69 THE GREEN LIMITED

Register to unlock more data on OkredoRegister

69 THE GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473859

Incorporation date

29/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

53a High Street, Esher KT10 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon11/03/2026
Total exemption full accounts made up to 2024-06-30
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Total exemption full accounts made up to 2023-06-30
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon29/11/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 2024-01-11
dot icon18/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/10/2022
Registered office address changed from 80-83 Long Lane London EC1A 9ET to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 2022-10-28
dot icon09/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon15/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon31/07/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon14/01/2020
Termination of appointment of David Charles Anthony Barrett as a director on 2019-12-18
dot icon02/01/2020
Registration of charge 044738590007, created on 2019-12-23
dot icon29/08/2019
Secretary's details changed for Mr Simon Jonothan Foster on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr Simon Jonothan Foster on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr David Charles Anthony Barrett on 2019-08-29
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon02/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon05/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon28/07/2017
Notification of Urban Matrix Project One Limited as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/04/2015
Registered office address changed from C/O Simon Foster 53a High Street Esher Surrey KT10 9RQ to 80-83 Long Lane London EC1A 9ET on 2015-04-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/12/2014
Registration of charge 044738590006, created on 2014-12-19
dot icon12/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon13/06/2014
Registration of charge 044738590004
dot icon13/06/2014
Registration of charge 044738590005
dot icon16/01/2014
Appointment of Mr David Charles Anthony Barrett as a director
dot icon15/01/2014
Appointment of Mr Simon Jonothan Foster as a secretary
dot icon15/01/2014
Termination of appointment of Martin Fairchild as a director
dot icon15/01/2014
Termination of appointment of Richard Camilleri as a director
dot icon15/01/2014
Appointment of Mr Simon Jonothan Foster as a director
dot icon15/01/2014
Termination of appointment of John Fairchild as a secretary
dot icon15/01/2014
Termination of appointment of Henry Camilleri as a secretary
dot icon15/01/2014
Registered office address changed from 69 the Green Twickenham Middlesex TW2 5TU on 2014-01-15
dot icon05/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/01/2014
Satisfaction of charge 1 in full
dot icon04/01/2014
Satisfaction of charge 2 in full
dot icon24/12/2013
Registration of charge 044738590003
dot icon09/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon18/08/2011
Director's details changed for Mr Richard Camilleri on 2011-01-01
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon27/07/2010
Director's details changed for Martin Richard Harwood Fairchild on 2010-01-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 29/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/08/2008
Return made up to 29/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/08/2007
Return made up to 29/06/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 29/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 29/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/08/2004
Return made up to 29/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 29/06/03; full list of members
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon27/08/2002
New secretary appointed
dot icon03/07/2002
Secretary resigned
dot icon29/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
337.27K
-
0.00
8.47K
-
2022
0
416.14K
-
0.00
71.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, David Charles Anthony
Director
20/12/2013 - 18/12/2019
13
Camilleri, Richard
Director
29/06/2002 - 20/12/2013
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/2002 - 29/06/2002
99600
Foster, Simon Jonothan
Director
20/12/2013 - Present
36
Fairchild, Martin Richard Harwood
Director
29/06/2002 - 20/12/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69 THE GREEN LIMITED

69 THE GREEN LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at 53a High Street, Esher KT10 9RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 69 THE GREEN LIMITED?

toggle

69 THE GREEN LIMITED is currently Active. It was registered on 29/06/2002 .

Where is 69 THE GREEN LIMITED located?

toggle

69 THE GREEN LIMITED is registered at 53a High Street, Esher KT10 9RQ.

What does 69 THE GREEN LIMITED do?

toggle

69 THE GREEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 69 THE GREEN LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2024-06-30.