Company NameGreennet Educational Trust
DirectorsDavid Amir Banisar and Paul John Mobbs
Company StatusActive
Company Number02912716
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Amir Banisar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2009(15 years, 1 month after company formation)
Appointment Duration15 years
RoleNgo Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
Director NamePaul John Mobbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(15 years, 1 month after company formation)
Appointment Duration15 years
RoleConsultant Author
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
Secretary NameMr Howard William Lane
NationalityBritish
StatusCurrent
Appointed21 April 2009(15 years, 1 month after company formation)
Appointment Duration15 years
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
Director NamePhilip George Inglesant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleTechnical Director
Correspondence Address149 Hartington Road
London
SW8 2EY
Director NameVivien Mary Kendon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleAdministrator
Correspondence Address16c Digby Crescent
London
N4 2HR
Secretary NameVivien Mary Kendon
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleAdministrator
Correspondence Address16c Digby Crescent
London
N4 2HR
Director NameMs Sarah Lynn Masters
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 17 June 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Denton Road
Peterborough
Cambridgeshire
PE2 8PD
Secretary NameMs Karen Tricia Banks
NationalityAustralian
StatusResigned
Appointed01 August 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2000)
RoleCompany Director
Correspondence Address41 Priory Gardens
London
N6 5QU
Director NameMs Karen Tricia Banks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2000)
RoleProject Coordinator
Correspondence Address41 Priory Gardens
London
N6 5QU
Director NameAndrew Gerard Whitmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 February 2009)
RoleManager
Correspondence Address93 Leslie Road
Nottingham
Nottinghamshire
NG7 6PQ
Director NameHenrietta Yannaghas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 June 2009)
RoleBilling Officer
Correspondence Address49 Sussex Street
Brighton
BN2 2QW
Secretary NameHenrietta Yannaghas
NationalityBritish
StatusResigned
Appointed20 September 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2003)
RoleBilling Officer
Correspondence Address49 Sussex Street
Brighton
BN2 2QW
Secretary NameMs Karen Tricia Banks
NationalityAustralian
StatusResigned
Appointed07 February 2003(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Fairbridge Road
London
N19 3HZ
Director NameMrs Janet Chapman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Sudeley Street
London
N1 8HP

Contact

Websitegreenneteducationaltrust.org.uk

Location

Registered AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,257

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

14 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Registered 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 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
19 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
9 June 2015Annual return made up to 28 April 2015 no member list (3 pages)
9 June 2015Registered 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 2015Registered 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 2015Annual return made up to 28 April 2015 no member list (3 pages)
9 June 2015Registered 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 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
10 June 2014Annual return made up to 28 April 2014 no member list (3 pages)
10 June 2014Annual return made up to 28 April 2014 no member list (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 28 April 2013 no member list (3 pages)
11 June 2013Annual return made up to 28 April 2013 no member list (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 28 April 2012 no member list (2 pages)
6 June 2012Annual return made up to 28 April 2012 no member list (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 28 April 2011 no member list (2 pages)
28 April 2011Annual return made up to 28 April 2011 no member list (2 pages)
27 January 2011Director's details changed for Paul John Mobbs on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Mr Howard William Lane on 27 January 2011 (1 page)
27 January 2011Director's details changed for David Amir Banisar on 27 January 2011 (2 pages)
27 January 2011Director's details changed for David Amir Banisar on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Mr Howard William Lane on 27 January 2011 (1 page)
27 January 2011Director's details changed for Paul John Mobbs on 27 January 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Director's details changed for Paul John Mobbs on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 no member list (3 pages)
28 April 2010Director's details changed for David Amir Banisar on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 no member list (3 pages)
28 April 2010Director's details changed for Paul John Mobbs on 28 April 2010 (2 pages)
28 April 2010Director's details changed for David Amir Banisar on 28 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 June 2009Director appointed david amir banisar (2 pages)
22 June 2009Director appointed david amir banisar (2 pages)
16 June 2009Director appointed paul john mobbs (2 pages)
16 June 2009Annual return made up to 04/05/09 (2 pages)
16 June 2009Annual return made up to 04/05/09 (2 pages)
16 June 2009Director appointed paul john mobbs (2 pages)
13 June 2009Appointment terminated director henrietta yannaghas (1 page)
13 June 2009Appointment terminated director henrietta yannaghas (1 page)
12 June 2009Appointment terminated director janet chapman (1 page)
12 June 2009Appointment terminated secretary karen banks (1 page)
12 June 2009Appointment terminated secretary karen banks (1 page)
12 June 2009Appointment terminated director janet chapman (1 page)
6 May 2009Secretary appointed mr howard lane (1 page)
6 May 2009Secretary appointed mr howard lane (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Appointment terminated director andrew whitmore (1 page)
27 February 2009Appointment terminated director andrew whitmore (1 page)
23 June 2008Annual return made up to 04/05/08 (3 pages)
23 June 2008Annual return made up to 04/05/08 (3 pages)
10 March 2008Director appointed mrs janet chapman (1 page)
10 March 2008Director appointed mrs janet chapman (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Annual return made up to 04/05/07 (2 pages)
30 May 2007Location of debenture register (1 page)
30 May 2007Annual return made up to 04/05/07 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 5TH floor development house 56-64 leonard street london EC2A 4JX (1 page)
30 May 2007Registered office changed on 30/05/07 from: 5TH floor development house 56-64 leonard street london EC2A 4JX (1 page)
30 May 2007Location of register of members (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
31 May 2006Annual return made up to 04/05/06 (4 pages)
31 May 2006Annual return made up to 04/05/06 (4 pages)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Annual return made up to 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
11 July 2005Annual return made up to 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 July 2005Registered office changed on 01/07/05 from: 2ND floor 33 islington high street london N1 9LH (1 page)
1 July 2005Registered office changed on 01/07/05 from: 2ND floor 33 islington high street london N1 9LH (1 page)
3 June 2005Full accounts made up to 30 April 2004 (15 pages)
3 June 2005Full accounts made up to 30 April 2004 (15 pages)
28 May 2004Annual return made up to 04/05/04 (4 pages)
28 May 2004Annual return made up to 04/05/04 (4 pages)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
20 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
30 August 2002Full accounts made up to 30 April 2001 (15 pages)
30 August 2002Full accounts made up to 30 April 2001 (15 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 4TH floor 74-77 white lion street london N1 9PF (1 page)
20 June 2002Annual return made up to 04/05/02 (5 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Annual return made up to 04/05/02 (5 pages)
20 June 2002Registered office changed on 20/06/02 from: 4TH floor 74-77 white lion street london N1 9PF (1 page)
5 July 2001Full accounts made up to 30 April 2000 (15 pages)
5 July 2001Full accounts made up to 30 April 2000 (15 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001Annual return made up to 25/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 May 2001Annual return made up to 25/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
17 July 2000Annual return made up to 25/03/00 (3 pages)
17 July 2000Annual return made up to 25/03/00 (3 pages)
17 July 2000Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 30 April 1999 (14 pages)
3 March 2000Full accounts made up to 30 April 1999 (14 pages)
5 June 1999Full accounts made up to 30 April 1998 (14 pages)
5 June 1999Full accounts made up to 30 April 1998 (14 pages)
8 May 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 May 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 August 1998Full accounts made up to 30 April 1997 (13 pages)
26 August 1998Full accounts made up to 30 April 1997 (13 pages)
16 March 1998Annual return made up to 25/03/98 (4 pages)
16 March 1998Annual return made up to 25/03/98 (4 pages)
12 June 1997Annual return made up to 25/03/97
  • 363(287) ‐ Registered office changed on 12/06/97
(4 pages)
12 June 1997Annual return made up to 25/03/97
  • 363(287) ‐ Registered office changed on 12/06/97
(4 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (14 pages)
4 March 1997Full accounts made up to 30 April 1996 (14 pages)
23 October 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 October 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 April 1996Annual return made up to 25/03/96 (4 pages)
1 April 1996Annual return made up to 25/03/96 (4 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
23 March 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)