Download leads from Nexok and grow your business. Find out more

Green Design Properties Ltd

Documents

Total Documents85
Total Pages285

Filing History

15 June 2020Confirmation statement made on 6 May 2020 with no updates
15 June 2020Registered office address changed from Flat 3 116 Brondesbury Road Kilburn London NW6 6RX England to Unit D14 Friarsgate 7 Whitby Avenue London NW10 7SE on 15 June 2020
4 March 2020Micro company accounts made up to 31 May 2019
22 November 2019Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Flat 3 116 Brondesbury Road Kilburn London NW6 6RX on 22 November 2019
17 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to 42-46 Station Road Edgware HA8 7AB on 17 May 2019
7 May 2019Confirmation statement made on 6 May 2019 with updates
4 March 2019Micro company accounts made up to 31 May 2018
14 September 2018Change of details for Mrs Akram Rabie Hashemy as a person with significant control on 14 September 2018
22 May 2018Confirmation statement made on 6 May 2018 with no updates
28 February 2018Micro company accounts made up to 31 May 2017
5 July 2017Notification of Narges Hakimi as a person with significant control on 6 April 2016
5 July 2017Notification of Narges Hakimi as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 6 May 2017 with updates
5 July 2017Notification of Akram Rabie Hashemy as a person with significant control on 6 April 2016
5 July 2017Notification of Akram Rabie Hashemy as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 6 May 2017 with updates
19 May 2017Registered office address changed from 23 Oliver Business Park Oliver Road London NW10 7JB to Kajaine House 57-67 High Street Edgware HA8 7DD on 19 May 2017
19 May 2017Registered office address changed from 23 Oliver Business Park Oliver Road London NW10 7JB to Kajaine House 57-67 High Street Edgware HA8 7DD on 19 May 2017
6 March 2017Total exemption small company accounts made up to 31 May 2016
6 March 2017Total exemption small company accounts made up to 31 May 2016
10 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
10 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
7 March 2016Total exemption small company accounts made up to 31 May 2015
7 March 2016Total exemption small company accounts made up to 31 May 2015
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
2 June 2015Director's details changed for Mrs Narges Hakimi on 1 April 2015
2 June 2015Director's details changed for Mrs Narges Hakimi on 1 April 2015
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
2 June 2015Director's details changed for Mrs Narges Hakimi on 1 April 2015
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
11 March 2015Total exemption small company accounts made up to 31 May 2014
11 March 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH to 23 Oliver Business Park Oliver Road London NW10 7JB on 26 February 2015
26 February 2015Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH to 23 Oliver Business Park Oliver Road London NW10 7JB on 26 February 2015
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
5 March 2014Total exemption small company accounts made up to 31 May 2013
5 March 2014Total exemption small company accounts made up to 31 May 2013
25 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
25 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
25 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
22 July 2013Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013
22 July 2013Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013
22 July 2013Director's details changed for Mrs Akram Rabie Hashemy on 1 May 2013
5 March 2013Accounts for a dormant company made up to 31 May 2012
5 March 2013Accounts for a dormant company made up to 31 May 2012
21 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
21 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
21 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
29 February 2012Accounts for a dormant company made up to 31 May 2011
29 February 2012Accounts for a dormant company made up to 31 May 2011
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
7 February 2011Accounts for a dormant company made up to 31 May 2010
7 February 2011Accounts for a dormant company made up to 31 May 2010
13 May 2010Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010
13 May 2010Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
13 May 2010Director's details changed for Mrs Akram Rabie Hashemy on 6 May 2010
15 March 2010Registered office address changed from Westgate House Level 7 West Road London W5 1YY on 15 March 2010
15 March 2010Registered office address changed from Westgate House Level 7 West Road London W5 1YY on 15 March 2010
29 December 2009Termination of appointment of Majid Khabazan as a director
29 December 2009Appointment of Mrs Narges Hakimi as a director
29 December 2009Termination of appointment of Majid Khabazan as a director
29 December 2009Appointment of Mrs Narges Hakimi as a director
23 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 4
23 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 4
2 September 2009Appointment terminated director mariola staniak
2 September 2009Appointment terminated director mariola staniak
20 August 2009Registered office changed on 20/08/2009 from 30C goldney road london W9 2AX united kingdom
20 August 2009Registered office changed on 20/08/2009 from 30C goldney road london W9 2AX united kingdom
3 August 2009Director appointed mrs akram rabie hashemy
3 August 2009Director appointed mrs akram rabie hashemy
11 June 2009Appointment terminated director akram hashemy
11 June 2009Appointment terminated secretary seyedmehdi mirtaleb
11 June 2009Appointment terminated director akram hashemy
11 June 2009Appointment terminated secretary seyedmehdi mirtaleb
15 May 2009Secretary appointed mr. Seyedmehdi mirtaleb
15 May 2009Secretary appointed mr. Seyedmehdi mirtaleb
6 May 2009Incorporation
6 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed