Company number 03878730
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address 58 GROSVENOR STREET, LONDON, W1K 3JB
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 fifty events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 100
. The most likely internet sites of GREEDYLEGS LIMITED are www.greedylegs.co.uk, and www.greedylegs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Greedylegs Limited is a Private Limited Company.
The company registration number is 03878730. Greedylegs Limited has been working since 17 November 1999.
The present status of the company is Active. The registered address of Greedylegs Limited is 58 Grosvenor Street London W1k 3jb. The company`s financial liabilities are £39.02k. It is £-12.27k against last year. The cash in hand is £49.25k. It is £20.35k against last year. And the total assets are £49.52k, which is £17.64k against last year. MILLER, Nicholas Charles is a Secretary of the company. BUNNETT, John Richard is a Director of the company. GIBBS, Richard Douglas is a Director of the company. MILLER, Nicholas Charles is a Director of the company. RATLIFF, Jonathan is a Director of the company. Nominee Secretary STARTCO LIMITED has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
greedylegs Key Finiance
LIABILITIES
£39.02k
-24%
CASH
£49.25k
+70%
TOTAL ASSETS
£49.52k
+55%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
STARTCO LIMITED
Resigned: 19 November 1999
Appointed Date: 17 November 1999
Nominee Director
NEWCO LIMITED
Resigned: 19 November 1999
Appointed Date: 17 November 1999
GREEDYLEGS LIMITED Events
21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
17 Jul 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
...
... and 40 more events
11 Jan 2000
New director appointed
26 Nov 1999
Registered office changed on 26/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP
26 Nov 1999
Secretary resigned
26 Nov 1999
Director resigned
17 Nov 1999
Incorporation
15 April 2005
Mortgage deed
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: All buildings, erections, fixtures, fittings and fixed…
17 April 2000
Debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charges over the undertaking and all…