Company NameGreen Street (Block D) Management Company Ltd
DirectorRichard Norman West
Company StatusActive
Company Number02319622
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 Richard Norman West
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(17 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleLandlord
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 NameLaraine Mary Hodgson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2000)
RoleTeacher
Correspondence Address13 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Director NameGraham Kenneth Simms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 1995)
RoleHealth Officer
Correspondence Address9 Celadon Close
Brimsdown
Enfield
Middlesex
EN3 7RJ
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameMr David Albert Hunnings
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 1992(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 11 February 1993)
RolePlumbing & Heating
Correspondence Address6 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameMrs Vanda Ann Hayward
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 1993(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 February 1994)
RoleSecretary Pa
Correspondence Address1 Celadon Close
Enfield
Middx
EN3 7RJ
Director NameMiss Helen Jane Sidey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 1995)
RoleLegal Secretary
Correspondence Address8 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameJulie Anne Walker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2000)
RoleLeater Machinist
Correspondence Address14 Celadon Close
Green Street
Enfield
Middlesex
EN3 7RJ
Director NameSteven Paul Harman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1996)
RoleLorry Driver
Correspondence Address12 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameEdward Ball
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 July 2006)
RoleProject Manager
Correspondence Address41 Wickham Road
Highams Park
London
E4 9JR
Director NameDeborah Marie Kirrane
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2000)
RoleTeam Leader
Correspondence Address24 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameAmanda Jane Metcalfe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2004)
RoleChartered Accountant
Correspondence Address10 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameAdele Felicity Pittam
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2006)
RoleRecruitment Cons
Correspondence Address1 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameMrs Connie Kemp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(12 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 July 2013)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsfield Drive
Enfield
Middlesex
EN3 6UA
Secretary NameMark Christopher Donnevan
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2004)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Hillingdon
Middlesex
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
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed16 September 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 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 £1F. Fredericks
9.52%
Ordinary
2 at £1R. West & H. West
9.52%
Ordinary
1 at £1A. Sodhah
4.76%
Ordinary
1 at £1E. Satilmis & Mrs Satilmis
4.76%
Ordinary
1 at £1G. Castiglione & A. Castiglione
4.76%
Ordinary
1 at £1G.g. Baffa & M.a. Baffa
4.76%
Ordinary
1 at £1G.t. Fahey
4.76%
Ordinary
1 at £1H. Suleyman
4.76%
Ordinary
1 at £1I. Bogusauit
4.76%
Ordinary
1 at £1Mr D. Kivakude
4.76%
Ordinary
1 at £1Mr G. Scozzaro
4.76%
Ordinary
1 at £1Mr J. Strange
4.76%
Ordinary
1 at £1Mr M. Eftychiou
4.76%
Ordinary
1 at £1Mr R.a. Holmes
4.76%
Ordinary
1 at £1Ms J.e. Street
4.76%
Ordinary
1 at £1N. Naiken
4.76%
Ordinary
1 at £1One Housing Group
4.76%
Ordinary
1 at £1P. Shah & M. Shah
4.76%
Ordinary
1 at £1S.m. Backman
4.76%
Ordinary

Financials

Year2014
Net Worth£4,925
Cash£17,020
Current Liabilities£6,094

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 no updates (3 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)
14 January 2019Director's details changed for Mr Richard Norman West on 14 January 2019 (2 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 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 (5 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
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 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 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)
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 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 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 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
10 January 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
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)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 21
(6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 21
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 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 21
(6 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 21
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 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 21
(6 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 21
(6 pages)
30 July 2013Termination of appointment of Connie Kemp as a director (1 page)
30 July 2013Termination of appointment of Connie Kemp as a director (1 page)
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 (7 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
1 October 2012Director's details changed for Richard Norman West on 21 September 2012 (3 pages)
1 October 2012Director's details changed for Richard Norman West on 21 September 2012 (3 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 21 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)
21 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
21 November 2010Annual return made up to 21 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)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (11 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (11 pages)
21 November 2009Director's details changed for Mrs Connie Kemp on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Richard Norman West on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Richard Norman West on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Mrs Connie Kemp on 21 November 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Director's change of particulars / connie vullo / 10/03/2009 (2 pages)
24 March 2009Director's change of particulars / connie vullo / 10/03/2009 (2 pages)
21 November 2008Return made up to 21/11/08; full list of members (11 pages)
21 November 2008Return made up to 21/11/08; full list of members (11 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 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 (6 pages)
29 November 2007Return made up to 21/11/07; full list of members (6 pages)
2 August 2007Full accounts made up to 31 March 2007 (6 pages)
2 August 2007Full accounts made up to 31 March 2007 (6 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Return made up to 21/11/06; full list of members (7 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Return made up to 21/11/06; full list of members (7 pages)
15 December 2006Full accounts made up to 31 March 2006 (8 pages)
15 December 2006Full accounts made up to 31 March 2006 (8 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
1 March 2006Full accounts made up to 31 March 2005 (8 pages)
1 March 2006Full accounts made up to 31 March 2005 (8 pages)
30 November 2005Return made up to 21/11/05; full list of members (9 pages)
30 November 2005Return made up to 21/11/05; full list of members (9 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (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)
7 July 2005Registered office changed on 07/07/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total 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 (11 pages)
16 November 2004Return made up to 21/11/04; full list of members (11 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 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 huntingdon middlesex UB10 0LR (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road huntingdon middlesex UB10 0LR (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
14 November 2003Return made up to 21/11/03; full list of members (12 pages)
14 November 2003Return made up to 21/11/03; full list of members (12 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: 22 cannon hill southgate london N14 6LG (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 22 cannon hill southgate london N14 6LG (1 page)
13 December 2002Return made up to 21/11/02; full list of members (10 pages)
13 December 2002Return made up to 21/11/02; full list of members (10 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 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 (9 pages)
19 December 2001Return made up to 21/11/01; full list of members (9 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2000Director resigned (1 page)
28 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2000Director resigned (1 page)
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)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
8 December 1999Return made up to 21/11/99; full list of members (9 pages)
8 December 1999Return made up to 21/11/99; full list of members (9 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)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 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)
10 June 1998Full accounts made up to 31 March 1998 (9 pages)
10 June 1998Full accounts made up to 31 March 1998 (9 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Return made up to 21/11/97; no change of members (4 pages)
12 December 1997Return made up to 21/11/97; no change of members (4 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)
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)
17 July 1996Full accounts made up to 31 March 1996 (6 pages)
17 July 1996Full accounts made up to 31 March 1996 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 December 1995Return made up to 21/11/95; change of members (6 pages)
5 December 1995Return made up to 21/11/95; change of members (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
21 November 1988Incorporation (11 pages)
21 November 1988Incorporation (11 pages)