UKBizDB.co.uk

GREENS MOTOR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greens Motor Group Limited. The company was founded 19 years ago and was given the registration number 05189025. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREENS MOTOR GROUP LIMITED
Company Number:05189025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Poles, Upchurch, Sittingbourne, ME9 7EX

Director13 July 2010Active
24 Bancroft Avenue, London, N2 0AS

Secretary26 July 2004Active
24 Bancroft Avenue, London, N2 0AS

Secretary03 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 July 2004Active
Flat 7, 9 Abbey Road, London, NW8 9AQ

Director26 July 2004Active
24 Bancroft Avenue, London, N2 0AS

Director26 July 2004Active
24 Bancroft Avenue, London, N2 0AS

Director03 September 2008Active
24 Bancroft Avenue, London, N2 0AS

Director26 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 July 2004Active

People with Significant Control

Tannaz Rose Joorabchian
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 The Galleries, 9 Abbey Road, London, United Kingdom, NW8 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kiavash Joorabchian
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British,
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shahrzad Joorabchian
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:24, Bancroft Avenue, London, England, N2 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption full.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.