: 15 January 2009 Satisfied on: 19 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 howells place chesterfield. Fix charge all rents and proceeds of any insurance see image for full details. Fully Satisfied |
13 November 2008 | Delivered on: 15 November 2008 Satisfied on: 15 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hawksley service station 86 hawksley avenue newbold chesterfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 2007 | Delivered on: 30 October 2007 Satisfied on: 19 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deans close 50 chesterfield road birmingham chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 March 2021 | Termination of appointment of Steven Paul Smith as a secretary on 3 March 2021 (1 page) |
---|---|
5 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 April 2014 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA on 23 April 2014 (1 page) |
19 February 2014 | Director's details changed for Joy Edwards on 15 June 2013 (3 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Joy Edwards on 15 June 2013 (3 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 May 2009 | Appointment terminate, director steven smith logged form (1 page) |
19 May 2009 | Appointment terminate, director steven smith logged form (1 page) |
25 February 2009 | Ad 27/01/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages) |
25 February 2009 | Ad 27/01/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
6 June 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Ad 27/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
8 August 2007 | Ad 27/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
22 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 February 2006 | Incorporation (15 pages) |
13 February 2006 | Incorporation (15 pages) |