Company NameGreen Property (UK) Limited
Company StatusDissolved
Company Number05903106
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 7 months ago)
Dissolution Date26 March 2024 (3 days ago)
Previous NamePedalsilver Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMark Munro
NationalityIrish
StatusClosed
Appointed12 September 2006(1 month after company formation)
Appointment Duration17 years, 6 months (closed 26 March 2024)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Director NameMr Paul Culhane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2006(2 months after company formation)
Appointment Duration17 years, 5 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKillough House Ballyorney Road
Enniskerry
Wicklow
Ireland
Director NameMark Munro
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2006(2 months after company formation)
Appointment Duration17 years, 5 months (closed 26 March 2024)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Director NameStephen Vernon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 months after company formation)
Appointment Duration17 years, 5 months (closed 26 March 2024)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address7 Winton Road
Ranelagh
Dublin 6
Ireland
Director NameJames McKenna
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2006(2 months after company formation)
Appointment Duration17 years, 5 months (closed 26 March 2024)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWillow House Grove Wood
Foxrock
Dublin 18
Ireland
Director NameMark Munro
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2006(1 month after company formation)
Appointment DurationResigned same day (resigned 12 September 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Director NameThomas David Leader
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvers
Ridgway Pyrford
Surrey
GU22 8PN
Director NameMichael Stuart Tapp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alverston Road
Nottingham
NG3 5DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreenpropertyltd.com
Email address[email protected]

Location

Registered AddressC/O Kpmg Llp
One St. Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Green Property Holdings LTD
70.00%
Ordinary
150 at £1Michael Stuart Tapp
15.00%
Ordinary
150 at £1Thomas David Leader
15.00%
Ordinary

Financials

Year2014
Turnover£1,582,703
Net Worth£219,099
Cash£67,695
Current Liabilities£334,730

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charge in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys in relation to kish fourteen limited and 4 kingston
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys in relation to kish thirteen limited and flats 3 and H3, eaton
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys in relation to kish twelve limited and 7 & 8 st.james's
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys in relation to kish two limited and 32 st.james
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charge in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys in relation to kish three limited and 35 berkeley
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Charge over account and deposit moneys in relation to kish four limited and 8 carlos
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Charge over account and deposit moneys in relation to kish five limited and apollo lunar
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Charge over account and deposit moneys in relation to kish six limited and market towers
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details.
Outstanding
23 September 2010Delivered on: 27 September 2010
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Charge over account and deposit moneys
Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever.
Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the depposit moneys see image for full details.
Outstanding

Filing History

8 August 2023Accounts for a small company made up to 30 June 2022 (18 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
21 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
19 July 2022Accounts for a small company made up to 30 June 2021 (18 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2021Second filing for the withdrawal of a person with significant control statement (6 pages)
15 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 June 2021Withdrawal of a person with significant control statement on 16 June 2021
  • ANNOTATION Clarification a second filed PSC09 was registered on 22/07/2021.
(3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 July 2020Second filing for the notification of Stephen Jr Vernon as a person with significant control (7 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
27 May 2019Notification of Stephen Jr Vernon as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/07/2020.
(3 pages)
27 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 April 2019Registered office address changed from Flat 2, Block C Ossington Buildings London W1U 4BJ England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 16 April 2019 (1 page)
28 November 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Thomas David Leader as a director on 25 June 2018 (1 page)
9 July 2018Termination of appointment of Michael Stuart Tapp as a director on 25 June 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 February 2017Registered office address changed from 35 Berkeley Square London W1J 5BF England to Flat 2, Block C Ossington Buildings London W1U 4BJ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 35 Berkeley Square London W1J 5BF England to Flat 2, Block C Ossington Buildings London W1U 4BJ on 21 February 2017 (1 page)
14 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Registered office address changed from 35 Berkeley Square London W1J 5BF to The Clubhouse 8 st. James's Square London SW1Y 4JU on 24 August 2016 (1 page)
24 August 2016Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU England to 35 Berkeley Square London W1J 5BF on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 35 Berkeley Square London W1J 5BF to The Clubhouse 8 st. James's Square London SW1Y 4JU on 24 August 2016 (1 page)
24 August 2016Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU England to 35 Berkeley Square London W1J 5BF on 24 August 2016 (1 page)
13 April 2016Full accounts made up to 30 June 2015 (17 pages)
13 April 2016Full accounts made up to 30 June 2015 (17 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(10 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(10 pages)
19 April 2015Full accounts made up to 30 June 2014 (16 pages)
19 April 2015Full accounts made up to 30 June 2014 (16 pages)
1 September 2014Director's details changed for James Mckenna on 1 January 2014 (2 pages)
1 September 2014Director's details changed for James Mckenna on 1 January 2014 (2 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(10 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(10 pages)
1 September 2014Director's details changed for James Mckenna on 1 January 2014 (2 pages)
30 June 2014Registration of charge 059031060024 (31 pages)
30 June 2014Registration of charge 059031060024 (31 pages)
30 June 2014Registration of charge 059031060016
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
30 June 2014Registration of charge 059031060018
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
30 June 2014Registration of charge 059031060018
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
30 June 2014Registration of charge 059031060017 (31 pages)
30 June 2014Registration of charge 059031060015
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
30 June 2014Registration of charge 059031060020 (33 pages)
30 June 2014Registration of charge 059031060021 (31 pages)
30 June 2014Registration of charge 059031060015
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
30 June 2014Registration of charge 059031060021 (31 pages)
30 June 2014Registration of charge 059031060022 (31 pages)
30 June 2014Registration of charge 059031060016
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(31 pages)
30 June 2014Registration of charge 059031060023 (31 pages)
30 June 2014Registration of charge 059031060022 (31 pages)
30 June 2014Registration of charge 059031060020 (33 pages)
30 June 2014Registration of charge 059031060023 (31 pages)
30 June 2014Registration of charge 059031060019 (31 pages)
30 June 2014Registration of charge 059031060017 (31 pages)
30 June 2014Registration of charge 059031060019 (31 pages)
2 June 2014Full accounts made up to 30 June 2013 (16 pages)
2 June 2014Full accounts made up to 30 June 2013 (16 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(10 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(10 pages)
16 April 2013Full accounts made up to 30 June 2012 (23 pages)
16 April 2013Full accounts made up to 30 June 2012 (23 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (10 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (10 pages)
3 May 2012Full accounts made up to 30 June 2011 (16 pages)
3 May 2012Full accounts made up to 30 June 2011 (16 pages)
28 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
28 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for Stephen Vernon on 11 August 2010 (2 pages)
1 September 2010Director's details changed for James Mckenna on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Mark Munro on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Stephen Vernon on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Paul Culhane on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Thomas David Leader on 11 August 2010 (2 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for James Mckenna on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Mark Munro on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Thomas David Leader on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Stuart Tapp on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Stuart Tapp on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Paul Culhane on 11 August 2010 (2 pages)
8 April 2010Full accounts made up to 30 June 2009 (16 pages)
8 April 2010Full accounts made up to 30 June 2009 (16 pages)
11 November 2009Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE on 11 November 2009 (1 page)
26 August 2009Return made up to 11/08/09; full list of members (5 pages)
26 August 2009Return made up to 11/08/09; full list of members (5 pages)
10 July 2009Full accounts made up to 30 June 2008 (16 pages)
10 July 2009Full accounts made up to 30 June 2008 (16 pages)
21 November 2008Full accounts made up to 30 June 2007 (15 pages)
21 November 2008Full accounts made up to 30 June 2007 (15 pages)
1 October 2008Return made up to 11/08/08; full list of members (5 pages)
1 October 2008Return made up to 11/08/08; full list of members (5 pages)
25 September 2008Director's change of particulars / paul culhane / 01/09/2008 (1 page)
25 September 2008Director's change of particulars / paul culhane / 01/09/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page)
5 June 2008Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
24 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
16 November 2006New director appointed (6 pages)
16 November 2006New director appointed (6 pages)
3 November 2006New director appointed (3 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (3 pages)
3 November 2006New director appointed (4 pages)
3 November 2006New director appointed (4 pages)
26 October 2006Registered office changed on 26/10/06 from: flat 7 1 clephane road london N1 2TJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: flat 7 1 clephane road london N1 2TJ (1 page)
17 October 2006Ad 12/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2006Ad 12/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2006Company name changed pedalsilver LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed pedalsilver LIMITED\certificate issued on 10/10/06 (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed;new director appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed;new director appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (1 page)
11 August 2006Incorporation (17 pages)
11 August 2006Incorporation (17 pages)