GREENTASK CONTRACTS LTD.
LONDON

Hellopages » Greater London » Brent » NW10 3JE

Company number 02781152
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 38-40 CHAMBERLAYNE ROAD, LONDON, NW10 3JE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of GREENTASK CONTRACTS LTD. are www.greentaskcontracts.co.uk, and www.greentask-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greentask Contracts Ltd is a Private Limited Company. The company registration number is 02781152. Greentask Contracts Ltd has been working since 19 January 1993. The present status of the company is Active. The registered address of Greentask Contracts Ltd is 38 40 Chamberlayne Road London Nw10 3je. The company`s financial liabilities are £124.73k. It is £-79.53k against last year. The cash in hand is £215.46k. It is £-11.59k against last year. And the total assets are £224.9k, which is £-10.49k against last year. RIORDAN, Kathryn is a Secretary of the company. RIORDAN, Patrick John is a Director of the company. Secretary RIORDAN, James has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of commercial buildings".


greentask contracts Key Finiance

LIABILITIES £124.73k
-39%
CASH £215.46k
-6%
TOTAL ASSETS £224.9k
-5%
All Financial Figures

Current Directors

Secretary
RIORDAN, Kathryn
Appointed Date: 01 February 2007

Director
RIORDAN, Patrick John
Appointed Date: 17 February 1993
60 years old

Resigned Directors

Secretary
RIORDAN, James
Resigned: 01 February 2007
Appointed Date: 17 February 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 February 1993
Appointed Date: 19 January 1993

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 February 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Patrick John Riordan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GREENTASK CONTRACTS LTD. Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

05 Jan 2016
Total exemption full accounts made up to 31 March 2015
23 Oct 2015
Registration of charge 027811520004, created on 9 October 2015
...
... and 54 more events
24 Feb 1993
Director resigned;new director appointed

24 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Feb 1993
Secretary resigned;new secretary appointed

24 Feb 1993
Registered office changed on 24/02/93 from: temple house 20 holywell row london EC2A 4JB

19 Jan 1993
Incorporation

GREENTASK CONTRACTS LTD. Charges

9 October 2015
Charge code 0278 1152 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 9 white house…
9 October 2015
Charge code 0278 1152 0003
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being flat 5 ashcroft…
5 October 2015
Charge code 0278 1152 0002
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a no 5 ashcroft high street southgate london…