Company NameGreatex Investment Co. Limited
Company StatusDissolved
Company Number00309647
CategoryPrivate Limited Company
Incorporation Date23 January 1936(88 years, 3 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Graham Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(69 years, 8 months after company formation)
Appointment Duration17 years (closed 27 September 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameChana Garfunkel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(69 years, 8 months after company formation)
Appointment Duration17 years (closed 27 September 2022)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMrs Heather Gedalla
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(69 years, 8 months after company formation)
Appointment Duration17 years (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMrs Clare Susan Lesser
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(69 years, 8 months after company formation)
Appointment Duration17 years (closed 27 September 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameMr Bernard Graham Benn
StatusClosed
Appointed26 April 2016(80 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 27 September 2022)
RoleCompany Director
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameAnne Benn
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address26 Danes Court
St Edmunds Terrace
London
Nw8
Director NameMr Martin Jonathan Benn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(55 years, 4 months after company formation)
Appointment Duration25 years (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Elissa Bennett
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(55 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMrs Elissa Bennett
NationalityBritish
StatusResigned
Appointed16 May 1991(55 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

435 at £0.5David Levy & Martin J. Benn & Arnold Israel
7.25%
Ordinary
393 at £0.5Mrs Clare Susan Lesser
6.55%
Ordinary
393 at £0.5Mrs Heather Gedalla
6.55%
Ordinary
2.3k at £0.5Mr Martin Jonathan Benn
38.25%
Ordinary
2.2k at £0.5Elissa Bennett
36.90%
Ordinary
235 at £0.5Mr Bernard Graham Benn
3.92%
Ordinary
35 at £0.5Chana Garfunkel
0.58%
Ordinary

Financials

Year2014
Net Worth£5,200,580
Cash£1,543,656
Current Liabilities£64,620

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 November 1979Delivered on: 14 November 1979
Satisfied on: 13 January 2001
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or staunch finance LTD. To the chargee on any account whatsoever.
Particulars: F/H land at greatonex street, old montague street, and davenant street, stepney london e 1. title no.ngl 8830.
Fully Satisfied
2 May 1979Delivered on: 8 May 1979
Satisfied on: 1 October 1993
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting park avenue broadstair title no. K 61934.
Fully Satisfied
17 December 1948Delivered on: 31 December 1948
Satisfied on: 1 October 1993
Persons entitled: Lloyds Bank LTD

Classification: Legal charge created by bernard goldburg binn as nominee for the company.
Secured details: All moneys due etc not exceeding £12,500.
Particulars: Nos. 12A, 12B, 12C, 12D, & 12E, 14A, 14B, 14C & 16 greatonex street & nos 1-12 (inclusive) moss's buildings, whitechapel, london.
Fully Satisfied

Filing History

1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016 (1 page)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,000
(6 pages)
5 May 2016Termination of appointment of Elissa Bennett as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Elissa Bennett as a director on 26 April 2016 (1 page)
5 May 2016Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,000
(7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,000
(7 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Elissa Bennett on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Heather Gedalla on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages)
13 June 2012Secretary's details changed for Elissa Bennett on 15 May 2012 (1 page)
13 June 2012Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 16/05/09; full list of members (7 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 16/05/08; full list of members (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 16/05/07; no change of members (9 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 October 2006Director's particulars changed (1 page)
9 June 2006Return made up to 16/05/06; full list of members (11 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
1 June 2005Return made up to 16/05/05; full list of members (9 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 June 2004Return made up to 16/05/04; full list of members (9 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 June 2003Return made up to 16/05/03; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 16/05/02; full list of members (8 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Registered office changed on 12/02/01 from: devonshire house, 1 devonshire street, london W1N 2DR (1 page)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 May 1999Return made up to 16/05/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 June 1998Return made up to 16/05/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
13 July 1997Return made up to 16/05/97; no change of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 June 1996Return made up to 16/05/96; full list of members (8 pages)
24 May 1995Return made up to 16/05/95; no change of members (8 pages)
16 September 1982Accounts made up to 31 March 1981 (10 pages)