Background WavePink WaveYellow Wave

590 GREEN LANES LIMITED (09445497)

590 GREEN LANES LIMITED (09445497) is an active UK company. incorporated on 18 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 590 GREEN LANES LIMITED has been registered for 11 years. Current directors include COETZEE, Russell Steven.

Company Number
09445497
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COETZEE, Russell Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

590 GREEN LANES LIMITED

590 GREEN LANES LIMITED is an active company incorporated on 18 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 590 GREEN LANES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09445497

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

2nd Floor Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 16 December 2019To: 16 June 2022
14 Berkeley Street Mayfair London W1J 8DX United Kingdom
From: 1 August 2018To: 16 December 2019
C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
From: 9 February 2017To: 1 August 2018
Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB
From: 16 September 2015To: 9 February 2017
Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB England
From: 23 February 2015To: 16 September 2015
590 Green Lanes London N8 0RA England
From: 18 February 2015To: 23 February 2015
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Aug 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
May 18
New Owner
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Aug 19
Director Joined
May 20
Director Left
Sept 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COETZEE, Russell Steven

Active
Kingsbourne House, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 May 2024

BARUCH, Guy David

Resigned
LondonW1W 5PF
Born August 1969
Director
Appointed 08 Jan 2019
Resigned 01 May 2020

FRISCH, Erez

Resigned
Berkeley Street, LondonW1J 8DX
Born October 1974
Director
Appointed 14 Jan 2019
Resigned 28 Aug 2019

GREEN, Simcha Asher

Resigned
Berkeley Street, LondonW1J 8DX
Born August 1965
Director
Appointed 18 Feb 2015
Resigned 27 Feb 2019

JERUSHALMI, Sivan

Resigned
Kingsbourne House, LondonWC1V 7DA
Born May 1980
Director
Appointed 06 Apr 2020
Resigned 22 Dec 2022

LEVY, Alon

Resigned
Kingsbourne House, LondonWC1V 7DA
Born September 1975
Director
Appointed 05 Dec 2022
Resigned 29 Dec 2025

AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED

Resigned
Kingsbourne House, LondonWC1V 7DA
Corporate director
Appointed 05 Dec 2022
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
Boulevard Joseph Ii, LuxembourgL-1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2017

Mr Simcha Asher Green

Ceased
Suite 252-254 Linen Hall, LondonW1B 5TB
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Feb 2017
Ceased 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Move Registers To Registered Office Company With New Address
26 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 December 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 November 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Legacy
30 July 2018
RPCH01RPCH01
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2018
PSC09Update to PSC Statements
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Incorporation Company
18 February 2015
NEWINCIncorporation