Company NameGreendale Properties Limited
DirectorsIan Heitner and Sarah Heitner
Company StatusActive
Company Number00918675
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 January 2010(42 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(42 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Secretary NameMrs Sarah Heitner
StatusCurrent
Appointed10 December 2013(46 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address34 The Ridgeway
London
NW11 8QS
Director NameIcek Mejer Cymerman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 December 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameRose Cymerman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Secretary NameRose Cymerman
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(42 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 February 2016)
RoleProperty Manager
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michael David Cymerman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(42 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 February 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Helen Fay Bondi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sylvia Cymerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Malcolm Victor Morgan
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(45 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Eastcastle Street
London
W1W 8EA
Secretary NameSara Heitner
StatusResigned
Appointed16 February 2016(48 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2016)
RoleCompany Director
Correspondence Address34 The Ridgeway
London
NW11 8QS

Contact

Telephone020 72722255
Telephone regionLondon

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Sarah Heitner
98.00%
Ordinary
2 at £1Ian Heitner & Sarah Heitner
2.00%
Ordinary

Financials

Year2014
Net Worth£132,991
Current Liabilities£131,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

10 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 53 west ham lane stratford london title number NGL183734.
Outstanding
16 September 2014Delivered on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 1971Delivered on: 24 September 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A & 2B, stock street, plaistow, london, E13.
Outstanding
1 September 1971Delivered on: 15 September 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 godwin rd london E7.
Outstanding
1 September 1971Delivered on: 14 September 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 ham park road, forest gate, london E7.
Outstanding
6 September 1971Delivered on: 9 September 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 west ham lane E15.
Outstanding
1 September 1971Delivered on: 9 September 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 little ilford lane e 12.
Outstanding
13 September 2021Delivered on: 27 September 2021
Persons entitled: Arbuthnot Latham & Co (00813519)

Classification: A registered charge
Particulars: All that freehold land and interest known as 101 ham park road, london, E15 4PH and registered at hm land registry under title number NGL176426.. For further details of properties charged please refer to the deed.
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 2A and 2B stock street london title number NGL183739.
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 101 ham park road stratford london title number NGL176426.
Outstanding
18 March 1969Delivered on: 25 March 1969
Satisfied on: 28 January 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159, mandeville street hackney, london, E5 together with all fixtures.
Fully Satisfied
26 July 1968Delivered on: 1 August 1968
Satisfied on: 28 January 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58, hudson road, canning town, E.16, with all fixtures.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Sara Heitner as a secretary on 16 February 2016 (1 page)
28 November 2017Termination of appointment of Sara Heitner as a secretary on 16 February 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Termination of appointment of Leonard Harry Bondi as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Leonard Harry Bondi as a director on 16 February 2016 (2 pages)
9 March 2016Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages)
9 March 2016Termination of appointment of Malcolm Victor Morgan as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Michael David Cymerman as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Helen Fay Bondi as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Sylvia Cymerman as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Helen Fay Bondi as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Sylvia Cymerman as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Malcolm Victor Morgan as a director on 16 February 2016 (2 pages)
9 March 2016Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages)
9 March 2016Termination of appointment of Michael David Cymerman as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Rose Cymerman as a director on 16 February 2016 (2 pages)
9 March 2016Termination of appointment of Rose Cymerman as a director on 16 February 2016 (2 pages)
8 March 2016Termination of appointment of Rose Cymerman as a secretary on 10 December 2013 (2 pages)
8 March 2016Termination of appointment of Rose Cymerman as a secretary on 10 December 2013 (2 pages)
16 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(8 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(8 pages)
11 February 2015Registration of charge 009186750010, created on 10 February 2015 (13 pages)
11 February 2015Registration of charge 009186750011, created on 10 February 2015 (13 pages)
11 February 2015Registration of charge 009186750009, created on 10 February 2015 (13 pages)
11 February 2015Registration of charge 009186750010, created on 10 February 2015 (13 pages)
11 February 2015Registration of charge 009186750009, created on 10 February 2015 (13 pages)
11 February 2015Registration of charge 009186750011, created on 10 February 2015 (13 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(8 pages)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(8 pages)
23 September 2014Registration of charge 009186750008, created on 16 September 2014 (26 pages)
23 September 2014Registration of charge 009186750008, created on 16 September 2014 (26 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(9 pages)
10 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
10 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
10 December 2013Appointment of Mrs Sarah Heitner as a secretary (2 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(9 pages)
10 December 2013Appointment of Mrs Sarah Heitner as a secretary (2 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
5 November 2012Appointment of Malcolm Victor Morgan as a director (3 pages)
5 November 2012Appointment of Malcolm Victor Morgan as a director (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
12 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
12 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
12 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
12 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
12 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
9 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
9 February 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
9 February 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
9 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
9 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
3 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
3 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
10 February 1999Return made up to 15/11/98; full list of members (6 pages)
10 February 1999Return made up to 15/11/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)