About

Registered Number: 03257173
Date of Incorporation: 01/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O Blr Property Management, Hyde House, The Hyde, London, NW9 6LH

 

Great Fleete Management No.2 Ltd was founded on 01 October 1996 and are based in The Hyde in London, it's status at Companies House is "Active". The organisation has 13 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADESANWO, Hakeem 20 February 2020 - 1
SARWAR, Muhammad 25 February 2020 - 1
VENKANAH, Surinder 17 June 2007 - 1
AGBEBI, Olufemi 21 August 2007 21 September 2015 1
EDGINTON, Christopher Harry 12 October 1996 01 March 1999 1
ONANUGA, Adewale Babafemi 21 August 2007 21 September 2015 1
RIGGLESFORD, Alan Patrick 24 February 1999 06 February 2004 1
SIMM, Lee Mark, Dr 24 February 1999 06 February 2004 1
VALLANCE, David 01 January 2000 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SATURN REGISTRARS LIMITED 01 October 2008 - 1
DRUKKER, Timothy John 21 August 2007 21 September 2015 1
THOMAS, David 12 October 1996 01 March 1999 1
WALROND, Stephanie Lorraine 24 February 1999 21 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 12 May 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 20 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 03 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 December 2014
AAMD - Amended Accounts 25 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 October 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AA - Annual Accounts 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 November 2010
CH04 - Change of particulars for corporate secretary 11 November 2010
CH02 - Change of particulars for corporate director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 30 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
287 - Change in situation or address of Registered Office 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 20 March 2006
AAMD - Amended Accounts 28 December 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 21 June 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 25 September 2000
225 - Change of Accounting Reference Date 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
DISS40 - Notice of striking-off action discontinued 07 December 1999
652C - Withdrawal of application for striking off 03 December 1999
AA - Annual Accounts 03 December 1999
363s - Annual Return 27 October 1999
GAZ1(A) - First notification of strike-off in London Gazette) 26 October 1999
652a - Application for striking off 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 30 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.