Company NameGreen Street (Block A) Management Company Ltd.
DirectorsJoanna Hinds and Sermin Hussein
Company StatusActive
Company Number02317066
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months 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 NameJoanna Hinds
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address62 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameMrs Sermin Hussein
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameRoy Johnson
NationalityBritish
StatusResigned
Appointed14 November 1990(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 1991)
RoleCivil Servant
Correspondence Address62 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Director NameStuart Keith McLellan
NationalityBritish
StatusResigned
Appointed14 November 1990(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 1991)
RoleSelf Employed Engr
Correspondence Address61 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed14 November 1990(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameJohn Charles Meadows
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 February 1994)
RolePlumbing And Heating Engineer
Correspondence Address59 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Director NameColin Peters
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 1993)
RoleRetail Branch Manager
Correspondence Address58 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameRay Beyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1993)
RoleBranch Manager Estate Agent
Correspondence Address64 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameMr Jonathan Robert Ives
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 1999)
RoleBearing Sales Engineer
Correspondence Address72 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameFrederick William Hills
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 1999)
RoleRetired Water Inspector
Correspondence Address58 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameTeresa Jane Rustean
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 1999)
RoleSales Admin
Correspondence Address66 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Director NameLisa Jane Gunn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1999)
RoleLegal Secretary
Correspondence Address68 Celadon Close
Green Street
Enfield
Middlesex
EN3 7RJ
Director NameRay Beyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2003)
RoleCourier
Correspondence AddressFirst Floor Flat
91 The Avenue
Hertford
Hertfordshire
SG14 3DU
Director NameEdward Gregory Francis Rustean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address66 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Secretary NameRay Beyer
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1997)
RoleEstate Agent
Correspondence Address64 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameDavid Forbes Ritte
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2008)
RoleRetired
Correspondence Address57 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameJumior Brewster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2006)
RoleComputer Operator
Correspondence Address99a Saint Albans Road
Barnet
Hertfordshire
EN5 4LD
Director NameJennifer Ann Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 2006)
RoleProduct Controllor
Correspondence Address67 Celadon Close
Enfield
Middlesex
EN3 7RJ
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed02 April 2003(14 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NamePenny Amanda Ribbins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 July 2007)
RoleAdmin Assistant
Correspondence Address63 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameMrs Diana Lesley Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(19 years, 7 months after company formation)
Appointment Duration13 years (resigned 22 July 2021)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address6 Nightingale Road
Cheshunt
Hertfordshire
EN7 6WD
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2005)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1G.p. Wade
8.70%
Ordinary
1 at £1B. Di Paola
4.35%
Ordinary
1 at £1Christian Action H A
4.35%
Ordinary
1 at £1D. Ritte
4.35%
Ordinary
1 at £1Di Paola Properties
4.35%
Ordinary
1 at £1E.p. Lawrence
4.35%
Ordinary
1 at £1J.p. Patterson
4.35%
Ordinary
1 at £1L. Pingos
4.35%
Ordinary
1 at £1M. Ellis & D.l. Ellis
4.35%
Ordinary
1 at £1M.f. Giller
4.35%
Ordinary
1 at £1Miss J.p. Hinds
4.35%
Ordinary
1 at £1Mr C. Constantinou
4.35%
Ordinary
1 at £1Mr K. Mcloughlin
4.35%
Ordinary
1 at £1Mr P.j. Wilson
4.35%
Ordinary
1 at £1Mr V.c.g. Morrison
4.35%
Ordinary
1 at £1Mrs H. Tejan-sowe
4.35%
Ordinary
1 at £1Mrs W. Valderama
4.35%
Ordinary
1 at £1Mrs Y. Fahy
4.35%
Ordinary
1 at £1Ms J.w.m. Cheung
4.35%
Ordinary
1 at £1R.n. West
4.35%
Ordinary
1 at £1R.n. West & H.l. West
4.35%
Ordinary
1 at £1S.y. Williams
4.35%
Ordinary

Financials

Year2014
Net Worth£5,918
Cash£11,076
Current Liabilities£2,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
8 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page)
8 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 23
(7 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 23
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 23
(7 pages)
15 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 23
(7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 23
(7 pages)
16 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 23
(7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
14 November 2009Director's details changed for Diana Lesley Ellis on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Joanna Hinds on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Diana Lesley Ellis on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Joanna Hinds on 14 November 2009 (2 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 November 2008Return made up to 14/11/08; full list of members (12 pages)
14 November 2008Return made up to 14/11/08; full list of members (12 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 July 2008Director appointed diana lesley ellis (2 pages)
8 July 2008Appointment terminated director david ritte (1 page)
8 July 2008Director appointed diana lesley ellis (2 pages)
8 July 2008Appointment terminated director david ritte (1 page)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
22 November 2007Return made up to 14/11/07; full list of members (7 pages)
22 November 2007Return made up to 14/11/07; full list of members (7 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
3 July 2007Full accounts made up to 31 March 2007 (6 pages)
3 July 2007Full accounts made up to 31 March 2007 (6 pages)
1 December 2006Return made up to 14/11/06; full list of members (6 pages)
1 December 2006Return made up to 14/11/06; full list of members (6 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (7 pages)
30 June 2006Full accounts made up to 31 March 2006 (7 pages)
23 January 2006Full accounts made up to 31 March 2005 (8 pages)
23 January 2006Full accounts made up to 31 March 2005 (8 pages)
24 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 July 2005Registered office changed on 07/07/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
7 July 2005Registered office changed on 07/07/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
16 November 2004Return made up to 14/11/04; full list of members (11 pages)
16 November 2004Return made up to 14/11/04; full list of members (11 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
7 November 2003Return made up to 14/11/03; full list of members (11 pages)
7 November 2003Return made up to 14/11/03; full list of members (11 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: 22 cannon hill london N14 6BY (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: 22 cannon hill london N14 6BY (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
20 November 2002Return made up to 14/11/02; full list of members (10 pages)
20 November 2002Return made up to 14/11/02; full list of members (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2001Return made up to 14/11/01; full list of members (9 pages)
13 December 2001Return made up to 14/11/01; full list of members (9 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1998Return made up to 14/11/98; no change of members (6 pages)
24 November 1998Return made up to 14/11/98; no change of members (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
10 June 1998Full accounts made up to 31 March 1998 (9 pages)
10 June 1998Full accounts made up to 31 March 1998 (9 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
31 December 1997Return made up to 14/11/97; full list of members (8 pages)
31 December 1997Return made up to 14/11/97; full list of members (8 pages)
8 October 1997Full accounts made up to 31 March 1997 (9 pages)
8 October 1997Full accounts made up to 31 March 1997 (9 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
12 December 1996Return made up to 14/11/96; change of members (6 pages)
12 December 1996Return made up to 14/11/96; change of members (6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
16 August 1996Full accounts made up to 31 March 1996 (6 pages)
16 August 1996Full accounts made up to 31 March 1996 (6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
20 November 1995Return made up to 14/11/95; no change of members (4 pages)
20 November 1995Return made up to 14/11/95; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)