Company NameGreenlane Business Park Limited
Company StatusActive
Company Number02668483
CategoryPrivate Limited Company
Incorporation Date4 December 1991(32 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(18 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Green Lane Business Park
240 Green Lane New Eltham
London
SE9 3TL
Director NameMr Ian Shaun Stapleton
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2010(18 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameWilliam Patrick Logan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Greenlane Business Park
238 Green Lane
Eltham
London
SE9 3TL
Director NameMr Matthew Peter Bullen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Greenlane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Umesh Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(22 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Green Lane Business Park 238 Green Lane
London
SE9 3TL
Director NamePeter Michael O'Brien
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Rodney James Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Lee Darrel Conlon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(25 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMiss Ashleigh Patricia Dewbery-Lugg
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Jeremy Robert Baldwin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(31 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameBayar Hughes & Co Limited (Corporation)
StatusCurrent
Appointed10 November 2014(22 years, 11 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMrs Pauline Jean Coleman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 25 June 2003)
RoleSecretary
Correspondence Address2 Red Cedars Road
Orpington
Kent
BR6 0BX
Director NameMr Edward Charles Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2000)
RoleConsultant
Correspondence AddressBroadway
Westleigh Drive
Bickley
Kent
BR1 2PN
Director NameMr Stephen Palmer Verney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched House
67 Sea Avenue
Rustington
West Sussex
BN16 2DP
Secretary NameMrs Pauline Jean Coleman
NationalityBritish
StatusResigned
Appointed08 January 1992(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleSecretary
Correspondence Address2 Red Cedars Road
Orpington
Kent
BR6 0BX
Director NameJohn William Tilbrook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2000)
RoleChairman Symicron Ltd
Correspondence Address58 The Boulevard
Greenhithe
Kent
DA9 9GU
Director NameJohn William Tilbrook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2000)
RoleChairman Symicron Ltd
Correspondence Address58 The Boulevard
Greenhithe
Kent
DA9 9GU
Director NamePaul Anthony White
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressThreeways Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NA
Director NameJohn Charles Norris
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 28 December 2005)
RolePrinter
Correspondence Address21 Newlands
Langton Green
Tunbridge Wells
Kent
TN3 0DB
Secretary NameJohn William Tilbrook
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address58 The Boulevard
Greenhithe
Kent
DA9 9GU
Secretary NamePaul Anthony White
NationalityBritish
StatusResigned
Appointed27 March 1996(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressThreeways Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NA
Secretary NameMr Anthony Gerard Briggs
NationalityBritish
StatusResigned
Appointed02 April 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brimstone Close
Chelsfield
Orpington
Kent
BR6 7ST
Director NameDavid Martin White
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1997(5 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 West Hill
Sanderstead
Croydon Surrey
CR2 0SB
Director NameMichael Alexander Sim
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2010)
RoleManager
Correspondence Address1 Church Row
Chislehurst
Kent
BR7 5PG
Director NameMr Anthony Gerard Briggs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brimstone Close
Chelsfield
Orpington
Kent
BR6 7ST
Secretary NameDavid McAllen
NationalityBritish
StatusResigned
Appointed01 September 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address126 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Secretary NameMark Harvey
NationalityBritish
StatusResigned
Appointed16 November 2009(17 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressWhite Lodge St. Matthews Drive
Bickley
Kent
BR1 2LH
Director NameMr Julian Mark Perry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish,
StatusResigned
Appointed26 January 2011(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Green Lane Business Park
Green Lane New Eltham
London
SE9 3TL
Director NameKathy Josephine Wyrofsky
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2011(19 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address201 Connecticut Drive
Burlington
New Jersey 08016-4105
United States
Secretary NameMr Bayar Hughes
StatusResigned
Appointed10 November 2014(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressUnit 4, Green Lane Business Park 238 Green Lane
London
SE9 3TL
Director NameMary Natalie Briggs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr William Frank Herbert
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2021(29 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2023)
RoleRegional Controller
Country of ResidenceUnited States
Correspondence AddressUnit 5 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1991
Appointment Duration1 month, 1 week (resigned 08 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1991
Appointment Duration1 month, 1 week (resigned 08 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 November 2014)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Telephone020 88512547
Telephone regionLondon

Location

Registered AddressUnit 8 Green Lane Business Park
240 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bayar Chakarto
5.56%
Ordinary
1 at £1Catherine Marie Champy
5.56%
Ordinary
1 at £1Denton & Co. Trustees LTD & Nichola June Meddick
5.56%
Ordinary
1 at £1Umesh Patel
5.56%
Ordinary
2 at £1Anthony Gerard Briggs
11.11%
Ordinary
2 at £1David Martin White
11.11%
Ordinary
2 at £1Design Supply Solutions LTD
11.11%
Ordinary
2 at £1Ev Bullen & Son LTD
11.11%
Ordinary
2 at £1First Choice (Business) Accountancy LTD
11.11%
Ordinary
2 at £1Ipcw Inc.
11.11%
Ordinary
2 at £1Logan Management Services LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£5,426
Cash£2,208
Current Liabilities£9,651

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

25 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
16 January 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
14 December 2019Notification of Mary Natalie Briggs as a person with significant control on 17 October 2017 (2 pages)
14 December 2019Appointment of Mrs Mary Natalie Briggs as a director on 17 October 2017 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 February 2019Director's details changed for Mr Ian Shaun Stapleton on 29 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 4 December 2017 with updates (5 pages)
7 February 2018Notification of Lmp Installations Holdings Limited as a person with significant control on 1 June 2017 (2 pages)
7 February 2018Appointment of Mr Peter Michael O'brien as a director on 2 November 2016 (2 pages)
7 February 2018Appointment of Mr Lee Darrel Conlon as a director on 1 June 2017 (2 pages)
9 January 2018Termination of appointment of Julian Mark Perry as a director on 24 January 2017 (1 page)
9 January 2018Cessation of David Martin White as a person with significant control on 1 June 2017 (1 page)
9 January 2018Cessation of Anthony Gerard Briggs as a person with significant control on 1 September 2017 (1 page)
9 January 2018Termination of appointment of David Martin White as a director on 1 June 2017 (1 page)
9 January 2018Appointment of Mr Rodney James Green as a director on 24 January 2017 (2 pages)
9 January 2018Termination of appointment of Anthony Gerard Briggs as a director on 1 September 2017 (1 page)
7 December 2017Appointment of Bayar Hughes & Co Limited as a secretary on 10 November 2014 (2 pages)
7 December 2017Notification of Rodney James Green as a person with significant control on 24 January 2017 (2 pages)
7 December 2017Appointment of Bayar Hughes & Co Limited as a secretary on 10 November 2014 (2 pages)
7 December 2017Notification of Rodney James Green as a person with significant control on 24 January 2017 (2 pages)
7 December 2017Termination of appointment of Bayar Hughes as a secretary on 10 November 2014 (1 page)
7 December 2017Cessation of Denton & Co. Trustees Limited & Nichola June Meddick as a person with significant control on 24 January 2017 (1 page)
7 December 2017Cessation of Denton & Co. Trustees Limited & Nichola June Meddick as a person with significant control on 24 January 2017 (1 page)
7 December 2017Termination of appointment of Bayar Hughes as a secretary on 10 November 2014 (1 page)
29 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (16 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (16 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 December 2015Appointment of Mr Bayar Hughes as a secretary on 10 November 2014 (2 pages)
16 December 2015Termination of appointment of Arm Secretaries Limited as a secretary on 10 November 2014 (1 page)
16 December 2015Appointment of Mr Bayar Hughes as a secretary on 10 November 2014 (2 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 18
(13 pages)
16 December 2015Appointment of Mr Umesh Patel as a director on 10 November 2014 (2 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 18
(13 pages)
16 December 2015Appointment of Mr Umesh Patel as a director on 10 November 2014 (2 pages)
16 December 2015Termination of appointment of Arm Secretaries Limited as a secretary on 10 November 2014 (1 page)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 18
(12 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 18
(12 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 18
(12 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 18
(12 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 18
(12 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 18
(12 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (12 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (12 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (12 pages)
22 February 2013Appointment of William Patrick Logan as a director (2 pages)
22 February 2013Appointment of William Patrick Logan as a director (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 November 2012Appointment of Matthew Peter Bullen as a director (2 pages)
26 November 2012Appointment of Matthew Peter Bullen as a director (2 pages)
23 November 2012Appointment of Julian Mark Perry as a director (2 pages)
23 November 2012Appointment of Julian Mark Perry as a director (2 pages)
21 November 2012Termination of appointment of John Tilbrook as a director (1 page)
21 November 2012Termination of appointment of John Tilbrook as a director (1 page)
14 November 2012Director's details changed for Mr Mark Harvey on 1 September 2012 (2 pages)
14 November 2012Director's details changed for Mr Mark Harvey on 1 September 2012 (2 pages)
14 November 2012Director's details changed for Mr Mark Harvey on 1 September 2012 (2 pages)
13 November 2012Registered office address changed from Units 3-4 238 Green Lane Eltham London SE9 3TL on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Units 3-4 238 Green Lane Eltham London SE9 3TL on 13 November 2012 (1 page)
16 January 2012Appointment of Mr Mark Harvey as a director (2 pages)
16 January 2012Appointment of Mr Mark Harvey as a director (2 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
1 February 2011Appointment of Kathy Josephine Wyrofsky as a director (3 pages)
1 February 2011Appointment of Mr Ian Shaun Stapleton as a director (3 pages)
1 February 2011Appointment of Kathy Josephine Wyrofsky as a director (3 pages)
1 February 2011Appointment of Mr Ian Shaun Stapleton as a director (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2010Termination of appointment of Michael Sim as a director (1 page)
3 March 2010Termination of appointment of Mark Harvey as a secretary (1 page)
3 March 2010Termination of appointment of Mark Harvey as a secretary (1 page)
3 March 2010Termination of appointment of Michael Sim as a director (1 page)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Appointment of Mark Harvey as a secretary (4 pages)
15 December 2009Appointment of Mark Harvey as a secretary (4 pages)
17 November 2009Termination of appointment of John Norris as a director (1 page)
17 November 2009Termination of appointment of John Norris as a director (1 page)
13 January 2009Return made up to 04/12/08; full list of members (8 pages)
13 January 2009Return made up to 04/12/08; full list of members (8 pages)
27 June 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
27 June 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
25 April 2008Return made up to 04/12/07; full list of members (6 pages)
25 April 2008Return made up to 04/12/07; full list of members (6 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Location of register of members (1 page)
4 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
4 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
27 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
18 December 2006Return made up to 04/12/06; full list of members (10 pages)
18 December 2006Return made up to 04/12/06; full list of members (10 pages)
21 April 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
18 April 2006Return made up to 04/12/05; full list of members (11 pages)
18 April 2006Return made up to 04/12/05; full list of members (11 pages)
15 March 2005Return made up to 04/12/04; full list of members (11 pages)
15 March 2005Return made up to 04/12/04; full list of members (11 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 April 2004Return made up to 04/12/03; full list of members (10 pages)
22 April 2004Return made up to 04/12/03; full list of members (10 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
13 December 2002Return made up to 04/12/02; full list of members (11 pages)
13 December 2002Return made up to 04/12/02; full list of members (11 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
22 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 December 1999Return made up to 04/12/99; full list of members (10 pages)
10 December 1999Return made up to 04/12/99; full list of members (10 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 August 1999Ad 23/07/99--------- £ si 9@1=9 £ ic 9/18 (2 pages)
6 August 1999Ad 23/07/99--------- £ si 9@1=9 £ ic 9/18 (2 pages)
15 January 1999Return made up to 04/12/98; no change of members (6 pages)
15 January 1999Return made up to 04/12/98; no change of members (6 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 January 1998Return made up to 04/12/97; full list of members (7 pages)
22 January 1998Return made up to 04/12/97; full list of members (7 pages)
7 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
13 December 1996Return made up to 04/12/96; no change of members (6 pages)
13 December 1996Return made up to 04/12/96; no change of members (6 pages)
13 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
7 December 1995Return made up to 04/12/95; full list of members (8 pages)
7 December 1995Return made up to 04/12/95; full list of members (8 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
23 March 1995Registered office changed on 23/03/95 from: unit 3/4 greenlane business park 238 green lane eltham london SE9 3TL (1 page)
23 March 1995Registered office changed on 23/03/95 from: unit 3/4 greenlane business park 238 green lane eltham london SE9 3TL (1 page)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 February 1992Company name changed visionmoor property management c ompany LIMITED\certificate issued on 06/02/92 (2 pages)
5 February 1992Company name changed visionmoor property management c ompany LIMITED\certificate issued on 06/02/92 (2 pages)
4 December 1991Incorporation (17 pages)
4 December 1991Incorporation (17 pages)