Bethnal Green
London
E2 6HG
Director Name | Paul John Mobbs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Consultant Author |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Secretary Name | Mr Howard William Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Philip George Inglesant |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Technical Director |
Correspondence Address | 149 Hartington Road London SW8 2EY |
Director Name | Vivien Mary Kendon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 16c Digby Crescent London N4 2HR |
Secretary Name | Vivien Mary Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 16c Digby Crescent London N4 2HR |
Director Name | Ms Sarah Lynn Masters |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 June 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Denton Road Peterborough Cambridgeshire PE2 8PD |
Secretary Name | Ms Karen Tricia Banks |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 41 Priory Gardens London N6 5QU |
Director Name | Ms Karen Tricia Banks |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2000) |
Role | Project Coordinator |
Correspondence Address | 41 Priory Gardens London N6 5QU |
Director Name | Andrew Gerard Whitmore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 February 2009) |
Role | Manager |
Correspondence Address | 93 Leslie Road Nottingham Nottinghamshire NG7 6PQ |
Director Name | Henrietta Yannaghas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 June 2009) |
Role | Billing Officer |
Correspondence Address | 49 Sussex Street Brighton BN2 2QW |
Secretary Name | Henrietta Yannaghas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2003) |
Role | Billing Officer |
Correspondence Address | 49 Sussex Street Brighton BN2 2QW |
Secretary Name | Ms Karen Tricia Banks |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Fairbridge Road London N19 3HZ |
Director Name | Mrs Janet Chapman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 June 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sudeley Street London N1 8HP |
Website | greenneteducationaltrust.org.uk |
---|
Registered Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,257 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
14 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Registered office address changed from 56-64 Leonard Street London EC2A 4LT to 244-245 Cambridge Heath Road London E2 9DA on 6 August 2018 (1 page) |
23 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
19 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
9 June 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
9 June 2015 | Registered office address changed from 5th Floor, Development House 56-64 Leonard Street London EC2A 4LT to 56-64 Leonard Street London EC2A 4LT on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 5th Floor, Development House 56-64 Leonard Street London EC2A 4LT to 56-64 Leonard Street London EC2A 4LT on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
9 June 2015 | Registered office address changed from 5th Floor, Development House 56-64 Leonard Street London EC2A 4LT to 56-64 Leonard Street London EC2A 4LT on 9 June 2015 (1 page) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
10 June 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
11 June 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Annual return made up to 28 April 2012 no member list (2 pages) |
6 June 2012 | Annual return made up to 28 April 2012 no member list (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 no member list (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 no member list (2 pages) |
27 January 2011 | Director's details changed for Paul John Mobbs on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Howard William Lane on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for David Amir Banisar on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for David Amir Banisar on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Howard William Lane on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Paul John Mobbs on 27 January 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Director's details changed for Paul John Mobbs on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
28 April 2010 | Director's details changed for David Amir Banisar on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
28 April 2010 | Director's details changed for Paul John Mobbs on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Amir Banisar on 28 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 June 2009 | Director appointed david amir banisar (2 pages) |
22 June 2009 | Director appointed david amir banisar (2 pages) |
16 June 2009 | Director appointed paul john mobbs (2 pages) |
16 June 2009 | Annual return made up to 04/05/09 (2 pages) |
16 June 2009 | Annual return made up to 04/05/09 (2 pages) |
16 June 2009 | Director appointed paul john mobbs (2 pages) |
13 June 2009 | Appointment terminated director henrietta yannaghas (1 page) |
13 June 2009 | Appointment terminated director henrietta yannaghas (1 page) |
12 June 2009 | Appointment terminated director janet chapman (1 page) |
12 June 2009 | Appointment terminated secretary karen banks (1 page) |
12 June 2009 | Appointment terminated secretary karen banks (1 page) |
12 June 2009 | Appointment terminated director janet chapman (1 page) |
6 May 2009 | Secretary appointed mr howard lane (1 page) |
6 May 2009 | Secretary appointed mr howard lane (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Appointment terminated director andrew whitmore (1 page) |
27 February 2009 | Appointment terminated director andrew whitmore (1 page) |
23 June 2008 | Annual return made up to 04/05/08 (3 pages) |
23 June 2008 | Annual return made up to 04/05/08 (3 pages) |
10 March 2008 | Director appointed mrs janet chapman (1 page) |
10 March 2008 | Director appointed mrs janet chapman (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Annual return made up to 04/05/07 (2 pages) |
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Annual return made up to 04/05/07 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 5TH floor development house 56-64 leonard street london EC2A 4JX (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 5TH floor development house 56-64 leonard street london EC2A 4JX (1 page) |
30 May 2007 | Location of register of members (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
31 May 2006 | Annual return made up to 04/05/06 (4 pages) |
31 May 2006 | Annual return made up to 04/05/06 (4 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Annual return made up to 04/05/05
|
11 July 2005 | Annual return made up to 04/05/05
|
1 July 2005 | Registered office changed on 01/07/05 from: 2ND floor 33 islington high street london N1 9LH (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 2ND floor 33 islington high street london N1 9LH (1 page) |
3 June 2005 | Full accounts made up to 30 April 2004 (15 pages) |
3 June 2005 | Full accounts made up to 30 April 2004 (15 pages) |
28 May 2004 | Annual return made up to 04/05/04 (4 pages) |
28 May 2004 | Annual return made up to 04/05/04 (4 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
20 May 2003 | Annual return made up to 04/05/03
|
20 May 2003 | Annual return made up to 04/05/03
|
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
30 August 2002 | Full accounts made up to 30 April 2001 (15 pages) |
30 August 2002 | Full accounts made up to 30 April 2001 (15 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 4TH floor 74-77 white lion street london N1 9PF (1 page) |
20 June 2002 | Annual return made up to 04/05/02 (5 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Annual return made up to 04/05/02 (5 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 4TH floor 74-77 white lion street london N1 9PF (1 page) |
5 July 2001 | Full accounts made up to 30 April 2000 (15 pages) |
5 July 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Annual return made up to 25/03/01
|
23 May 2001 | Annual return made up to 25/03/01
|
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 25/03/00 (3 pages) |
17 July 2000 | Annual return made up to 25/03/00 (3 pages) |
17 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
5 June 1999 | Full accounts made up to 30 April 1998 (14 pages) |
5 June 1999 | Full accounts made up to 30 April 1998 (14 pages) |
8 May 1999 | Annual return made up to 25/03/99
|
8 May 1999 | Annual return made up to 25/03/99
|
26 August 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 August 1998 | Full accounts made up to 30 April 1997 (13 pages) |
16 March 1998 | Annual return made up to 25/03/98 (4 pages) |
16 March 1998 | Annual return made up to 25/03/98 (4 pages) |
12 June 1997 | Annual return made up to 25/03/97
|
12 June 1997 | Annual return made up to 25/03/97
|
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 April 1996 | Annual return made up to 25/03/96 (4 pages) |
1 April 1996 | Annual return made up to 25/03/96 (4 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
23 March 1995 | Annual return made up to 25/03/95
|
23 March 1995 | Annual return made up to 25/03/95
|