Hendon
London
NW4 2NN
Director Name | Sharon Ansbacher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Secretary Name | Sharon Benedikt |
---|---|
Status | Current |
Appointed | 25 February 2007(49 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Secretary Name | Sharon Ansbacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2007(49 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Director Name | Mr David Ansbacher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Director Name | Heriod Benedikt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 July 2002) |
Role | Company Director |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Secretary Name | Mrs Friedel Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(36 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 February 2007) |
Role | Company Director |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Director Name | Mrs Friedel Benedikt |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2005) |
Role | Company Director |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Director Name | Rachelle Perlow |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2008) |
Role | Housewife |
Country of Residence | United States |
Correspondence Address | 6519 Glenwick Court Baltimore Maryland 21209 Irish |
Secretary Name | David Ansbacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(51 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | 25 Ridge Avenue Passaic New Jersey 07055 |
Registered Address | 8 Green Lane Hendon London NW4 2NN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Green Lane Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,735 |
Net Worth | £490,457 |
Cash | £5,433 |
Current Liabilities | £8,462 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 5 February 2024 (overdue) |
26 October 2020 | Notification of Sharon Benedikt as a person with significant control on 26 May 2020 (2 pages) |
---|---|
2 July 2020 | Cessation of Green Lane Properties Ltd as a person with significant control on 26 May 2020 (1 page) |
8 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 December 2008 | Appointment terminated director rachelle perlow (1 page) |
1 December 2008 | Secretary appointed david ansbacher (1 page) |
1 December 2008 | Appointment terminated director rachelle perlow (1 page) |
1 December 2008 | Secretary appointed david ansbacher (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o michael fields, rivington house, 82 great eastern street london EC2A 3JF (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o michael fields, rivington house, 82 great eastern street london EC2A 3JF (1 page) |
20 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 November 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 November 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Return made up to 31/03/01; full list of members (6 pages) |
7 November 2002 | Return made up to 31/03/01; full list of members (6 pages) |
7 November 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: dominion house bartholmew close london EC1 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: dominion house bartholmew close london EC1 (1 page) |
11 June 1999 | Return made up to 31/03/99; full list of members (5 pages) |
11 June 1999 | Return made up to 31/03/99; full list of members (5 pages) |
12 May 1999 | Return made up to 31/03/98; no change of members (4 pages) |
12 May 1999 | Return made up to 31/03/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 January 1997 | Return made up to 31/03/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/03/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 November 1960 | Company name changed\certificate issued on 25/11/60 (3 pages) |
25 November 1960 | Company name changed\certificate issued on 25/11/60 (3 pages) |
2 August 1957 | Certificate of incorporation (1 page) |
2 August 1957 | Certificate of incorporation (1 page) |