City Green Properties Limited COLINDALE


City Green Properties Limited was dissolved on 2022-03-01. City Green Properties was a private limited company that was situated at 5 Technology Park, Colindeep Lane, Colindale, NW9 6BX, London, UNITED KINGDOM. Its full net worth was valued to be 196529 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2006-11-14) was run by 1 director and 1 secretary.
Director Joseph G. who was appointed on 02 January 2013.
Moving on to the secretaries, we can name: James T. appointed on 27 May 2010.

The company was officially categorised as "buying and selling of own real estate" (68100). According to the official information, there was a name alteration on 2009-01-12, their previous name was London & Richmond Lock. The last confirmation statement was filed on 2021-11-14 and last time the statutory accounts were filed was on 31 December 2020. 2015-11-14 is the date of the last annual return.

City Green Properties Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05998473
Date of Incorporation Tue, 14th Nov 2006
Date of Dissolution Tue, 1st Mar 2022
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 28th Nov 2022
Last confirmation statement dated Sun, 14th Nov 2021

Company staff

Joseph G.

Position: Director

Appointed: 02 January 2013

James T.

Position: Secretary

Appointed: 27 May 2010

London Green Properties Limited

Position: Corporate Secretary

Appointed: 16 January 2009

Resigned: 27 May 2010

Szilvia F.

Position: Secretary

Appointed: 14 November 2007

Resigned: 16 January 2009

Brian M.

Position: Director

Appointed: 14 November 2006

Resigned: 01 September 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 November 2006

Resigned: 14 November 2006

Marc C.

Position: Director

Appointed: 14 November 2006

Resigned: 01 June 2009

Philip G.

Position: Director

Appointed: 14 November 2006

Resigned: 19 July 2017

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2006

Resigned: 14 November 2006

Brian M.

Position: Secretary

Appointed: 14 November 2006

Resigned: 14 November 2007

People with significant control

Joseph G.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

London & Richmond Lock January 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-12-31
Net Worth196 529195 072194 528    
Balance Sheet
Current Assets253 566196 122195 148194 412194 912194 4121
Net Assets Liabilities  194 528194 412194 412194 912 
Cash Bank In Hand19 19219 4871    
Debtors234 374176 635195 147  194 4111
Cash Bank On Hand     1 
Other Debtors 176 635195 147   1
Net Assets Liabilities Including Pension Asset Liability 195 072194 528    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve196 528195 071194 527    
Shareholder Funds196 529195 072194 528    
Other
Creditors  620  -1 
Net Current Assets Liabilities196 529195 072194 528194 412194 912194 4131
Total Assets Less Current Liabilities196 529195 072194 528194 412194 412194 4131
Creditors Due Within One Year57 0371 050620    
Number Shares Allotted 11    
Par Value Share 00    
Share Capital Allotted Called Up Paid111    
Trade Creditors Trade Payables     -1 
Accruals Deferred Income Within One Year 1 050     
Other Creditors Due Within One Year  20    
Trade Creditors Within One Year  600    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
Free Download (6 pages)

Company search

Advertisements