Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN SPACE LONDON LIMITED
Company Information for

GREEN SPACE LONDON LIMITED

VIGLEN HOUSE BUSINESS CENTRE, 120 ALPERTON LANE, WEMBLEY, LONDON, HA0 1HD,
Company Registration Number
06130278
Private Limited Company
Active

Company Overview

About Green Space London Ltd
GREEN SPACE LONDON LIMITED was founded on 2007-02-27 and has its registered office in Wembley. The organisation's status is listed as "Active". Green Space London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREEN SPACE LONDON LIMITED
 
Legal Registered Office
VIGLEN HOUSE BUSINESS CENTRE
120 ALPERTON LANE
WEMBLEY
LONDON
HA0 1HD
Other companies in CRO
 
Filing Information
Company Number 06130278
Company ID Number 06130278
Date formed 2007-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN SPACE LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHAMA ACCOUNTANTS LTD   HANNA ACCOUNTING LIMITED   SA ACCOUNTANCY SERVICES LTD   UNITEK BUSINESS SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREEN SPACE LONDON LIMITED

Current Directors
Officer Role Date Appointed
ABBAS MOSAWI
Director 2017-02-24
ALI REZA MOSAWI
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RAHIMZADEH
Company Secretary 2007-02-27 2017-02-24
BIJAN RAHIMZADEH
Director 2007-02-27 2017-02-24
DAVID RAHIMZADEH
Director 2007-02-27 2017-02-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-02-27 2007-02-27
COMPANY DIRECTORS LIMITED
Nominated Director 2007-02-27 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABBAS MOSAWI BAYSWATER MANAGEMENT LTD Director 2016-06-09 CURRENT 2016-06-09 Active
ABBAS MOSAWI MODEC PROPERTY LTD Director 2014-09-09 CURRENT 2014-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Change of details for Mr Abbas Mosawi as a person with significant control on 2022-12-25
2023-02-15Change of details for Mr Ali Reza Mosawi as a person with significant control on 2022-12-25
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-01-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-03-18PSC04Change of details for Mr Ali Reza Mosawi as a person with significant control on 2020-02-27
2020-03-18CH01Director's details changed for Mr Ali Reza Mosawi on 2020-02-27
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Price Mann and Co 447 Kenton Road London HA3 0XY United Kingdom
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-03-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 447 Kenton Road 447 Kenton Road London HA3 0XY HA3 0XY United Kingdom
2017-02-24AP01DIRECTOR APPOINTED MR ABBAS MOSAWI
2017-02-24AP01DIRECTOR APPOINTED MR ALI REZA MOSAWI
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAHIMZADEH
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BIJAN RAHIMZADEH
2017-02-24TM02Termination of appointment of David Rahimzadeh on 2017-02-24
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM Rab House, 102/104 Park Lane Croydon Surrey Cro 1Jb
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA01Previous accounting period extended from 28/02/14 TO 31/05/14
2014-03-06AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAHIMZADEH / 27/02/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BIJAN RAHIMZADEH / 27/02/2014
2014-03-06CH03SECRETARY'S DETAILS CHNAGED FOR DAVID RAHIMZADEH on 2014-02-27
2014-03-05DISS40Compulsory strike-off action has been discontinued
2014-03-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2014-03-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-21AR0127/02/13 FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-07AR0127/02/12 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-12AR0127/02/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BIJAN RAHIMZADEH / 18/01/2011
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-25AR0127/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAHIMZADEH / 27/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BIJAN RAHIMZADEH / 27/02/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-03-09363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-03-27363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-05-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-1988(2)RAD 27/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-12288bSECRETARY RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREEN SPACE LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN SPACE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-06 Satisfied SANTANDER UK PLC
DEBENTURE 2012-07-27 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-07-18 Satisfied SANTANDER UK PLC
DEBENTURE 2007-05-16 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN SPACE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of GREEN SPACE LONDON LIMITED registering or being granted any patents
Domain Names

GREEN SPACE LONDON LIMITED owns 2 domain names.

rahimzadeh.co.uk   greenspace4u.co.uk  

Trademarks
We have not found any records of GREEN SPACE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN SPACE LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREEN SPACE LONDON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREEN SPACE LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN SPACE LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN SPACE LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.