About

Registered Number: 02668483
Date of Incorporation: 04/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Green Lane Business Park, 240 Green Lane New Eltham, London, SE9 3TL

 

Greenlane Business Park Ltd was founded on 04 December 1991 with its registered office in London, it's status is listed as "Active". Bayar Hughes & Co Limited, O'brien, Peter Michael, Wyrofsky, Kathy Josephine, Harvey, Mark, Hughes, Bayar, Coleman, Pauline Jean, Norris, John Charles, Sim, Michael Alexander, Tilbrook, John William are the current directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Peter Michael 02 November 2016 - 1
WYROFSKY, Kathy Josephine 26 January 2011 - 1
COLEMAN, Pauline Jean 08 January 1992 25 June 2003 1
NORRIS, John Charles 10 March 1992 28 December 2005 1
SIM, Michael Alexander 23 October 2000 28 February 2010 1
TILBROOK, John William 12 February 1992 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BAYAR HUGHES & CO LIMITED 10 November 2014 - 1
HARVEY, Mark 16 November 2009 28 February 2010 1
HUGHES, Bayar 10 November 2014 10 November 2014 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
PSC01 - N/A 14 December 2019
AP01 - Appointment of director 14 December 2019
AA - Annual Accounts 28 November 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 07 February 2018
PSC02 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
PSC07 - N/A 09 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
PSC07 - N/A 09 January 2018
PSC01 - N/A 07 December 2017
AP04 - Appointment of corporate secretary 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
PSC07 - N/A 07 December 2017
AA - Annual Accounts 29 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AP03 - Appointment of secretary 16 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 21 November 2012
CH01 - Change of particulars for director 14 November 2012
AD01 - Change of registered office address 13 November 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 18 December 2009
AP03 - Appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 17 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
353 - Register of members 05 December 2007
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363s - Annual Return 18 April 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 14 September 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 07 August 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 December 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 07 June 1995
287 - Change in situation or address of Registered Office 23 March 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 01 October 1993
288 - N/A 14 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1993
363s - Annual Return 16 February 1993
RESOLUTIONS - N/A 30 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1992
288 - N/A 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
287 - Change in situation or address of Registered Office 27 February 1992
288 - N/A 24 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
RESOLUTIONS - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
CERTNM - Change of name certificate 05 February 1992
NEWINC - New incorporation documents 04 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.