Company NameGreen Lane Ventures Limited
Company StatusDissolved
Company Number06631075
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 10 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Stephen Lionel Kalman
StatusClosed
Appointed28 July 2014(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameStuart Leveson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RS
Director NameMr Malcolm Barry Tash
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameNorthbury Property Services Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameNorthbury Property Services Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address131 Edgware Road
London
W2 2AP

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Malcolm Barry Tash
33.33%
Ordinary
1 at £1Northbury Property Services LTD
33.33%
Ordinary
1 at £1Stuart Leveson
33.33%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

17 December 2014Delivered on: 19 December 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 142C green lane northwood and parking space 3 title AGL81297.
Outstanding

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
15 February 2022Application to strike the company off the register (1 page)
23 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
1 July 2020Change of details for Northbury Property Services Limited as a person with significant control on 26 June 2020 (2 pages)
1 July 2020Cessation of Stuart Leveson as a person with significant control on 26 June 2020 (1 page)
1 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
19 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
11 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
11 July 2017Notification of Stuart Leveson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Northbury Property Services Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Notification of Northbury Property Services Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stuart Leveson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Notification of Malcolm Tash as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Malcolm Tash as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
4 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(3 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 December 2014Registration of charge 066310750001, created on 17 December 2014 (7 pages)
19 December 2014Registration of charge 066310750001, created on 17 December 2014 (7 pages)
19 August 2014Termination of appointment of Malcolm Barry Tash as a director on 13 August 2014 (1 page)
19 August 2014Termination of appointment of Malcolm Barry Tash as a director on 13 August 2014 (1 page)
6 August 2014Termination of appointment of Northbury Property Services Limited as a director on 28 July 2014 (1 page)
6 August 2014Appointment of Mr Stephen Lionel Kalman as a director on 28 July 2014 (2 pages)
6 August 2014Termination of appointment of Northbury Property Services Limited as a secretary on 28 July 2014 (1 page)
6 August 2014Termination of appointment of Northbury Property Services Limited as a director on 28 July 2014 (1 page)
6 August 2014Appointment of Mr Stephen Lionel Kalman as a secretary on 28 July 2014 (2 pages)
6 August 2014Appointment of Mr Stephen Lionel Kalman as a director on 28 July 2014 (2 pages)
6 August 2014Termination of appointment of Northbury Property Services Limited as a secretary on 28 July 2014 (1 page)
6 August 2014Appointment of Mr Stephen Lionel Kalman as a secretary on 28 July 2014 (2 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mr Malcolm Barry Tash on 26 June 2011 (2 pages)
7 July 2011Director's details changed for Mr Malcolm Barry Tash on 26 June 2011 (2 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Northbury Property Services Limited on 26 June 2010 (1 page)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Northbury Property Services Limited on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Northbury Property Services Limited on 26 June 2010 (2 pages)
26 July 2010Secretary's details changed for Northbury Property Services Limited on 26 June 2010 (1 page)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 August 2009Return made up to 26/06/09; full list of members (4 pages)
12 August 2009Return made up to 26/06/09; full list of members (4 pages)
29 July 2009Ad 26/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
29 July 2009Ad 26/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
12 June 2009Appointment terminated director stuart leveson (1 page)
12 June 2009Appointment terminated director stuart leveson (1 page)
26 June 2008Incorporation (19 pages)
26 June 2008Incorporation (19 pages)