LONDON GREEN (121-126) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONDON GREEN (121-126) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02091445

Incorporation date

19/01/1987

Size

Dormant

Contacts

Registered address

Registered address

164 Cranbrook Road, Ilford IG1 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon28/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon02/03/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon08/01/2018
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 164 Cranbrook Road Ilford IG1 4NR on 2018-01-08
dot icon14/09/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-09-07
dot icon12/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Clare Corbett as a director on 2015-11-11
dot icon10/11/2015
Appointment of Mr Marcos Panella as a director on 2015-10-01
dot icon16/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon12/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon25/01/2012
Secretary's details changed for Hertford Company Secretaries Limited on 2012-01-12
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/09/2010
Appointment of Mrs Clare Corbett as a director
dot icon24/09/2010
Termination of appointment of Rmg Asset Management Limited as a director
dot icon15/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/04/2009
Registered office changed on 17/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/04/2009
Secretary's change of particulars cpm asset management LIMITED logged form
dot icon17/04/2009
Secretary's change of particulars hertford company secretaries LIMITED logged form
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / cpm asset management LIMITED / 30/03/2009
dot icon30/03/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 30/03/2009
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon14/05/2008
Full accounts made up to 2007-03-31
dot icon16/04/2008
Director appointed cpm asset management LIMITED
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon07/03/2008
Appointment terminated director rodney taylor
dot icon25/09/2007
Return made up to 31/03/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon25/09/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon31/08/2006
Full accounts made up to 2005-03-31
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 31/03/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 31/03/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon12/11/2001
New director appointed
dot icon26/10/2001
Secretary resigned;director resigned
dot icon26/10/2001
New secretary appointed
dot icon10/07/2001
Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon25/04/2000
Return made up to 31/03/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon24/04/1999
Return made up to 31/03/99; no change of members
dot icon26/03/1999
Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon29/06/1997
Return made up to 31/03/97; full list of members
dot icon12/02/1997
Director's particulars changed
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Director resigned
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 31/03/96; no change of members
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon28/07/1995
Director resigned
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon26/07/1994
Return made up to 31/03/94; full list of members
dot icon21/05/1993
Full accounts made up to 1993-03-31
dot icon17/05/1993
Director resigned;new director appointed
dot icon21/04/1993
Return made up to 31/03/93; no change of members
dot icon19/04/1993
Registered office changed on 19/04/93 from: kentax house 131 ware road hertford SG13 7EF
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon04/09/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon11/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1992
Return made up to 31/03/92; no change of members
dot icon07/06/1991
Return made up to 31/03/91; full list of members
dot icon21/05/1991
Accounts for a small company made up to 1991-03-31
dot icon03/12/1990
Return made up to 31/03/90; full list of members
dot icon28/11/1990
Accounts for a small company made up to 1990-03-31
dot icon03/10/1989
Accounts for a small company made up to 1989-03-31
dot icon10/08/1989
Return made up to 31/03/89; full list of members
dot icon14/04/1989
Return made up to 31/03/88; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1988-03-31
dot icon21/06/1988
New director appointed
dot icon21/06/1988
New director appointed
dot icon21/06/1988
New secretary appointed;new director appointed
dot icon21/06/1988
Secretary resigned;director resigned;new director appointed
dot icon21/06/1988
Registered office changed on 21/06/88 from: 46 nightingale way north beckton london E6
dot icon27/01/1988
Wd 07/01/88 ad 26/11/87-27/11/87 £ si 94@1=94 £ ic 2/96
dot icon11/01/1988
Registered office changed on 11/01/88 from: 183-185 bermondsey street london SE1 3UW
dot icon16/07/1987
Memorandum and Articles of Association
dot icon18/06/1987
Resolutions
dot icon01/06/1987
Certificate of change of name
dot icon20/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
08/03/2007 - 06/09/2017
1325
Corbett, Clare
Director
14/09/2010 - 10/11/2015
394
CPM ASSET MANAGEMENT LIMITED
Corporate Director
27/01/2008 - 14/09/2010
98
Taylor, Rodney Stanley
Director
14/10/2001 - 27/01/2008
-
Malaos, Nicholas
Director
11/05/1999 - 14/10/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON GREEN (121-126) MANAGEMENT LIMITED

LONDON GREEN (121-126) MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/01/1987 with the registered office located at 164 Cranbrook Road, Ilford IG1 4NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON GREEN (121-126) MANAGEMENT LIMITED?

toggle

LONDON GREEN (121-126) MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/01/1987 and dissolved on 27/05/2019.

Where is LONDON GREEN (121-126) MANAGEMENT LIMITED located?

toggle

LONDON GREEN (121-126) MANAGEMENT LIMITED is registered at 164 Cranbrook Road, Ilford IG1 4NR.

What does LONDON GREEN (121-126) MANAGEMENT LIMITED do?

toggle

LONDON GREEN (121-126) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONDON GREEN (121-126) MANAGEMENT LIMITED?

toggle

The latest filing was on 28/05/2019: Final Gazette dissolved via compulsory strike-off.