Bethnal Green
London
E2 6HG
Director Name | Elizabeth Anne Probert |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2000(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Technical Support |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Secretary Name | Mr Howard William Lane |
---|---|
Status | Current |
Appointed | 01 September 2014(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Philip George Inglesant |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 1996) |
Role | Telecommunications Specialist |
Correspondence Address | 149 Hartington Road London SW8 2EY |
Director Name | Vivien Mary Kendon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1995) |
Role | Administrator |
Correspondence Address | 16c Digby Crescent London N4 2HR |
Director Name | Jeremy Mortimer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Consultant |
Correspondence Address | 34 Ardconnel Street Inverness IV2 3EX Scotland |
Secretary Name | Vivien Mary Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 16c Digby Crescent London N4 2HR |
Director Name | Amanda Brookman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 1993) |
Role | Computer Support |
Correspondence Address | 116 Leghorn Road Harlesden London NW10 4PG |
Director Name | Sarah Lynn Masters |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1998) |
Role | Administrator |
Correspondence Address | 44 Boundary Road London N22 6AD |
Secretary Name | Sally Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 152 Lambeth Road London SE1 7DF |
Secretary Name | Ms Karen Tricia Banks |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 September 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 56-64 Leonard Street London EC2A 4LT |
Director Name | Andrew Gerard Whitmore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2000) |
Role | Administrator |
Correspondence Address | 41 Burntwood Lane London SW17 0JY |
Director Name | Phil Carr |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2001) |
Role | Computer Technician |
Correspondence Address | 44 Boundary Road Wood Green London N22 6AD |
Director Name | Joanne Doyle |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2004) |
Role | Coordinator |
Correspondence Address | 30 Sidney Grove London EC1V 7LP |
Director Name | Anna Judith Feldman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 June 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 56-64 Leonard Street London EC2A 4LT |
Website | www.gn.apc.org/ |
---|---|
Telephone | 0845 0554011 |
Telephone region | Unknown |
Registered Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Trustees Of Greennet Educational Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,611 |
Current Liabilities | £58,745 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
6 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Secretary's details changed for Mr Howard Lane on 1 May 2020 (1 page) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 August 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 November 2017 | Cessation of Anna Judith Feldman as a person with significant control on 22 June 2017 (1 page) |
14 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 November 2017 | Cessation of Anna Judith Feldman as a person with significant control on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Anna Judith Feldman as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Anna Judith Feldman as a director on 22 June 2017 (1 page) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
19 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 September 2014 | Termination of appointment of Karen Tricia Banks as a secretary on 1 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Karen Tricia Banks as a secretary on 1 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Howard Lane as a secretary on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Howard Lane as a secretary on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Howard Lane as a secretary on 1 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Karen Tricia Banks as a secretary on 1 September 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 October 2013 | Registered office address changed from 5Th Floor 56-64 Leonard Street London EC2A 4LT on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 5Th Floor 56-64 Leonard Street London EC2A 4LT on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 5Th Floor 56-64 Leonard Street London EC2A 4LT on 4 October 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Ms Karen Tricia Banks on 11 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Elizabeth Anne Probert on 11 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Ms Karen Tricia Banks on 11 October 2011 (1 page) |
11 October 2011 | Secretary's details changed for Ms Karen Tricia Banks on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Anna Judith Feldman on 11 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Elizabeth Anne Probert on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Anna Judith Feldman on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Ms Karen Tricia Banks on 11 October 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Elizabeth Anne Probert on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Karen Tricia Banks on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Anna Judith Feldman on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Elizabeth Anne Probert on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Karen Tricia Banks on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Anna Judith Feldman on 24 November 2009 (2 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 5TH floor 56-64 leonard street london EC2A 4JX (1 page) |
23 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 5TH floor 56-64 leonard street london EC2A 4JX (1 page) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
3 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
11 December 2004 | Return made up to 08/10/04; full list of members
|
11 December 2004 | Return made up to 08/10/04; full list of members
|
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members
|
30 August 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 August 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 April 2000 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 April 2000 (7 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 08/10/00; full list of members
|
29 September 2000 | Return made up to 08/10/00; full list of members
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1998 (8 pages) |
29 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
10 May 1999 | Return made up to 08/10/98; full list of members
|
10 May 1999 | Return made up to 08/10/98; full list of members
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
23 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Return made up to 08/10/96; no change of members
|
23 January 1997 | Return made up to 08/10/96; no change of members
|
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 December 1995 | Return made up to 08/10/95; no change of members
|
20 December 1995 | Return made up to 08/10/95; no change of members
|
29 August 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 November 1986 | Company name changed cordshire LIMITED\certificate issued on 27/11/86 (2 pages) |
27 November 1986 | Company name changed cordshire LIMITED\certificate issued on 27/11/86 (2 pages) |
4 November 1986 | Certificate of incorporation (1 page) |
4 November 1986 | Certificate of incorporation (1 page) |