Company Name2 Green Street Management Limited
DirectorAlexei James Schreier
Company StatusActive
Company Number04332660
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(2 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Green Street
London
Greater London
W1K 6RL
Director NameMr Giuseppe Gianpaolo Montalto
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Street
Flat 1
London
W1K 6RL
Director NameMr Vojislav Vasic
Date of BirthOctober 1969 (Born 54 years ago)
NationalityYugoslavian
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Street
Flat 1
London
W1K 6RL
Director NameMr Richard Douglas Morgan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Avenue Elmers
Surbiton
Surrey
KT6 4SL
Director NameMr Paul James Sellar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Green Street
Mayfair
London
W1K 6RL
Director NameMr Paul Alexander Riggs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2018)
RoleRetired
Country of ResidenceAustralia
Correspondence Address2 Green St
Flat 1
London
W1K 6RL
Director NameFreshwater Consultants Ltd (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address22 Tempon Street
PO Box 27677
Engomi 2408
Nicosia
Foreign
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alexei James Schreier
50.00%
Ordinary
1 at £1Paul Riggs
25.00%
Ordinary
1 at £1Paul Sellars
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 December 2023 (3 months, 2 weeks ago)
Next Return Due17 December 2024 (9 months from now)

Charges

15 March 2002Delivered on: 26 March 2002
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,832 to be paid into a separate designated deposit account with national westminster bank PLC of 21 lombard street london EC3B 3AB designated "the 2 green street deposit account".
Outstanding

Filing History

20 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 3 December 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
20 March 2019Registered office address changed from C/O Macalvins Limited 7 st. John's Road Harrow Middlesex United Kingdom to 7 st John's Road Harrow Middlesex HA1 2EY on 20 March 2019 (1 page)
6 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 3 December 2018 with updates (5 pages)
9 January 2019Termination of appointment of Paul Alexander Riggs as a director on 15 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 February 2018Confirmation statement made on 3 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
14 October 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Termination of appointment of Paul James Sellar as a director on 18 January 2016 (1 page)
4 February 2016Termination of appointment of Paul James Sellar as a director on 18 January 2016 (1 page)
31 December 2015Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to C/O Macalvins Limited 7 st. John's Road Harrow Middlesex on 31 December 2015 (1 page)
31 December 2015Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to C/O Macalvins Limited 7 st. John's Road Harrow Middlesex on 31 December 2015 (1 page)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(5 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Amended total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2014Amended total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2014Registered office address changed from 2 Green Street Flat 1 London W1K 6RL to 7 St. Johns Road Harrow Middlesex HA1 2EY on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 2 Green Street Flat 1 London W1K 6RL to 7 St. Johns Road Harrow Middlesex HA1 2EY on 19 August 2014 (1 page)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(5 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(5 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Appointment of Mr Paul Alexander Riggs as a director (2 pages)
3 July 2013Appointment of Mr Paul Alexander Riggs as a director (2 pages)
9 April 2013Appointment of Mr Paul Sellar as a director (2 pages)
9 April 2013Appointment of Mr Paul Sellar as a director (2 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Giuseppe Montalto as a director (1 page)
30 October 2012Termination of appointment of Vojislav Vasic as a director (1 page)
30 October 2012Termination of appointment of Freshwater Consultants Ltd as a director (1 page)
30 October 2012Registered office address changed from 81 Devonshire Road Mill Hill London NW7 1DR on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Giuseppe Montalto as a director (1 page)
30 October 2012Registered office address changed from 81 Devonshire Road Mill Hill London NW7 1DR on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Vojislav Vasic as a director (1 page)
30 October 2012Termination of appointment of Freshwater Consultants Ltd as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Director's details changed for Vojislav Vasic on 15 November 2009 (2 pages)
8 February 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
8 February 2010Director's details changed for Alexei James Schreier on 15 November 2009 (2 pages)
8 February 2010Director's details changed for Alexei James Schreier on 15 November 2009 (2 pages)
8 February 2010Director's details changed for Freshwater Consultants Ltd on 15 November 2009 (1 page)
8 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Giuseppe Gianpaolo Montalto on 15 November 2009 (2 pages)
8 February 2010Director's details changed for Vojislav Vasic on 15 November 2009 (2 pages)
8 February 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
8 February 2010Director's details changed for Mr Giuseppe Gianpaolo Montalto on 15 November 2009 (2 pages)
8 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Freshwater Consultants Ltd on 15 November 2009 (1 page)
8 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 03/12/08; full list of members (5 pages)
12 February 2009Return made up to 03/12/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 February 2008Return made up to 03/12/07; full list of members (3 pages)
13 February 2008Return made up to 03/12/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 February 2007Return made up to 03/12/06; full list of members (3 pages)
8 February 2007Return made up to 03/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 January 2006Return made up to 03/12/05; full list of members (3 pages)
22 January 2006Return made up to 03/12/05; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
2 April 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
25 February 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
25 February 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
8 January 2003Registered office changed on 08/01/03 from: harben house harben parade finchley road london NW3 6LH (1 page)
8 January 2003Registered office changed on 08/01/03 from: harben house harben parade finchley road london NW3 6LH (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
29 January 2002Ad 03/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 2002Ad 03/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
3 December 2001Incorporation (22 pages)
3 December 2001Incorporation (22 pages)