Company NameGreen Man Tower Limited
DirectorCarl Frank Lomas
Company StatusActive
Company Number03019504
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 3 months ago)
Previous NameS D Logistics Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarl Frank Lomas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(1 year after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Man Tower Limited C/O Accounts + Legal
125 Deansgate
Manchester
M3 2BY
Secretary NameMr Grant Thomas Kenneth Mitchell
StatusCurrent
Appointed07 September 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressGreen Man Tower Limited C/O Accounts + Legal
125 Deansgate
Manchester
M3 2BY
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameTimothy Edward Houston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address332 Goswell Road
London
EC1V 7LQ
Secretary NameMaire Houston
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Elmsdale Road
London
E17 0PW
Secretary NameTimothy Edward Houston
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address332 Goswell Road
London
EC1V 7LQ
Secretary NameMs Tracey Elisabeth Worth
NationalityBritish
StatusResigned
Appointed30 May 2002(7 years, 3 months after company formation)
Appointment Duration1 day (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimitive Hall
Main Street, Chelmorton
Buxton
Derbyshire
SK17 9SH
Secretary NameMr Derek Arthur Wood
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broome Road
Billericay
Essex
CM11 1ES
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressC/O Accounts And Legal
81 King Street
Manchester
Greater Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Investpower LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,117,201
Cash£5,211
Current Liabilities£53,895

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

31 May 2002Delivered on: 17 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from investpower limited (as debtor) to the chargee on any account whatsoever.
Particulars: Property and land known as 332 and 332A goswell road and 332B goswell road known as green man tower 332 goswell road london EC1V 7LQ. 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.
Outstanding
19 April 2000Delivered on: 28 April 2000
Satisfied on: 7 June 2002
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1996Delivered on: 3 April 1996
Satisfied on: 7 June 2002
Persons entitled: Barclays 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: 332, 332A and 332B goswell road L.B. of islington t/n-NGL251362, NGL250003.
Fully Satisfied

Filing History

10 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
8 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 January 2018Cessation of Carl Frank Lomas as a person with significant control on 6 April 2016 (1 page)
29 January 2018Notification of Investpower Limited as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
21 September 2017Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages)
21 September 2017Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page)
21 September 2017Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages)
21 September 2017Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page)
18 August 2017Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
22 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 January 2010Director's details changed for Carl Frank Lomas on 26 January 2010 (2 pages)
28 January 2010Director's details changed for Carl Frank Lomas on 26 January 2010 (2 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 29 February 2008 (5 pages)
2 November 2008Accounts for a small company made up to 29 February 2008 (5 pages)
14 July 2008Return made up to 26/01/08; no change of members (6 pages)
14 July 2008Return made up to 26/01/08; no change of members (6 pages)
26 March 2008Accounts for a small company made up to 28 February 2007 (5 pages)
26 March 2008Accounts for a small company made up to 28 February 2007 (5 pages)
13 February 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 13/02/07
(6 pages)
13 February 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 13/02/07
(6 pages)
5 February 2007Full accounts made up to 28 February 2006 (15 pages)
5 February 2007Full accounts made up to 28 February 2005 (14 pages)
5 February 2007Full accounts made up to 28 February 2006 (15 pages)
5 February 2007Full accounts made up to 28 February 2005 (14 pages)
27 June 2006Full accounts made up to 28 February 2004 (11 pages)
27 June 2006Full accounts made up to 28 February 2004 (11 pages)
25 January 2006Return made up to 26/01/06; full list of members (6 pages)
25 January 2006Return made up to 26/01/06; full list of members (6 pages)
11 February 2005Return made up to 26/01/05; full list of members (6 pages)
11 February 2005Return made up to 26/01/05; full list of members (6 pages)
1 February 2004Return made up to 26/01/04; full list of members (6 pages)
1 February 2004Return made up to 26/01/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
21 March 2003Return made up to 08/02/03; full list of members (6 pages)
21 March 2003Return made up to 08/02/03; full list of members (6 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
8 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
8 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
8 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 July 2002Company name changed s d logistics LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed s d logistics LIMITED\certificate issued on 01/07/02 (2 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 June 2002Declaration of assistance for shares acquisition (4 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Declaration of assistance for shares acquisition (4 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
27 February 2001Return made up to 08/02/01; full list of members (6 pages)
27 February 2001Return made up to 08/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (6 pages)
18 July 2000Full accounts made up to 28 February 1999 (6 pages)
18 July 2000Full accounts made up to 28 February 1999 (6 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
17 March 2000Return made up to 08/02/00; full list of members (6 pages)
17 March 2000Return made up to 08/02/00; full list of members (6 pages)
24 February 1999Return made up to 08/02/99; no change of members (4 pages)
24 February 1999Return made up to 08/02/99; no change of members (4 pages)
7 January 1999Full accounts made up to 28 February 1998 (6 pages)
7 January 1999Full accounts made up to 28 February 1998 (6 pages)
21 September 1998Full accounts made up to 28 February 1997 (6 pages)
21 September 1998Full accounts made up to 28 February 1997 (6 pages)
16 March 1998Return made up to 08/02/97; no change of members (4 pages)
16 March 1998Return made up to 08/02/97; no change of members (4 pages)
4 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Registered office changed on 03/02/98 from: 54 elmsdale road london E17 6PW (1 page)
3 February 1998Registered office changed on 03/02/98 from: 54 elmsdale road london E17 6PW (1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 08/02/96; full list of members (6 pages)
3 April 1996Return made up to 08/02/96; full list of members (6 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)