Company NameGreen Net Limited
DirectorsKaren Tricia Banks and Elizabeth Anne Probert
Company StatusActive
Company Number02070438
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)
Previous NameCordshire Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Karen Tricia Banks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed16 December 1996(10 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameElizabeth Anne Probert
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(13 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleTechnical Support
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
Secretary NameMr Howard William Lane
StatusCurrent
Appointed01 September 2014(27 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
Director NamePhilip George Inglesant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 1996)
RoleTelecommunications Specialist
Correspondence Address149 Hartington Road
London
SW8 2EY
Director NameVivien Mary Kendon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleAdministrator
Correspondence Address16c Digby Crescent
London
N4 2HR
Director NameJeremy Mortimer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleConsultant
Correspondence Address34 Ardconnel Street
Inverness
IV2 3EX
Scotland
Secretary NameVivien Mary Kendon
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address16c Digby Crescent
London
N4 2HR
Director NameAmanda Brookman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 August 1993)
RoleComputer Support
Correspondence Address116 Leghorn Road
Harlesden
London
NW10 4PG
Director NameSarah Lynn Masters
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 1998)
RoleAdministrator
Correspondence Address44 Boundary Road
London
N22 6AD
Secretary NameSally Dean
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address152 Lambeth Road
London
SE1 7DF
Secretary NameMs Karen Tricia Banks
NationalityAustralian
StatusResigned
Appointed16 December 1996(10 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 01 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address56-64 Leonard Street
London
EC2A 4LT
Director NameAndrew Gerard Whitmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2000)
RoleAdministrator
Correspondence Address41 Burntwood Lane
London
SW17 0JY
Director NamePhil Carr
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 September 2001)
RoleComputer Technician
Correspondence Address44 Boundary Road
Wood Green
London
N22 6AD
Director NameJoanne Doyle
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2004)
RoleCoordinator
Correspondence Address30 Sidney Grove
London
EC1V 7LP
Director NameAnna Judith Feldman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 June 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address56-64 Leonard Street
London
EC2A 4LT

Contact

Websitewww.gn.apc.org/
Telephone0845 0554011
Telephone regionUnknown

Location

Registered AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Greennet Educational Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,611
Current Liabilities£58,745

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

6 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
1 May 2020Secretary's details changed for Mr Howard Lane on 1 May 2020 (1 page)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 August 2018Registered office address changed from 56-64 Leonard Street London EC2A 4LT to 244-245 Cambridge Heath Road London E2 9DA on 6 August 2018 (1 page)
12 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 November 2017Cessation of Anna Judith Feldman as a person with significant control on 22 June 2017 (1 page)
14 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 November 2017Cessation of Anna Judith Feldman as a person with significant control on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Anna Judith Feldman as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Anna Judith Feldman as a director on 22 June 2017 (1 page)
25 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
24 September 2014Termination of appointment of Karen Tricia Banks as a secretary on 1 September 2014 (1 page)
24 September 2014Termination of appointment of Karen Tricia Banks as a secretary on 1 September 2014 (1 page)
24 September 2014Appointment of Mr Howard Lane as a secretary on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Howard Lane as a secretary on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Howard Lane as a secretary on 1 September 2014 (2 pages)
24 September 2014Termination of appointment of Karen Tricia Banks as a secretary on 1 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
4 October 2013Registered office address changed from 5Th Floor 56-64 Leonard Street London EC2A 4LT on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 5Th Floor 56-64 Leonard Street London EC2A 4LT on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 5Th Floor 56-64 Leonard Street London EC2A 4LT on 4 October 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Ms Karen Tricia Banks on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Elizabeth Anne Probert on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Ms Karen Tricia Banks on 11 October 2011 (1 page)
11 October 2011Secretary's details changed for Ms Karen Tricia Banks on 11 October 2011 (1 page)
11 October 2011Director's details changed for Anna Judith Feldman on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Elizabeth Anne Probert on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Anna Judith Feldman on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Ms Karen Tricia Banks on 11 October 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Elizabeth Anne Probert on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Karen Tricia Banks on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Anna Judith Feldman on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Elizabeth Anne Probert on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Karen Tricia Banks on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Anna Judith Feldman on 24 November 2009 (2 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 December 2008Return made up to 08/10/08; full list of members (4 pages)
8 December 2008Return made up to 08/10/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 November 2007Return made up to 08/10/07; full list of members (2 pages)
23 November 2007Return made up to 08/10/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2006Return made up to 08/10/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 5TH floor 56-64 leonard street london EC2A 4JX (1 page)
23 November 2006Return made up to 08/10/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 5TH floor 56-64 leonard street london EC2A 4JX (1 page)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
27 October 2005Return made up to 08/10/05; full list of members (7 pages)
27 October 2005Return made up to 08/10/05; full list of members (7 pages)
3 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
11 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/12/04
(8 pages)
11 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/12/04
(8 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 August 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 May 2002Total exemption small company accounts made up to 30 April 2000 (7 pages)
8 May 2002Total exemption small company accounts made up to 30 April 2000 (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
23 August 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 August 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1998 (8 pages)
17 January 2000Accounts for a small company made up to 30 April 1998 (8 pages)
29 October 1999Return made up to 08/10/99; full list of members (6 pages)
29 October 1999Return made up to 08/10/99; full list of members (6 pages)
10 May 1999Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1999Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (8 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 January 1998Return made up to 08/10/97; full list of members (6 pages)
23 January 1998Return made up to 08/10/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 January 1997Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 December 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 November 1986Company name changed cordshire LIMITED\certificate issued on 27/11/86 (2 pages)
27 November 1986Company name changed cordshire LIMITED\certificate issued on 27/11/86 (2 pages)
4 November 1986Certificate of incorporation (1 page)
4 November 1986Certificate of incorporation (1 page)