Company NameGreenhaven Industrial Properties Limited
Company StatusDissolved
Company Number00237951
CategoryPrivate Limited Company
Incorporation Date15 March 1929(95 years, 2 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(63 years, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 01 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusClosed
Appointed07 February 2000(70 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(81 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 01 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2011)
RoleChartered Accountant/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameJohn Ian Saggers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(63 years, 5 months after company formation)
Appointment Duration14 years (resigned 15 September 2006)
RoleChartered Surveyor
Correspondence AddressGalleon House
Martlesham Road Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NameMr Brian Anthony Jolly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Road
Epsom
Surrey
KT17 3PS
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed23 August 1992(63 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(65 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr William Reginald Black
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(65 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarley Side Marley Heights
Kingsley Green
Haslemere
Surrey
GU27 3LU
Director NameMr Gary John Marcuccilli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(70 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(77 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(78 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameBalbinder Singh Tattar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(79 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU

Location

Registered Address40 Broadway
London
SW1H 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1,100,000
(7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1,100,000
(7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1,100,000
(7 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Appointment of Caroline Kirby as a director (3 pages)
25 May 2010Appointment of Caroline Kirby as a director (3 pages)
21 May 2010Termination of appointment of Gary Yardley as a director (1 page)
21 May 2010Termination of appointment of Ian Hawksworth as a director (1 page)
21 May 2010Termination of appointment of Ian Hawksworth as a director (1 page)
21 May 2010Termination of appointment of Balbinder Tattar as a director (1 page)
21 May 2010Termination of appointment of Gary Yardley as a director (1 page)
21 May 2010Termination of appointment of Balbinder Tattar as a director (1 page)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (10 pages)
18 June 2009Full accounts made up to 31 December 2008 (10 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 May 2009Appointment terminated director william black (1 page)
18 May 2009Appointment Terminated Director william black (1 page)
22 January 2009Appointment Terminated Director gary marcuccilli (1 page)
22 January 2009Appointment terminated director gary marcuccilli (1 page)
4 December 2008Director appointed balbinder singh tattar (3 pages)
4 December 2008Director appointed balbinder singh tattar (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Re ca 2006 section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Re ca 2006 section 175 22/10/2008
(1 page)
28 August 2008Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom (1 page)
28 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment Terminated Director aidan smith (1 page)
30 August 2007Full accounts made up to 31 December 2006 (12 pages)
30 August 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007New director appointed (4 pages)
26 June 2007New director appointed (4 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
15 May 2006Return made up to 08/05/06; full list of members (3 pages)
15 May 2006Return made up to 08/05/06; full list of members (3 pages)
20 May 2005Return made up to 08/05/05; full list of members (3 pages)
20 May 2005Return made up to 08/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (11 pages)
12 April 2005Full accounts made up to 31 December 2004 (11 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (9 pages)
23 April 2004Full accounts made up to 31 December 2003 (9 pages)
27 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 May 2003Return made up to 08/05/03; full list of members (7 pages)
26 April 2003Full accounts made up to 31 December 2002 (10 pages)
26 April 2003Full accounts made up to 31 December 2002 (10 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
6 October 2002Full accounts made up to 31 December 2001 (8 pages)
6 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 08/05/02; full list of members (3 pages)
24 June 2002Return made up to 08/05/02; full list of members (3 pages)
23 August 2001Full accounts made up to 31 December 2000 (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (7 pages)
5 June 2000Return made up to 08/05/00; full list of members (12 pages)
5 June 2000Return made up to 08/05/00; full list of members (12 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 31 December 1998 (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1999Return made up to 08/05/99; full list of members (8 pages)
1 June 1999Return made up to 08/05/99; full list of members (8 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
4 June 1998Full accounts made up to 31 December 1997 (7 pages)
4 June 1998Full accounts made up to 31 December 1997 (7 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Full accounts made up to 31 December 1996 (7 pages)
12 June 1997Return made up to 08/05/97; full list of members (7 pages)
12 June 1997Return made up to 08/05/97; full list of members (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (7 pages)
5 July 1996Full accounts made up to 31 December 1995 (7 pages)
5 July 1996Full accounts made up to 31 December 1995 (7 pages)
10 June 1996Return made up to 08/05/96; full list of members (7 pages)
10 June 1996Return made up to 08/05/96; full list of members (7 pages)
9 June 1995Return made up to 08/05/95; full list of members (8 pages)
9 June 1995Return made up to 08/05/95; full list of members (16 pages)
8 June 1995Full accounts made up to 31 December 1994 (6 pages)
8 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (156 pages)
9 March 1991Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1991Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1987Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1987Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1964Particulars of mortgage/charge (4 pages)
7 January 1964Particulars of mortgage/charge (4 pages)
10 January 1961Particulars of mortgage/charge (3 pages)
10 January 1961Particulars of mortgage/charge (3 pages)
2 May 1933Particulars of mortgage/charge (4 pages)
2 May 1933Particulars of mortgage/charge (4 pages)