Hendon
London
NW4 2NN
Director Name | Sharon Ansbacher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1996(36 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 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(46 years, 10 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(46 years, 10 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(61 years, 10 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 |
Secretary Name | Stanley Herbert Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1960(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 January 1984) |
Role | Company Director |
Correspondence Address | 6 Surrey Street Strand London Wc |
Director Name | Gustor Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1960(4 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 January 1984) |
Role | Company Director |
Correspondence Address | 14 Brian Walk London Nw4 |
Secretary Name | Henry Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2002) |
Role | Company Director |
Correspondence Address | 8 Green Lane 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(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Secretary Name | Mrs Friedel Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2007) |
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(44 years, 11 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(48 years, 6 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 |
100 at £1 | Green Lane Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,738 |
Net Worth | £429,296 |
Cash | £4,968 |
Current Liabilities | £47,907 |
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) |
3 August 2004 | Delivered on: 24 August 2004 Satisfied on: 22 March 2011 Persons entitled: Church Commissioners for England Classification: Deed relating to the payment of a rent deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: £15,525.00 and any increased sum and all interest accrued. Fully Satisfied |
---|---|
17 February 1965 | Delivered on: 8 March 1965 Satisfied on: 24 February 2011 Persons entitled: Barclays Bank LTD Classification: Inst. Of charge Secured details: All sums due. Particulars: 109, leeside crescent. Fully Satisfied |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director rachelle perlow (1 page) |
1 December 2008 | Secretary appointed david ansbacher (2 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
5 July 2005 | Return made up to 05/08/04; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o michael fields kingsway house 103 kingsway london WC2B 6AW (1 page) |
24 August 2004 | Particulars of mortgage/charge (4 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 05/08/03; full list of members (8 pages) |
7 November 2002 | Return made up to 05/08/02; full list of members (7 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 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) |
21 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
3 August 2000 | Amended accounts made up to 31 March 1998 (6 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: lawford house albert place london N3 1QA (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Return made up to 31/12/97; full list of members (5 pages) |
9 July 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 May 1998 | New director appointed (1 page) |
14 May 1998 | New secretary appointed (2 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) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 May 1960 | Certificate of incorporation (1 page) |