GREEN CROSS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8HA
Company number 02926523
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address 66 GOLDHAWK ROAD, LONDON, W12 8HA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 30 July 2014. The most likely internet sites of GREEN CROSS LIMITED are www.greencross.co.uk, and www.green-cross.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and ten months. Green Cross Limited is a Private Limited Company. The company registration number is 02926523. Green Cross Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of Green Cross Limited is 66 Goldhawk Road London W12 8ha. The company`s financial liabilities are £322.6k. It is £91.53k against last year. The cash in hand is £137.86k. It is £-106.17k against last year. And the total assets are £877.93k, which is £100.64k against last year. WANG, Xiaolin is a Secretary of the company. CHOW, Pok Man is a Director of the company. WANG, Xiaolin is a Director of the company. Secretary CHOW, Ann Yukua has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHOW, Ann Yukua has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


green cross Key Finiance

LIABILITIES £322.6k
+39%
CASH £137.86k
-44%
TOTAL ASSETS £877.93k
+12%
All Financial Figures

Current Directors

Secretary
WANG, Xiaolin
Appointed Date: 09 August 2003

Director
CHOW, Pok Man
Appointed Date: 06 May 1994
58 years old

Director
WANG, Xiaolin
Appointed Date: 15 January 2010
46 years old

Resigned Directors

Secretary
CHOW, Ann Yukua
Resigned: 14 June 2001
Appointed Date: 06 May 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 2003
Appointed Date: 14 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 1994
Appointed Date: 06 May 1994

Director
CHOW, Ann Yukua
Resigned: 20 January 2000
Appointed Date: 06 May 1994
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 1994
Appointed Date: 06 May 1994

GREEN CROSS LIMITED Events

25 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Nov 2015
Total exemption small company accounts made up to 30 July 2014
22 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

29 May 2015
Previous accounting period shortened from 31 August 2014 to 31 July 2014
...
... and 71 more events
07 Sep 1994
Registered office changed on 07/09/94 from: goldlay house 114 parkway chelmsford essex CM2 7PR

05 Jul 1994
Ad 09/05/94--------- £ si 100@1=100 £ ic 2/102

19 May 1994
Director resigned;new director appointed

19 May 1994
Secretary resigned;new secretary appointed;new director appointed

06 May 1994
Incorporation

GREEN CROSS LIMITED Charges

30 July 2014
Charge code 0292 6523 0009
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a ground floor and basement, premises 66…
30 July 2014
Charge code 0292 6523 0008
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 21 goresbrook road, dagenham t/no…
30 July 2014
Charge code 0292 6523 0007
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 25 bell street, henley on thames t/no…
30 July 2014
Charge code 0292 6523 0006
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a unit 3 kings walk, limborough road…
30 July 2014
Charge code 0292 6523 0005
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H properties k/a:. 21 goresbrook road, dagenham t/no…
1 October 2008
Legal charge
Delivered: 10 October 2008
Status: Satisfied on 2 August 2014
Persons entitled: Bank of Scotland PLC
Description: 21 gorsebrook dagenham fixed charge all buildings & other…
15 June 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 2 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Limegrove pharmacy ground floor & basement 66 goldenhawk…
5 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 2 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 2007
Debenture
Delivered: 5 February 2007
Status: Satisfied on 2 August 2014
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited
Description: 66 goldhawk road london & 21 goresbrook road dagenham…