GREENMIRROR LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 06064138
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of GREENMIRROR LIMITED are www.greenmirror.co.uk, and www.greenmirror.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Greenmirror Limited is a Private Limited Company. The company registration number is 06064138. Greenmirror Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Greenmirror Limited is 82 St John Street London United Kingdom Ec1m 4jn. . ROBERTS, Robert is a Secretary of the company. SMEDLEY, Christine June is a Director of the company. Secretary SMEDLEY, Christine June has been resigned. Secretary ALBANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMEDLEY, Peter Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTS, Robert
Appointed Date: 04 February 2012

Director
SMEDLEY, Christine June
Appointed Date: 23 July 2007
75 years old

Resigned Directors

Secretary
SMEDLEY, Christine June
Resigned: 18 January 2008
Appointed Date: 05 February 2007

Secretary
ALBANY SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2012
Appointed Date: 18 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2007
Appointed Date: 24 January 2007

Director
SMEDLEY, Peter Lawrence
Resigned: 10 December 2010
Appointed Date: 05 February 2007
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mrs Christine June Smedley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GREENMIRROR LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

05 Feb 2016
Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016
...
... and 38 more events
29 Mar 2007
New director appointed
22 Mar 2007
Director resigned
22 Mar 2007
Secretary resigned
14 Mar 2007
Particulars of mortgage/charge
24 Jan 2007
Incorporation

GREENMIRROR LIMITED Charges

25 April 2007
Legal charge
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 nightingale mews, 49 temperley road, london.
1 March 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 reece mews london t/n NGL91699.