Green Leaf Care Limited ISLEWORTH


Green Leaf Care started in year 2002 as Private Limited Company with registration number 04404796. The Green Leaf Care company has been functioning successfully for twenty two years now and its status is active - proposal to strike off. The firm's office is based in Isleworth at 60 Worton Way. Postal code: TW7 4AT.

Green Leaf Care Limited Address / Contact

Office Address 60 Worton Way
Office Address2 Worton Way
Town Isleworth
Post code TW7 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404796
Date of Incorporation Wed, 27th Mar 2002
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Ahsan A.

Position: Director

Appointed: 26 January 2021

Rukhsana A.

Position: Secretary

Appointed: 20 September 2010

Abul A.

Position: Director

Appointed: 29 September 2016

Resigned: 26 January 2021

Mohammed A.

Position: Director

Appointed: 28 March 2014

Resigned: 03 November 2016

Aisha S.

Position: Secretary

Appointed: 05 May 2006

Resigned: 20 September 2010

Rashid V.

Position: Director

Appointed: 01 December 2005

Resigned: 05 May 2006

Rashid V.

Position: Secretary

Appointed: 12 May 2004

Resigned: 05 May 2006

Aisha V.

Position: Secretary

Appointed: 28 November 2003

Resigned: 12 May 2004

Mohammed V.

Position: Director

Appointed: 28 November 2003

Resigned: 28 March 2014

Aisha V.

Position: Director

Appointed: 01 April 2002

Resigned: 20 September 2010

Tahir S.

Position: Secretary

Appointed: 01 April 2002

Resigned: 28 November 2003

Tahir S.

Position: Director

Appointed: 01 April 2002

Resigned: 12 May 2004

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Rukhsana A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Rukhsana A.

Notified on 3 October 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312017-03-31
Net Worth-19 608-52 391 71 26863 271 
Balance Sheet
Cash Bank On Hand     158
Net Assets Liabilities     160 247
Cash Bank In Hand9220353535 
Current Assets9220 3535 
Net Assets Liabilities Including Pension Asset Liability-19 608-52 391-68 09371 26863 271 
Tangible Fixed Assets538 891538 891226 041388 650388 650 
Reserves/Capital
Called Up Share Capital1 0001 000222 
Profit Loss Account Reserve-20 608-53 391-68 095-91 343-99 340 
Shareholder Funds-19 608-52 391 71 26863 271 
Other
Bank Overdrafts     334 348
Creditors     228 561
Income Tax Expense Credit On Components Other Comprehensive Income     -167 268
Intangible Assets     388 650
Intangible Assets Gross Cost     388 650
Net Current Assets Liabilities-166 499-199 282-179 634-202 882-210 879-228 403
Other Creditors     -105 221
Trade Creditors Trade Payables     -566
Creditors Due After One Year Total Noncurrent Liabilities392 000392 000    
Creditors Due Within One Year Total Current Liabilities167 421199 282    
Fixed Assets538 891538 891 388 650388 650 
Tangible Fixed Assets Cost Or Valuation538 891538 891226 041388 650388 650 
Total Assets Less Current Liabilities372 392339 60947 405185 768177 771 
Capital Employed -52 391-67 09571 268  
Creditors Due After One Year 392 000114 500114 500114 500 
Creditors Due Within One Year 199 282179 669202 917210 914 
Number Shares Allotted  1 0002  
Par Value Share  11  
Revaluation Reserve   162 609162 609 
Share Capital Allotted Called Up Paid 1 0001 0002  
Tangible Fixed Assets Disposals  312 850   
Tangible Fixed Assets Increase Decrease From Revaluations   162 609  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, December 2022
Free Download (7 pages)

Company search

Advertisements