124 Green Lanes
London
N16 9ED
Director Name | Mr John Richard Adams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2000(27 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Residential Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Winston Road London N16 9LT |
Director Name | Mr Peter Carleton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(29 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 8 Woodbridge Court 231 Albion Road London N16 9JY |
Director Name | Mr Clifford Ashwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Gas Meter Representative |
Country of Residence | England |
Correspondence Address | Flat6 Green Lanes London N16 9ED |
Director Name | Miss Gemma Jane Addy |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(50 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Script Editor |
Country of Residence | England |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Secretary Name | Managed Partnerships Limited |
---|---|
Status | Current |
Appointed | 21 September 2023(50 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Ms Ann Kinsman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(50 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 7 Jubet Court 124-126 Green Lanes Stoke Newington London N16 9ED |
Director Name | Mr Derek Ernest Hearne |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1995) |
Role | Bank Official |
Correspondence Address | Flat 5 Jubet Court 124 Green Lanes London N16 9ED |
Director Name | Mrs Katherine Phillips |
---|---|
Date of Birth | February 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 August 1992) |
Role | Retired |
Correspondence Address | Flat 6 Jubet Court London N16 9ED |
Director Name | Mr John Sanderson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1997) |
Role | Local Government Officer |
Correspondence Address | Flat 14 Jubet Court 124 Green Lanes London N16 9ED |
Director Name | Mrs Vera Sullivan |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 1994) |
Role | Retired |
Correspondence Address | Flat 3 Jubet Court London N16 9ED |
Director Name | Mr Gilles Vasallo |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1998) |
Role | Retired |
Correspondence Address | Flat 15 Jubet Court 124 Green Lanes London N16 9ED |
Secretary Name | Mr Derek Ernest Hearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Jubet Court 124 Green Lanes London N16 9ED |
Director Name | Michael Calnan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 December 2003) |
Role | Computer Programmer |
Correspondence Address | 2 Jubet Court 124 Green Lanes London N16 9ED |
Director Name | Robert Jeremy Bryan Troman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 2003) |
Role | Self Employed |
Correspondence Address | 9 Jubet Court 124 Green Lanes London N16 9ED |
Secretary Name | Robert Jeremy Bryan Troman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 2003) |
Role | Self Employed |
Correspondence Address | 9 Jubet Court 124 Green Lanes London N16 9ED |
Director Name | Mr Iain Watkinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jubet Court 124 Green Lanes London N16 9ED |
Director Name | Mohamud Nathoo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 June 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howberry Road Edgware Middx HA8 6TD |
Director Name | Denise Walker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 June 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Jubet Court 124 Green Lanes London N16 9ED |
Secretary Name | Miss Carole Schomberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Jubet Court 124 Green Lanes London N16 9ED |
Director Name | Mr Muhunthan Paramesvaran |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(43 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 24 October 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 41 Bedford Road London E17 4PX |
Registered Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,675 |
Net Worth | £9,611 |
Cash | £4,329 |
Current Liabilities | £123,241 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Denise Walker as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Mohamud Nathoo as a director on 12 June 2016 (1 page) |
8 June 2016 | Total exemption full accounts made up to 24 March 2016 (7 pages) |
1 September 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
6 June 2015 | Total exemption full accounts made up to 24 March 2015 (7 pages) |
11 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
11 July 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
12 August 2013 | Annual return made up to 31 July 2013 no member list (7 pages) |
12 August 2013 | Termination of appointment of Iain Watkinson as a director (1 page) |
11 June 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
9 August 2012 | Annual return made up to 31 July 2012 no member list (8 pages) |
12 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
29 July 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
9 August 2010 | Director's details changed for Denise Walker on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Iain Watkinson on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Miss Carole Schomberg on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mohamud Nathoo on 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
18 June 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
6 August 2009 | Annual return made up to 31/07/09 (4 pages) |
9 July 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
29 August 2008 | Annual return made up to 31/07/08 (6 pages) |
19 August 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
28 August 2007 | Annual return made up to 31/07/07 (6 pages) |
30 August 2006 | Annual return made up to 31/07/06
|
13 June 2006 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
18 August 2005 | Annual return made up to 31/07/05
|
13 July 2005 | Total exemption full accounts made up to 24 March 2005 (14 pages) |
17 September 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
4 August 2004 | Annual return made up to 31/07/04 (6 pages) |
18 June 2004 | New secretary appointed (2 pages) |
20 February 2004 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
16 January 2004 | Director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Annual return made up to 31/07/03 (7 pages) |
8 January 2003 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
8 November 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
25 September 2002 | Annual return made up to 31/07/02
|
11 January 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
17 August 2001 | Annual return made up to 31/07/01
|
20 December 2000 | Full accounts made up to 24 March 2000 (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
29 August 2000 | Annual return made up to 31/07/00 (4 pages) |
17 February 2000 | Annual return made up to 31/07/99
|
20 December 1999 | Full accounts made up to 24 March 1999 (7 pages) |
31 January 1999 | Full accounts made up to 24 March 1998 (7 pages) |
14 August 1998 | Annual return made up to 31/07/98 (6 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 24 March 1997 (7 pages) |
21 October 1997 | Annual return made up to 31/07/97
|
3 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
5 September 1996 | Annual return made up to 31/07/96 (6 pages) |
8 August 1995 | Full accounts made up to 24 March 1995 (7 pages) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Annual return made up to 31/07/95
|
9 August 1973 | Incorporation (21 pages) |