GIELLY GREEN LIMITED
LONDON GIELLY & GREEN LIMITED

Hellopages » Greater London » Greenwich » SE18 6AB

Company number 06476636
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address 207 EQUITABLE HOUSE C/O MANTAX CONSULTING, 10 WOOLWICH NEW ROAD, LONDON, ENGLAND, SE18 6AB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Frederic Gielly as a director on 6 February 2017; Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 2nd Floor, Thames House 3 Wellington Street London SE18 6NY on 28 January 2017. The most likely internet sites of GIELLY GREEN LIMITED are www.giellygreen.co.uk, and www.gielly-green.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and nine months. The distance to to Beckenham Hill Rail Station is 5.8 miles; to Bethnal Green Rail Station is 6 miles; to Bickley Rail Station is 6.3 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gielly Green Limited is a Private Limited Company. The company registration number is 06476636. Gielly Green Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Gielly Green Limited is 207 Equitable House C O Mantax Consulting 10 Woolwich New Road London England Se18 6ab. The company`s financial liabilities are £440.66k. It is £-21.42k against last year. The cash in hand is £6.51k. It is £3.25k against last year. And the total assets are £559.1k, which is £-46.15k against last year. GEFFEN, Shahar is a Director of the company. GREENBERG, Shai is a Director of the company. Secretary SASSON, Mark Elias has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director GIELLY, Frederic has been resigned. Director SASSON, Mark Elias has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


gielly green Key Finiance

LIABILITIES £440.66k
-5%
CASH £6.51k
+99%
TOTAL ASSETS £559.1k
-8%
All Financial Figures

Current Directors

Director
GEFFEN, Shahar
Appointed Date: 18 January 2008
55 years old

Director
GREENBERG, Shai
Appointed Date: 18 January 2008
56 years old

Resigned Directors

Secretary
SASSON, Mark Elias
Resigned: 02 September 2015
Appointed Date: 18 January 2008

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 17 January 2008
Appointed Date: 17 January 2008

Director
GIELLY, Frederic
Resigned: 06 February 2017
Appointed Date: 18 January 2008
54 years old

Director
SASSON, Mark Elias
Resigned: 02 September 2015
Appointed Date: 18 January 2008
56 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 17 January 2008
Appointed Date: 17 January 2008

Persons With Significant Control

Mr Shai Greenberg
Notified on: 11 September 2016
56 years old
Nature of control: Has significant influence or control

GIELLY GREEN LIMITED Events

08 Feb 2017
Termination of appointment of Frederic Gielly as a director on 6 February 2017
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
28 Jan 2017
Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 2nd Floor, Thames House 3 Wellington Street London SE18 6NY on 28 January 2017
31 Oct 2016
Total exemption small company accounts made up to 31 August 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
...
... and 47 more events
02 Feb 2008
New secretary appointed
02 Feb 2008
New director appointed
22 Jan 2008
Director resigned
22 Jan 2008
Secretary resigned
17 Jan 2008
Incorporation

GIELLY GREEN LIMITED Charges

20 September 2011
Rent deposit deed
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Richard Ian Loftus, Anthony Louis Loftus, Andrew David Loftus
Description: By way of a first fixed charge over the interest in the…
23 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 42-44 george street london with the benefit of all…
25 June 2008
Debenture
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2008
Deed of security
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Richard Ian Loftus, Andrew Louis Loftus and Andrew David Loftus
Description: Interest in the deposit account, meaning the interest…