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

GREEN & KASSAB LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
04238613
Private Limited Company
Active

Company Overview

About Green & Kassab Ltd
GREEN & KASSAB LIMITED was founded on 2001-06-21 and has its registered office in Bexhill. The organisation's status is listed as "Active". Green & Kassab Limited is a Private Limited Company registered in ENGLAND 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 & KASSAB LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in BN44
 
Filing Information
Company Number 04238613
Company ID Number 04238613
Date formed 2001-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684541512  
Last Datalog update: 2024-03-06 07:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN & KASSAB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES LIMITED
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 & KASSAB LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MARK SIMMONS
Company Secretary 2001-06-21
DOUGLAS ANTHONY BAILEY
Director 2009-10-01
CHARLES MARK SIMMONS
Director 2001-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN DUMIGAN
Director 2016-04-13 2016-07-20
DARREN ANTHONY JONES
Director 2016-05-04 2016-07-20
TREVOR PAYNE
Director 2016-07-06 2016-07-20
GERRY MAGED KASSAB
Director 2001-06-21 2015-10-01
ROBERT NEWMAN
Director 2001-06-21 2005-09-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-21 2001-06-21
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-21 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MARK SIMMONS SOUTENU LIMITED Company Secretary 2008-07-24 CURRENT 2008-07-24 Active
DOUGLAS ANTHONY BAILEY LOW CARBON EUROPE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
DOUGLAS ANTHONY BAILEY SOUTENU LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
CHARLES MARK SIMMONS LOW CARBON EUROPE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
CHARLES MARK SIMMONS SOUTENU LIMITED Director 2008-07-24 CURRENT 2008-07-24 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
2023-09-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18PSC05Change of details for Green & Kassab Holdings Limited as a person with significant control on 2021-09-15
2021-10-18PSC02Notification of Soutenu Ltd as a person with significant control on 2021-10-15
2021-10-18PSC07CESSATION OF GREEN & KASSAB HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15PSC05Change of details for Green & Kassab Holdings Limited as a person with significant control on 2021-09-15
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-25CH01Director's details changed for Mr Darren Anthony Jones on 2021-06-25
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR DARREN ANTHONY JONES
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042386130002
2019-04-05TM02Termination of appointment of Charles Mark Simmons on 2019-04-01
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARK SIMMONS
2019-03-06CH01Director's details changed for Mr Douglas Anthony Bailey on 2019-03-06
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES MARK SIMMONS on 2019-03-06
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-06-26PSC02Notification of Green & Kassab Holdings Limited as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 90
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-15AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PAYNE
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JONES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUMIGAN
2016-07-14AP01DIRECTOR APPOINTED MR TREVOR PAYNE
2016-06-28AP01DIRECTOR APPOINTED MR DARREN ANTHONY JONES
2016-06-28AP01DIRECTOR APPOINTED MR DAVID BRIAN DUMIGAN
2016-05-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MAGED KASSAB
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Mr Douglas Anthony Bailey on 2014-10-29
2014-12-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-23AR0121/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0121/06/13 ANNUAL RETURN FULL LIST
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042386130002
2012-07-11AR0121/06/12 ANNUAL RETURN FULL LIST
2012-05-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0121/06/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-21SH02CONSOLIDATION 01/04/11
2011-04-21RES13CONSOLIDATION 01/04/2011
2010-06-30AR0121/06/10 FULL LIST
2010-02-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-23AP01DIRECTOR APPOINTED DOUGLAS BAILEY
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES MARK SIMMONS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARK SIMMONS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY KASSAB / 01/10/2009
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-10RES12VARYING SHARE RIGHTS AND NAMES
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-06-28363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN
2006-11-14363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-31288bDIRECTOR RESIGNED
2005-10-14363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-27363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-12-0388(2)RAD 01/10/01--------- £ SI 89@1=89 £ IC 1/90
2001-10-30225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288bSECRETARY RESIGNED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GREEN & KASSAB 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 & KASSAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-02 Outstanding CALVERTON FINANCE LIMITED
DEBENTURE 2003-02-01 Outstanding HSBC BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-09-30 £ 120,619
Bank Borrowings Overdrafts 2011-09-30 £ 119,244
Corporation Tax Due Within One Year 2012-09-30 £ 57,065
Corporation Tax Due Within One Year 2011-09-30 £ 36,045
Creditors Due Within One Year 2013-09-30 £ 249,332
Creditors Due Within One Year 2012-09-30 £ 311,011
Creditors Due Within One Year 2012-09-30 £ 311,011
Creditors Due Within One Year 2011-09-30 £ 247,077
Trade Creditors Within One Year 2012-09-30 £ 49,074
Trade Creditors Within One Year 2011-09-30 £ 17,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 & KASSAB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 20,669
Cash Bank In Hand 2012-09-30 £ 122,310
Cash Bank In Hand 2012-09-30 £ 122,310
Cash Bank In Hand 2011-09-30 £ 57,895
Current Assets 2013-09-30 £ 299,546
Current Assets 2012-09-30 £ 444,821
Current Assets 2012-09-30 £ 444,821
Current Assets 2011-09-30 £ 273,520
Debtors 2013-09-30 £ 278,877
Debtors 2012-09-30 £ 322,511
Debtors 2012-09-30 £ 322,511
Debtors 2011-09-30 £ 215,625
Debtors Due Within One Year 2012-09-30 £ 322,511
Debtors Due Within One Year 2011-09-30 £ 215,625
Fixed Assets 2013-09-30 £ 8,888
Fixed Assets 2012-09-30 £ 10,321
Fixed Assets 2012-09-30 £ 10,321
Fixed Assets 2011-09-30 £ 9,327
Secured Debts 2013-09-30 £ 53,224
Secured Debts 2012-09-30 £ 120,619
Shareholder Funds 2013-09-30 £ 59,102
Shareholder Funds 2012-09-30 £ 144,131
Shareholder Funds 2012-09-30 £ 144,131
Shareholder Funds 2011-09-30 £ 35,770
Tangible Fixed Assets 2013-09-30 £ 8,888
Tangible Fixed Assets 2012-09-30 £ 10,321
Tangible Fixed Assets 2012-09-30 £ 10,321
Tangible Fixed Assets 2011-09-30 £ 9,327

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN & KASSAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN & KASSAB LIMITED
Trademarks
We have not found any records of GREEN & KASSAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN & KASSAB 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 (70229 - Management consultancy activities other than financial management) as GREEN & KASSAB LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GREEN & KASSAB 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 & KASSAB 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 & KASSAB 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.