Company Name46 Green Street (Management) Limited
DirectorAlla Alexandrovna Machkevitch
Company StatusActive
Company Number04750735
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Alla Alexandrovna Machkevitch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBelgian,Russian
StatusCurrent
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlats 1- 2
46 Green Street
London
W1K 7FY
Director NameAnthony Glantz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameBarry Glantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hermitage Lane
London
NW2 2HE
Secretary NameAnthony Glantz
NationalityBritish
StatusResigned
Appointed08 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameTimor Kuanyshev
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
46 Green Street
London
W1K 7FY
Director NameBaroness Martha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
46 Green Street
London
W1K 7FY
Director NameAndrey Vitalievich Sereda
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 February 2020)
RoleCompany General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlats 1-2
46 Green Street
London
W1K 7FY
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameGrand Park Properties Inc (Corporation)
StatusResigned
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 May 2016)
Correspondence AddressC/O Janet Armstrong-Fox Collyer Bristow, 4 Bedford
London
WC1 4DF
Director NameAthlone Holdings Limited (Corporation)
StatusResigned
Appointed15 November 2004(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 07 December 2017)
Correspondence AddressFlat 5 46 Green Street
London
W1K 7FY
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2012(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 21 July 2020)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressGf32 Harlow Enterprise Hub, Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alla Alexandrovna Machkevitch
33.33%
Ordinary
1 at £1Athlone Holdings LTD
16.67%
Ordinary
1 at £1Grand Park Properties Inc.
16.67%
Ordinary
1 at £1Moonpack LTD
16.67%
Ordinary
1 at £1Timor Kuanyshev
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
19 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
4 January 2023Registered office address changed from C/O Uniq Block Management 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW England to Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 4 January 2023 (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
13 June 2022Change of details for Ms Alla Alexandrovna Machkevitch as a person with significant control on 9 June 2022 (2 pages)
10 June 2022Director's details changed for Ms Alla Alexandrovna Machkevitch on 9 June 2022 (2 pages)
8 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
7 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 July 2020Termination of appointment of Firstport Secretarial Limited as a secretary on 21 July 2020 (1 page)
23 July 2020Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Uniq Block Management 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW on 23 July 2020 (1 page)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Andrey Vitalievich Sereda as a director on 20 February 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 June 2018Change of details for Ms Alla Alexandrovna Machkevitch as a person with significant control on 24 May 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
14 December 2017Cessation of Alla Alexandrovna Machkevitch as a person with significant control on 24 May 2017 (1 page)
14 December 2017Notification of Alla Alexandra Machkevitch as a person with significant control on 24 May 2017 (2 pages)
13 December 2017Termination of appointment of Athlone Holdings Limited as a director on 7 December 2017 (1 page)
25 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Termination of appointment of Grand Park Properties Inc as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Grand Park Properties Inc as a director on 20 May 2016 (1 page)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(7 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(7 pages)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
6 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
19 November 2015Termination of appointment of Timor Kuanyshev as a director on 16 July 2015 (1 page)
19 November 2015Termination of appointment of Timor Kuanyshev as a director on 16 July 2015 (1 page)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(8 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(8 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(8 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 May 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
18 May 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
18 May 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 May 2012 (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
18 May 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
19 May 2011Director's details changed for Timor Kuanyshev on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Athlone Holdings Limited on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
19 May 2011Director's details changed for Andrey Vitalievich Sereda on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Timor Kuanyshev on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
19 May 2011Director's details changed for Grand Park Properties Inc on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Alla Alexandrovna Machkevitch on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Alla Alexandrovna Machkevitch on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Athlone Holdings Limited on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Grand Park Properties Inc on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Andrey Vitalievich Sereda on 19 May 2011 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
25 August 2009Appointment terminated director martha lane fox (1 page)
25 August 2009Appointment terminated director martha lane fox (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 01/05/09; full list of members (6 pages)
20 May 2009Return made up to 01/05/09; full list of members (6 pages)
20 May 2009Location of register of members (1 page)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from c/o county estate management secretarial services 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o county estate management secretarial services 79 new cavendish street london W1W 6XB (1 page)
25 June 2008Return made up to 01/05/08; full list of members (6 pages)
25 June 2008Return made up to 01/05/08; full list of members (6 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 01/05/07; full list of members (4 pages)
23 May 2007Return made up to 01/05/07; full list of members (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 01/05/06; full list of members (4 pages)
31 May 2006Return made up to 01/05/06; full list of members (4 pages)
8 December 2005Registered office changed on 08/12/05 from: c/o willowacre 3 devonshire street london W1W 5BA (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 01/05/05; full list of members (4 pages)
8 December 2005Registered office changed on 08/12/05 from: c/o willowacre 3 devonshire street london W1W 5BA (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 01/05/05; full list of members (4 pages)
6 December 2005Location of register of members (1 page)
6 December 2005Location of register of members (1 page)
6 December 2005Location of debenture register (1 page)
6 December 2005Location of debenture register (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
5 May 2005Ad 15/11/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 May 2005Director resigned (2 pages)
5 May 2005Director resigned (2 pages)
5 May 2005Ad 15/11/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 May 2005Director resigned (2 pages)
5 May 2005Director resigned (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 July 2004Registered office changed on 30/07/04 from: willowacre 3 devonshire street london W1W 5BA (1 page)
30 July 2004Registered office changed on 30/07/04 from: willowacre 3 devonshire street london W1W 5BA (1 page)
13 July 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
16 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 May 2003Incorporation (34 pages)
1 May 2003Incorporation (34 pages)