Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON GREEN (CHARLTON) LTD
Company Information for

LONDON GREEN (CHARLTON) LTD

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
08775933
Private Limited Company
Active

Company Overview

About London Green (charlton) Ltd
LONDON GREEN (CHARLTON) LTD was founded on 2013-11-14 and has its registered office in Borehamwood. The organisation's status is listed as "Active". London Green (charlton) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LONDON GREEN (CHARLTON) LTD
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in NW11
 
Previous Names
GOLDTRACK LIMITED17/03/2014
Filing Information
Company Number 08775933
Company ID Number 08775933
Date formed 2013-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 22:18:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON GREEN (CHARLTON) LTD

Current Directors
Officer Role Date Appointed
SZILVIA FRENCH
Company Secretary 2015-04-01
JOSEPH DORE GREEN
Director 2013-11-18
JAMES ROSS TREGONING
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN GREEN
Director 2013-11-18 2017-07-19
JAMES ROSS TREGONING
Company Secretary 2013-11-18 2015-04-01
BARBARA KAHAN
Director 2013-11-14 2013-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DORE GREEN STAG HOLDINGS (MAIDSTONE) LTD Director 2016-05-04 CURRENT 2016-04-30 Active
JOSEPH DORE GREEN LONDON GREEN (ASHFORD 3) LIMITED Director 2016-05-04 CURRENT 2016-04-30 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (WOOLWICH) LIMITED Director 2016-02-18 CURRENT 2016-02-17 Active
JOSEPH DORE GREEN LONDON GREEN (ASHFORD 2) LIMITED Director 2016-02-18 CURRENT 2016-01-06 Active
JOSEPH DORE GREEN LONDON GREEN (CHELMSFORD) LTD Director 2015-11-19 CURRENT 2015-10-26 Active
JOSEPH DORE GREEN LONDON GREEN (ASHFORD) LTD Director 2015-10-21 CURRENT 2015-10-01 Active
JOSEPH DORE GREEN LONDON GREEN (CRESSEX) LTD Director 2015-07-03 CURRENT 2015-06-03 Active
JOSEPH DORE GREEN LONDON GREEN (WARPLE WAY) LIMITED Director 2015-06-23 CURRENT 2015-06-03 Active
JOSEPH DORE GREEN LONDON GREEN (UXBRIDGE) LTD Director 2015-03-19 CURRENT 2015-02-24 Active
JOSEPH DORE GREEN PACKET BOAT LANE LTD. Director 2015-03-12 CURRENT 2015-02-24 In Administration
JOSEPH DORE GREEN LONDON GREEN (WEST HAMPSTEAD) LIMITED Director 2014-10-17 CURRENT 2014-09-16 Active
JOSEPH DORE GREEN HALESTAR LIMITED Director 2014-10-07 CURRENT 2014-09-16 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (HOLLOWAY) LIMITED Director 2014-07-15 CURRENT 2014-07-01 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (NORBURY) LIMITED Director 2014-02-12 CURRENT 2014-02-11 Active - Proposal to Strike off
JOSEPH DORE GREEN CROWNMANE LIMITED Director 2014-02-12 CURRENT 2013-12-06 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (BARNET) LIMITED Director 2014-01-22 CURRENT 2013-12-11 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN PROJECTS LTD Director 2013-10-09 CURRENT 2013-09-19 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON GREEN (REIGATE) LTD Director 2013-06-05 CURRENT 2013-05-31 Active
JOSEPH DORE GREEN CITY GREEN PROPERTIES LIMITED Director 2013-01-02 CURRENT 2006-11-14 Active - Proposal to Strike off
JOSEPH DORE GREEN SLOUGH CENTRAL LIMITED Director 2013-01-02 CURRENT 2008-10-22 Active - Proposal to Strike off
JOSEPH DORE GREEN OVERGROVE PROPERTIES LIMITED Director 2013-01-02 CURRENT 2011-05-06 Active - Proposal to Strike off
JOSEPH DORE GREEN BOWPRIDE LIMITED Director 2012-07-17 CURRENT 2012-04-19 Active - Proposal to Strike off
JOSEPH DORE GREEN LONDON & PUTNEY DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2008-01-29 Active - Proposal to Strike off
JOSEPH DORE GREEN IRONWORKS TWO LIMITED Director 2010-09-01 CURRENT 2008-10-29 Active - Proposal to Strike off
JAMES ROSS TREGONING LONDON GREEN (WEMBLEY) LTD Director 2018-05-14 CURRENT 2018-05-03 Active
JAMES ROSS TREGONING LONDON GREEN (BASILDON) LIMITED Director 2018-04-30 CURRENT 2016-12-16 Active
JAMES ROSS TREGONING ST JAMES HOUSE (BIRMINGHAM) LIMITED Director 2017-05-03 CURRENT 2017-04-24 Active
JAMES ROSS TREGONING LONDON GREEN (LAMBETH) LIMITED Director 2017-05-03 CURRENT 2017-04-24 Active
JAMES ROSS TREGONING LONDON GREEN (CLAPHAM) LTD Director 2017-05-03 CURRENT 2017-04-24 Active
JAMES ROSS TREGONING 53 LIDDON ROAD LTD Director 2017-05-03 CURRENT 2017-04-24 Active
JAMES ROSS TREGONING LONDON GREEN HOLDINGS LTD Director 2017-05-02 CURRENT 2017-04-24 Active - Proposal to Strike off
JAMES ROSS TREGONING LONDON GREEN (BEXLEYHEATH) LTD Director 2017-02-17 CURRENT 2017-02-02 Active
JAMES ROSS TREGONING 55 LIDDON ROAD LTD Director 2016-10-12 CURRENT 2016-09-26 Active - Proposal to Strike off
JAMES ROSS TREGONING INSPIRATION ACADEMY TRUST Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
JAMES ROSS TREGONING STAG HOLDINGS (MAIDSTONE) LTD Director 2016-05-04 CURRENT 2016-04-30 Active
JAMES ROSS TREGONING LONDON GREEN (ASHFORD 3) LIMITED Director 2016-05-04 CURRENT 2016-04-30 Active - Proposal to Strike off
JAMES ROSS TREGONING LONDON GREEN (WOOLWICH) LIMITED Director 2016-02-18 CURRENT 2016-02-17 Active
JAMES ROSS TREGONING LONDON GREEN (ASHFORD 2) LIMITED Director 2016-02-18 CURRENT 2016-01-06 Active
JAMES ROSS TREGONING LONDON GREEN (ASHFORD) LTD Director 2015-10-21 CURRENT 2015-10-01 Active
JAMES ROSS TREGONING LONDON GREEN (WARPLE WAY) LIMITED Director 2015-06-23 CURRENT 2015-06-03 Active
JAMES ROSS TREGONING YELLOWSCAPE LIMITED Director 2014-10-23 CURRENT 2014-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Current accounting period shortened from 30/04/24 TO 31/03/24
2024-01-30Unaudited abridged accounts made up to 2023-04-30
2023-11-22CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-08-05Compulsory strike-off action has been discontinued
2023-08-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Compulsory strike-off action has been suspended
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-02-08Termination of appointment of James Ross Tregoning on 2023-01-30
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-03-09AP03Appointment of Mr James Ross Tregoning as company secretary on 2022-03-09
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MR PHILIP JOHN GREEN
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DORE GREEN
2020-09-23TM02Termination of appointment of Szilvia French on 2020-02-29
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25RT01Administrative restoration application
2018-07-24GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS SZILVIA FRENCH / 05/03/2018
2018-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS SZILVIA FRENCH / 05/03/2018
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 10 - 14 Accommodation Road London NW11 8ED
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087759330006
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087759330005
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087759330004
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087759330003
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087759330002
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GREEN
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087759330005
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087759330006
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087759330003
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087759330004
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087759330001
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087759330002
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS SZILVIA FRENCH / 01/04/2015
2015-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS SZILLVIA FRENCH / 01/04/2015
2015-07-15AP03SECRETARY APPOINTED MS SZILLVIA FRENCH
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES TREGONING
2015-07-14AP01DIRECTOR APPOINTED MR JAMES ROSS TREGONING
2015-05-15AA01PREVEXT FROM 30/11/2014 TO 30/04/2015
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-10SH0131/03/15 STATEMENT OF CAPITAL GBP 100
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0114/11/14 FULL LIST
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087759330001
2014-03-17RES15CHANGE OF NAME 17/03/2014
2014-03-17CERTNMCOMPANY NAME CHANGED GOLDTRACK LIMITED CERTIFICATE ISSUED ON 17/03/14
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-11-20AP03SECRETARY APPOINTED MR JAMES ROSS TREGONING
2013-11-20AP01DIRECTOR APPOINTED MR JOSEPH DORE GREEN
2013-11-20AP01DIRECTOR APPOINTED MR PHILIP JOHN GREEN
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2013-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LONDON GREEN (CHARLTON) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON GREEN (CHARLTON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding WEST ONE LOAN LIMITED
2016-11-30 Outstanding WEST ONE LOAN LIMITED
2016-11-30 Outstanding AURA FINANCE LIMITED
2016-11-30 Outstanding AURA FINANCE LIMITED
2016-01-08 Outstanding LENDINVEST LIMITED
2014-07-25 Satisfied BRIDGECO LIMITED
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON GREEN (CHARLTON) LTD

Intangible Assets
Patents
We have not found any records of LONDON GREEN (CHARLTON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON GREEN (CHARLTON) LTD
Trademarks
We have not found any records of LONDON GREEN (CHARLTON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON GREEN (CHARLTON) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONDON GREEN (CHARLTON) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON GREEN (CHARLTON) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON GREEN (CHARLTON) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON GREEN (CHARLTON) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.