About

Registered Number: 04220052
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 84 Green Lane, Northwood, Middlesex, HA6 1AJ

 

Established in 2001, 84 Green Lane Ltd has its registered office in Middlesex, it has a status of "Active". There are 9 directors listed as Cawthorne, Rebecca Bonna Louise, Pattni, Nirmal, Saadi, Asiya, Bhattacharyya, Soumitro, Bohrn, Tania, Dalby, Nichola Leah, Flenley, Nicola, Raghunath, Madhusudhan, Terry, David Leonard for the company in the Companies House registry. We don't currently know the number of employees at 84 Green Lane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHORNE, Rebecca Bonna Louise 24 May 2001 - 1
PATTNI, Nirmal 02 July 2009 - 1
SAADI, Asiya 10 May 2016 - 1
BHATTACHARYYA, Soumitro 29 August 2002 05 September 2008 1
BOHRN, Tania 07 June 2004 20 October 2006 1
DALBY, Nichola Leah 20 October 2006 27 July 2009 1
FLENLEY, Nicola 23 December 2008 10 May 2016 1
RAGHUNATH, Madhusudhan 21 May 2001 29 August 2002 1
TERRY, David Leonard 21 May 2001 07 June 2004 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 18 August 2009
DISS40 - Notice of striking-off action discontinued 07 August 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 04 June 2004
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.