Company NameGreen Lanes Projects Limited
DirectorPangisani Mabhena
Company StatusActive
Company Number05026476
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Pangisani Mabhena
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameAngela Mabhena
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
London
N22 5HP
Secretary NameAngela Mabhena
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
London
N22 5HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88290996
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Pangisani Mabhena
100.00%
Ordinary

Financials

Year2014
Net Worth£48,386
Cash£23,745
Current Liabilities£8,764

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

29 September 2015Delivered on: 30 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 May 2004Delivered on: 9 June 2004
Satisfied on: 2 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: By way of legal mortgage the property k/a 40 myddleton road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

16 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
25 August 2020Director's details changed for Mr Pangisani Mabhena on 1 August 2020 (2 pages)
13 August 2020Total exemption full accounts made up to 30 January 2020 (9 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
5 February 2020Change of details for Mr Pangisani Mabhena as a person with significant control on 30 January 2020 (2 pages)
23 August 2019Unaudited abridged accounts made up to 30 January 2019 (8 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018 (1 page)
31 October 2018Unaudited abridged accounts made up to 30 January 2018 (8 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 January 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 January 2016 (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Director's details changed for Mr Pangisani Mabhena on 13 January 2016 (2 pages)
23 February 2016Director's details changed for Mr Pangisani Mabhena on 13 January 2016 (2 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
2 November 2015Resolutions
  • RES13 ‐ Company business 14/09/2015
(2 pages)
2 November 2015Resolutions
  • RES13 ‐ Company business 14/09/2015
  • RES13 ‐ Company business 14/09/2015
(2 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Satisfaction of charge 1 in full (5 pages)
2 October 2015Satisfaction of charge 1 in full (5 pages)
30 September 2015Registration of charge 050264760002, created on 29 September 2015 (12 pages)
30 September 2015Registration of charge 050264760002, created on 29 September 2015 (12 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Director's details changed for Pangisani Mabhena on 1 January 2013 (2 pages)
16 April 2013Director's details changed for Pangisani Mabhena on 1 January 2013 (2 pages)
16 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Pangisani Mabhena on 1 January 2013 (2 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 February 2010Director's details changed for Angela Mabhena on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Pangisani Mabhena on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Pangisani Mabhena on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Pangisani Mabhena on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Angela Mabhena on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Angela Mabhena on 1 January 2010 (2 pages)
10 February 2010Termination of appointment of Angela Mabhena as a director (1 page)
10 February 2010Termination of appointment of Angela Mabhena as a director (1 page)
10 February 2010Termination of appointment of Angela Mabhena as a secretary (1 page)
10 February 2010Termination of appointment of Angela Mabhena as a secretary (1 page)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 March 2009Return made up to 26/01/09; full list of members (4 pages)
20 March 2009Return made up to 26/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 May 2008Return made up to 26/01/08; full list of members (4 pages)
15 May 2008Return made up to 26/01/08; full list of members (4 pages)
19 March 2008Return made up to 26/01/07; full list of members (4 pages)
19 March 2008Return made up to 26/01/07; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2007Return made up to 20/12/06; full list of members (2 pages)
12 February 2007Return made up to 20/12/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2006Return made up to 26/01/06; full list of members (2 pages)
1 February 2006Return made up to 26/01/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 February 2005Return made up to 26/01/05; full list of members (7 pages)
4 February 2005Return made up to 26/01/05; full list of members (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
16 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)