London
NW11 0RS
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(51 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Romie Tager |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(52 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 13 December 2022) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ingram Avenue London NW11 6TG |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(58 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 13 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Isiah Traube |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 13 December 2022) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moresby Road London E5 9LF |
Director Name | Mr Asher Isiah Perelman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 December 2022) |
Role | Officer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leweston Place London N16 6RJ |
Director Name | Mrs Malka Gitel Grosskopf |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2016(70 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 13 December 2022) |
Role | Secretary |
Country of Residence | Israel |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Myer Grosskopf |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 31 Rechov Petach Tikva Jerusalem 94474 |
Secretary Name | Mr Abraham Eliezer Perelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | Arya Leon Traube |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1998(51 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 February 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1627 45th Street New York 11204 United States |
Director Name | Mr Abraham Eliezer Perelman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Telephone | 0118 9787490 |
---|---|
Telephone region | Reading |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5k at £1 | Greenquest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,369,233 |
Cash | £11,865,699 |
Current Liabilities | £3,744,845 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
20 October 1980 | Delivered on: 10 November 1980 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from gayway properties limited to the chargee on any account whatsoever. Particulars: F/H property known as hatch farm sindlesham floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 March 1979 | Delivered on: 30 March 1979 Persons entitled: National Bank of Nigeria Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or myriad investments LTD, revens investment company LTD, solev company LTD, gayway properties LTD to the chargee on any account whatsoever. Particulars: 43 northdown st haringey, london title no: ngl 331022. Outstanding |
22 March 1979 | Delivered on: 28 March 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the gayway properties LTD to national westminster bank LTD on any account whatsoever. Particulars: Hatch farm and newlands sindlesham berkshire title no bk 92479. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 May 1971 | Delivered on: 27 May 1971 Persons entitled: Desamine Investment Company Classification: Mortgage Secured details: £4,250. Particulars: 13, navarino road, dalston, E8. Outstanding |
17 October 1969 | Delivered on: 4 November 1969 Persons entitled: Family Management Classification: Mortgage Secured details: £4250. Particulars: 105 amhurst rd. Stoke newington london N8. Outstanding |
29 October 1969 | Delivered on: 30 October 1969 Persons entitled: Family Management Classification: Mortgage Secured details: £2300. Particulars: 4 gillett st. Stoke newington london N16. Outstanding |
14 July 1969 | Delivered on: 23 July 1969 Persons entitled: Cassel Arenz and Company Limited Classification: Legal charge Secured details: Further securing all monies due or to become due from gayway properties LTD to chargee secured by a charge dated 14.7.69. Particulars: Viaduct institute, earlstown lancs. Outstanding |
10 May 1967 | Delivered on: 19 May 1967 Persons entitled: R. W. Reynolds Classification: Legal charge Secured details: £2000. Particulars: 158 and 160 chandos road, west ham london. Outstanding |
4 May 1967 | Delivered on: 9 May 1967 Persons entitled: Family Management LTD Classification: Mortgage Secured details: £3100. Particulars: 7 trumars road, stoke, newington. Outstanding |
4 May 1967 | Delivered on: 9 May 1967 Persons entitled: Family Management LTD Classification: Mortgage Secured details: £3200. Particulars: 114, whittington rd wood green, N16. Outstanding |
4 May 1967 | Delivered on: 8 May 1967 Persons entitled: Family Management LTD Classification: Mortgage Secured details: £3400. Particulars: 94 colvestone cres dalston. Outstanding |
4 May 1967 | Delivered on: 8 May 1967 Persons entitled: Rents and Reversions Limited Classification: Mortgage Secured details: £3750. Particulars: 133, brooke rd, stoke newington. Outstanding |
4 May 1967 | Delivered on: 8 May 1967 Persons entitled: Bounty Investments Co LTD Classification: Mortgage Secured details: £3,600. Particulars: 102, brooke rd, stoke newington. Outstanding |
4 May 1967 | Delivered on: 8 May 1967 Persons entitled: Family Management LTD Classification: Mortgage Secured details: £3750. Particulars: 48 stamford hill windus rd. Outstanding |
7 April 1967 | Delivered on: 19 April 1967 Persons entitled: Family Management LTD Classification: Mortgage Secured details: £3,300. Particulars: 8, bradbury st, dalston hackney. Outstanding |
20 February 1978 | Delivered on: 13 March 1978 Satisfied on: 8 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from and/or tullshunt LTD the company to the chargee on any account whatsoever. Particulars: 1/7 (odd nos both inclusive) & 2/8 (even nos both incluisive) churchill ave, 2/16 (even nos both inclusive) greenland ave, & 1/11 (odd nos both inclusive), morrison ave, maltby south yorkshire. Fully Satisfied |
20 February 1978 | Delivered on: 13 March 1978 Satisfied on: 8 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever. Particulars: 10/44 churchill ave (even nos both inclusive) & 1/11 greenland ave (odd nos. Both inclusive) maltby, south yorks. Fully Satisfied |
20 February 1978 | Delivered on: 13 March 1978 Satisfied on: 8 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from and/or tollshunt LTD to the company to the chargee on any account whatsoever. Particulars: 2/40 morrison ave, (even nos. Both inclusive) maltby, south yorks. Fully Satisfied |
20 February 1978 | Delivered on: 13 March 1978 Satisfied on: 8 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever. Particulars: 13/23 morrison ave, (odd nos. Both inclusive maltby, south yorks. Fully Satisfied |
20 February 1978 | Delivered on: 13 March 1978 Satisfied on: 8 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever. Particulars: 134/172 greenland ave, (even nos. Both inclusive) maltby, south yorks. Fully Satisfied |
20 February 1978 | Delivered on: 13 February 1978 Satisfied on: 8 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever. Particulars: 9/55 churchill ave (odd nos. Both inclusive) & 81/87 (odd nos. Both inclusive), greenland ave, maltby, south yorks. Fully Satisfied |
20 February 1978 | Delivered on: 13 February 1978 Satisfied on: 8 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from and/or tollshunt LTD the company to the chargee on any account whatsoever. Particulars: F/H, 25/67 morrison ave, (odd nos both inclusive) & 89/95 greenland ave (odd nos inclusive) maltby, south yorkshire. Fully Satisfied |
3 June 1970 | Delivered on: 22 June 1970 Satisfied on: 26 October 2000 Persons entitled: The Agricultural Mortgage Corp LTD Classification: Further charge Secured details: £618,15S. Particulars: Property comprised in legal charge dated 17 march 70. Fully Satisfied |
17 March 1970 | Delivered on: 25 March 1970 Satisfied on: 17 October 2000 Persons entitled: The Agricultural Mortgage Corp LTD Classification: Legal charge Secured details: £45,000. Particulars: 1 hatch farm sindlesham, berks 2 part of lodden bridge farm, hurst,berks. 3 sindlesham hatch farm, winnesah,berks.4 "Newlands" arborfield,berks.5 Land on north east side of mill lane,winnesah,berks together with dwelling houses,cottages, cottages and buildings. Fully Satisfied |
18 August 1967 | Delivered on: 23 August 1967 Satisfied on: 17 October 2000 Persons entitled: Cassel Arenz and Company Limited Classification: Charge Secured details: All monies due etc. Particulars: Properties comprised in conveyance & assignment of even date. Fully Satisfied |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
7 February 2017 | Director's details changed for Mr Isiah Traube on 5 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Satisfaction of charge 8 in full (1 page) |
29 November 2016 | Satisfaction of charge 42 in full (1 page) |
29 November 2016 | Satisfaction of charge 9 in full (1 page) |
29 November 2016 | Satisfaction of charge 15 in full (1 page) |
29 November 2016 | Satisfaction of charge 19 in full (1 page) |
29 November 2016 | Satisfaction of charge 13 in full (1 page) |
29 November 2016 | Satisfaction of charge 6 in full (1 page) |
29 November 2016 | Satisfaction of charge 12 in full (1 page) |
29 November 2016 | Satisfaction of charge 7 in full (1 page) |
29 November 2016 | Satisfaction of charge 28 in full (1 page) |
29 November 2016 | Satisfaction of charge 20 in full (1 page) |
29 November 2016 | Satisfaction of charge 30 in full (1 page) |
29 November 2016 | Satisfaction of charge 24 in full (1 page) |
29 November 2016 | Satisfaction of charge 18 in full (1 page) |
29 November 2016 | Satisfaction of charge 26 in full (1 page) |
29 November 2016 | Satisfaction of charge 43 in full (1 page) |
29 November 2016 | Satisfaction of charge 16 in full (1 page) |
29 November 2016 | Satisfaction of charge 23 in full (1 page) |
29 November 2016 | Satisfaction of charge 29 in full (1 page) |
29 November 2016 | Satisfaction of charge 17 in full (1 page) |
29 November 2016 | Satisfaction of charge 25 in full (1 page) |
29 November 2016 | Satisfaction of charge 14 in full (1 page) |
29 November 2016 | Satisfaction of charge 5 in full (1 page) |
29 November 2016 | Satisfaction of charge 33 in full (1 page) |
29 November 2016 | Satisfaction of charge 41 in full (1 page) |
29 November 2016 | Satisfaction of charge 22 in full (1 page) |
29 November 2016 | Satisfaction of charge 21 in full (1 page) |
29 November 2016 | Satisfaction of charge 10 in full (1 page) |
29 November 2016 | Satisfaction of charge 11 in full (1 page) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages) |
17 March 2016 | Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 March 2015 | Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages) |
23 March 2015 | Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
13 April 2011 | Termination of appointment of Arya Traube as a director (2 pages) |
13 April 2011 | Appointment of Mr Isiah Traube as a director (3 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 December 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
29 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
23 March 2006 | Director resigned (1 page) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 July 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
8 October 2003 | New director appointed (6 pages) |
4 October 2003 | New director appointed (7 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 December 2002 | Location of register of members (1 page) |
28 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 81/82 roman way london N7 8UP (1 page) |
17 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Resolutions
|
1 July 1999 | Return made up to 25/03/99; no change of members
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 May 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
30 September 1997 | Director resigned (1 page) |
6 April 1997 | Return made up to 25/03/97; no change of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
1 June 1996 | Return made up to 25/03/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
27 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
15 December 1978 | Alter mem and arts (2 pages) |
16 October 1946 | Incorporation (17 pages) |