GREEN & PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREEN & PARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
GREEN & PARK LIMITED was incorporated 15 years ago on 18/05/2009 and has the registered number: 06908819. The accounts status is DORMANT.
GREEN & PARK LIMITED was incorporated 15 years ago on 18/05/2009 and has the registered number: 06908819. The accounts status is DORMANT.
GREEN & PARK LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 |
Registered Office
25 GREEN STREET
LONDON
W1K 7AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AFRICAN MANAGEMENT SERVICES LIMITED (until 17/07/2018)
AFRICAN MANAGEMENT SERVICES LIMITED (until 17/07/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2022 | 17/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WARHAM HILL | Dec 1974 | British | Director | 2018-06-11 | CURRENT |
MR CHRISTOPHER NICHOLAS O'CONNOR | Dec 1980 | Irish | Director | 2018-06-11 UNTIL 2023-01-27 | RESIGNED |
MR JOHN ANTHONY KING | Feb 1951 | British | Director | 2009-05-18 UNTIL 2009-05-18 | RESIGNED |
ANDREW STUART GROVES | Apr 1968 | British | Director | 2009-07-22 UNTIL 2018-06-11 | RESIGNED |
MR CARL JAMES ESPREY | Apr 1979 | Italian | Director | 2018-06-11 UNTIL 2023-01-27 | RESIGNED |
PHILIPPE HENRI EDMONDS | Mar 1951 | British | Director | 2009-05-18 UNTIL 2018-06-11 | RESIGNED |
MR PHILIP MAURICE ENOCH | Mar 1948 | British | Secretary | 2009-05-18 UNTIL 2013-02-04 | RESIGNED |
CHRISTOPHER NICHOLAS O'CONNOR | British | Secretary | 2013-02-04 UNTIL 2023-01-27 | RESIGNED | |
ACI SECRETARIES LIMITED | Secretary | 2009-05-18 UNTIL 2009-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Warnham Hill | 2022-01-31 | 12/1974 | London | Ownership of shares 75 to 100 percent |
Waraba Gold (Uk) Limited | 2018-09-20 - 2022-01-31 | London | Ownership of shares 75 to 100 percent | |
Elatio Tech Uk Limited | 2018-06-13 - 2018-09-20 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Consolidated Growth Holdings Limited | 2017-10-17 - 2018-06-13 | Road Town Tortola | Ownership of shares 50 to 75 percent | |
African Medical Investments Plc | 2016-04-06 - 2018-09-20 | Douglas Isle Of Man | Ownership of shares 25 to 50 percent | |
Agriterra Limited | 2016-04-06 - 2017-10-17 | Guernsey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-07-08 | 31-05-2023 | £-12,515 equity |
Accounts Submission | 2022-07-26 | 31-05-2022 | £-12,515 equity |
Accounts Submission | 2021-06-29 | 31-05-2021 | £-13,760 equity |
Accounts Submission | 2021-02-25 | 31-05-2020 | £-14,419 equity |
Accounts Submission | 2020-02-05 | 31-05-2019 | £-14,225 equity |
Micro-entity Accounts - GREEN & PARK LIMITED | 2018-12-14 | 31-05-2018 | £14,331 equity |
Micro-entity Accounts - AFRICAN MANAGEMENT SERVICES LIMITED | 2018-02-01 | 31-05-2017 | £-29,299 equity |
Accounts filed on 31-05-2016 | 2017-02-10 | 31-05-2016 | £15,595 Cash £-14,281 equity |
AFRICAN MANAGEMENT SERVICES LIMITED Accounts filed on 31-05-2015 | 2016-02-25 | 31-05-2015 | £59,886 Cash £-3,994 equity |
AFRICAN MANAGEMENT SERVICES LIMITED Accounts filed on 31-05-2014 | 2014-10-21 | 31-05-2014 | £88,273 Cash £7,214 equity |