Company NameGreenland Park Limited
Company StatusActive
Company Number00863183
CategoryPrivate Limited Company
Incorporation Date3 November 1965(58 years, 6 months ago)
Previous NamesLaharna Investments Limited and Laharna Limited

Business Activity

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

Directors

Director NameMrs Lynne Sheila Elvidge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopsewood Orchard Rise
Burford
Oxfordshire
OX18 4SZ
Director NameJohn Robert Kennedy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Greenland Park Stud
Hockeridge Farm Chesham Road
Berkhamsted
Hertfordshire
HP4 2SZ
Director NameMrs Moira Yvette Skinner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley End Chesham Road
Ashley Green
Chesham
Buckinghamshire
HP5 3PP
Secretary NameJohn Robert Kennedy
NationalityBritish
StatusCurrent
Appointed02 October 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Greenland Park Stud
Hockeridge Farm Chesham Road
Berkhamsted
Hertfordshire
HP4 2SZ
Director NameRobert Simpson Kennedy
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressGreenland Park Stud
Hockeridge Farm Chesham Road
Berkhamsted
Hertfordshire
HP4 2SZ

Location

Registered AddressBuilding 2 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

52 at £1J.r. Kennedy
26.00%
Ordinary
52 at £1J.r. Kennedy
26.00%
Ordinary A
24 at £1L.s. Elvidge
12.00%
Ordinary
24 at £1L.s. Elvidge
12.00%
Ordinary A
24 at £1M.y. Skinner
12.00%
Ordinary
24 at £1M.y. Skinner
12.00%
Ordinary A

Financials

Year2014
Net Worth£2,541,689
Cash£104,231
Current Liabilities£130,097

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

9 September 1991Delivered on: 13 September 1991
Satisfied on: 30 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of olds approach three rivers hertfordshire t/no:- hd 15051 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1968Delivered on: 6 August 1968
Satisfied on: 13 December 1993
Persons entitled: Sum Life Assurance Company of Canada

Classification: Legal charge
Secured details: Sterling pounds 73700.
Particulars: Two warehouses and premises at the greycaines industrial estate, bushey mill lane, watford, herts see doc 20 for details.
Fully Satisfied
18 April 1968Delivered on: 18 May 1968
Satisfied on: 4 April 2003
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at greycaines industrial estate, bushey mill lane watford, herts in the occupation of penny precision engineering limited as leases.
Fully Satisfied
18 April 1968Delivered on: 1 May 1968
Satisfied on: 21 September 1992
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Petrol filling station at spinney hill rd, northampton.
Fully Satisfied
25 January 1967Delivered on: 6 February 1967
Satisfied on: 30 October 1995
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bushey mill lane watford herts comprised in a conveyance dated 22 july 1965.
Fully Satisfied

Filing History

13 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
2 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(7 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200
(7 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200
(7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(7 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 December 2010Director's details changed for Mrs Lynne Sheila Elvidge on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mrs Moira Yvette Skinner on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mrs Lynne Sheila Elvidge on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mrs Moira Yvette Skinner on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mrs Lynne Sheila Elvidge on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mrs Moira Yvette Skinner on 1 October 2009 (2 pages)
10 December 2010Director's details changed for John Robert Kennedy on 1 October 2009 (2 pages)
10 December 2010Director's details changed for John Robert Kennedy on 1 October 2009 (2 pages)
10 December 2010Director's details changed for John Robert Kennedy on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 July 2010Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 Oej on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 Oej on 28 July 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (3 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (3 pages)
1 October 2008Return made up to 24/09/08; full list of members (5 pages)
1 October 2008Return made up to 24/09/08; full list of members (5 pages)
27 February 2008Memorandum and Articles of Association (15 pages)
27 February 2008Memorandum and Articles of Association (15 pages)
21 February 2008Company name changed laharna LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed laharna LIMITED\certificate issued on 21/02/08 (2 pages)
12 February 2008Accounts for a small company made up to 30 April 2007 (4 pages)
12 February 2008Accounts for a small company made up to 30 April 2007 (4 pages)
5 November 2007Return made up to 24/09/07; no change of members (7 pages)
5 November 2007Return made up to 24/09/07; no change of members (7 pages)
10 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (4 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (4 pages)
24 November 2005Return made up to 24/09/05; full list of members (8 pages)
24 November 2005Return made up to 24/09/05; full list of members (8 pages)
30 September 2005Accounts for a small company made up to 30 April 2005 (4 pages)
30 September 2005Accounts for a small company made up to 30 April 2005 (4 pages)
5 May 2005Accounts for a small company made up to 30 April 2004 (4 pages)
5 May 2005Accounts for a small company made up to 30 April 2004 (4 pages)
3 November 2004Return made up to 24/09/04; full list of members (8 pages)
3 November 2004Return made up to 24/09/04; full list of members (8 pages)
24 December 2003Accounts for a small company made up to 30 April 2003 (4 pages)
24 December 2003Accounts for a small company made up to 30 April 2003 (4 pages)
22 October 2003Return made up to 24/09/03; full list of members (8 pages)
22 October 2003Return made up to 24/09/03; full list of members (8 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Return made up to 24/09/02; full list of members (8 pages)
8 October 2002Return made up to 24/09/02; full list of members (8 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (4 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (4 pages)
4 October 2001Return made up to 24/09/01; full list of members (7 pages)
4 October 2001Return made up to 24/09/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (4 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (4 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 September 2000Return made up to 24/09/00; full list of members (7 pages)
28 September 2000Return made up to 24/09/00; full list of members (7 pages)
20 October 1999Return made up to 24/09/99; no change of members (4 pages)
20 October 1999Return made up to 24/09/99; no change of members (4 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 October 1998Return made up to 24/09/98; full list of members (6 pages)
12 October 1998Return made up to 24/09/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 November 1997Return made up to 02/10/97; no change of members (4 pages)
19 November 1997Return made up to 02/10/97; no change of members (4 pages)
11 October 1996Return made up to 02/10/96; no change of members (4 pages)
11 October 1996Return made up to 02/10/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (3 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (3 pages)
14 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (3 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (3 pages)
24 November 1987Return made up to 09/11/87; full list of members (4 pages)
24 November 1987Return made up to 09/11/87; full list of members (4 pages)
25 September 1987Full accounts made up to 30 April 1986 (11 pages)
25 September 1987Full accounts made up to 30 April 1986 (11 pages)