Company NameGreen Street (Blocks B & C) Management Company Ltd
DirectorNicholas Charles Graves
Company StatusActive
Company Number02319619
CategoryPrivate Limited Company
Incorporation Date21 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 NameMr Nicholas Charles Graves
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(17 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Oak Grove
Hertford
Hertfordshire
SG13 8AT
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 NamePaul Andrew Ranson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration-1 years, 1 month (resigned 08 January 1991)
RoleM O T Inspector
Correspondence Address50 Westfield Close
Brimsdown
Enfield
Middlesex
EN3 7RU
Director NameGregory Alban Crosby
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 February 1992)
RoleRecr Consultant
Correspondence Address38 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Secretary NameIan Gibb
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration-1 years, 5 months (resigned 14 May 1991)
RoleCompany Director
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameAndre Floyd Potts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1997)
RoleSelf Employed Welder
Correspondence Address38 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Director NameGeoffrey Francis Davidson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 1999)
RoleSinger (Bbc)
Correspondence Address76 Westfield Close
Enfield
Middlesex
EN3 7RU
Director NameMr Paul Kavanagh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1992(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleInternational Media Rep
Correspondence Address40 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameKaren Marquiss
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 2001)
RoleShop Assistant
Correspondence Address52 Westfield Close
Enfield
Middlesex
EN3 7RU
Director NamePaul Kavanagh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 May 1996(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 May 1998)
RoleTicket Agent
Correspondence Address443 Alma Road
Enfield
Middlesex
EN3 7RS
Director NameJulie Margaret Paget
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address70 Westfield Close
Enfield
Middlesex
EN3 7RU
Director NameRosetta Rita Guarisco
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2000)
RoleMarketing Executive
Correspondence Address56 Westfield Close
Enfield
Middlesex
EN3 7RU
Director NameMichelle Lister
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 1999)
RoleFinance
Correspondence Address70 Westfield Close
Enfield
Middlesex
EN3 7RU
Director NameKevin Daniel Clark
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 July 2006)
RoleSystems Trainer
Correspondence Address70 Westfield Close
Enfield
Middlesex
EN3 7RU
Director NameWarren Graham
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(12 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Grange Gardens
Southgate
London
N14 6QW
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 NameRichard Norman West
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(17 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 July 2006)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address88 Ashurst Road
Cockfosters
Hertfordshire
EN4 9LG
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. Christou
5.13%
Ordinary
2 at £1N.c. Graves
5.13%
Ordinary
1 at £1A. Frangiamore
2.56%
Ordinary
1 at £1A. Weekes
2.56%
Ordinary
1 at £1A.p. March & A.m. Aylott
2.56%
Ordinary
1 at £1B. El Bashir
2.56%
Ordinary
1 at £1D. Ben Noun
2.56%
Ordinary
1 at £1D.m. Ryan
2.56%
Ordinary
1 at £1E. Mediratta
2.56%
Ordinary
1 at £1E.t. Ramdular
2.56%
Ordinary
1 at £1F. Di Gerlando
2.56%
Ordinary
1 at £1Francesco Digerlando
2.56%
Ordinary
1 at £1G. Karsali
2.56%
Ordinary
1 at £1J. Webster
2.56%
Ordinary
1 at £1K. Knipe
2.56%
Ordinary
1 at £1K. Tury & Z. Buda
2.56%
Ordinary
1 at £1L. Nalbantoglu & M. Nalbantoglu
2.56%
Ordinary
1 at £1M. Paphitis
2.56%
Ordinary
1 at £1M. Riggon
2.56%
Ordinary
1 at £1Mr A. Gliniecki
2.56%
Ordinary
1 at £1Mr E. Bindiger
2.56%
Ordinary
1 at £1Mr E. Mcgarvey
2.56%
Ordinary
1 at £1Mr G. Scozzaro
2.56%
Ordinary
1 at £1Mr L. Pitt
2.56%
Ordinary
1 at £1Mr P.a. Weldon
2.56%
Ordinary
1 at £1Mr S.j. O'brien
2.56%
Ordinary
1 at £1Mr S.u. Ighorue
2.56%
Ordinary
1 at £1Mrs K. Smith
2.56%
Ordinary
1 at £1Mrs K.l. Filiz
2.56%
Ordinary
1 at £1Ms M.a. Bansal-allen
2.56%
Ordinary
1 at £1Ms V.j. Maidens
2.56%
Ordinary
1 at £1N. Moore
2.56%
Ordinary
1 at £1O. Andrews
2.56%
Ordinary
1 at £1P. Illingworth & C. Illingworth
2.56%
Ordinary
1 at £1R.j. Mayall
2.56%
Ordinary
1 at £1S. Koldas
2.56%
Ordinary
1 at £1W. Graham
2.56%
Ordinary

Financials

Year2014
Net Worth£643
Cash£2,611
Current Liabilities£2,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2020Confirmation statement made on 21 November 2020 with updates (6 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 21 November 2018 with updates (6 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
8 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page)
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 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 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 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page)
27 March 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 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 Network House 110/112 Lancaster Road Barnet EN4 8AL England 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 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 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)
24 November 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
26 July 2016Termination of appointment of Warren Graham as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Warren Graham as a director on 25 July 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 39
(8 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 39
(8 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)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 39
(8 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 39
(8 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 39
(8 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 39
(8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
21 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 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)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (17 pages)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (17 pages)
21 November 2009Director's details changed for Warren Graham on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Warren Graham on 21 November 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 November 2008Return made up to 21/11/08; full list of members (17 pages)
21 November 2008Return made up to 21/11/08; full list of members (17 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
29 November 2007Return made up to 21/11/07; full list of members (7 pages)
29 November 2007Return made up to 21/11/07; full list of members (7 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)
9 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
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)
16 June 2006Full accounts made up to 31 March 2006 (7 pages)
16 June 2006Full accounts made up to 31 March 2006 (7 pages)
7 December 2005Full accounts made up to 31 March 2005 (7 pages)
7 December 2005Full accounts made up to 31 March 2005 (7 pages)
30 November 2005Return made up to 21/11/05; full list of members (6 pages)
30 November 2005Return made up to 21/11/05; full list of members (6 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (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)
7 July 2005Registered office changed on 07/07/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Return made up to 21/11/04; full list of members (13 pages)
16 November 2004Return made up to 21/11/04; full list of members (13 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2003 (4 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)
14 November 2003Return made up to 21/11/03; full list of members (13 pages)
14 November 2003Return made up to 21/11/03; full list of members (13 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (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 southgate london N14 6BY (1 page)
28 June 2003Registered office changed on 28/06/03 from: 22 cannon hill southgate london N14 6BY (1 page)
28 June 2003New secretary appointed (2 pages)
13 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/01
(10 pages)
19 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/01
(10 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
28 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
8 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
8 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
24 November 1998Return made up to 21/11/98; change of members (6 pages)
24 November 1998Return made up to 21/11/98; change of members (6 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)
2 June 1998Director resigned (2 pages)
2 June 1998Director resigned (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
12 December 1997Director resigned (1 page)
12 December 1997Return made up to 21/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 1997Director resigned (1 page)
12 December 1997Return made up to 21/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
12 December 1996Return made up to 21/11/96; full list of members (6 pages)
12 December 1996Return made up to 21/11/96; full list of members (6 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)
18 December 1995Return made up to 21/11/95; no change of members (4 pages)
18 December 1995Return made up to 21/11/95; no change of members (4 pages)
28 September 1995Full accounts made up to 31 March 1995 (6 pages)
28 September 1995Full accounts made up to 31 March 1995 (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
21 November 1988Incorporation (11 pages)
21 November 1988Incorporation (11 pages)