Company NameGreenane Property Co. Limited
DirectorNicholas Gavin Silver
Company StatusActive
Company Number01043094
CategoryPrivate Limited Company
Incorporation Date18 February 1972(52 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Gavin Silver
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(38 years after company formation)
Appointment Duration14 years, 1 month
RoleActuary
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(20 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameHarry Lasky
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressFlat 12
2 Avenue Road St Johns Wood
London
NW8 7PU
Director NameKurt Popper
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address5 Viceroy Court
Prince Albert Road St Johns Wood
London
Nw8
Secretary NameMrs Celia Aarons
NationalityBritish
StatusResigned
Appointed16 April 1992(20 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameMr Bernard Ronald Jayson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(22 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 January 2007)
RoleChartered Accountant
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameMs Sandra Rose Marie Silver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(22 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address66 Canons Drive
Edgware
Middlesex
HA8 7RD
Director NameMr Ivan Phineas Sugarman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(22 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2007(34 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameMr David Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Hillsdown House 32 Hampstead High Street
London
NW3 1QD
Secretary NameDavid Anthony Aarons
NationalityBritish
StatusResigned
Appointed02 March 2010(38 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address1st Floor
Hillsdown House 32 Hampstead High Street
London
NW3 1QD

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3k at £1Armature Properties LTD
40.00%
Ordinary C
3.3k at £1Mr Nicholas Gavin Silver
40.00%
Ordinary B
1.7k at £1Montrose Property Company LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£668,143
Cash£72

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

31 July 1989Delivered on: 12 August 1989
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: 39/41 regent street shanklin. T/no iw 14928 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 April 1979Delivered on: 8 May 1979
Persons entitled: National 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: 54 southwark bridge road, london, SE1 title no. Sgl 130751. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1978Delivered on: 12 May 1978
Persons entitled: National Westminster 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: 284 water rd wembley middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,250
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,250
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8,250
(4 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8,250
(4 pages)
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Purchase of own shares. (3 pages)
16 June 2014Purchase of own shares. (3 pages)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (4 pages)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 8,250
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 8,250
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 8,250
(4 pages)
30 April 2014Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD on 30 April 2014 (2 pages)
28 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2013Termination of appointment of Carole Jayson as a director (2 pages)
12 December 2013Termination of appointment of Carole Jayson as a director (2 pages)
12 December 2013Termination of appointment of David Aarons as a secretary (2 pages)
12 December 2013Termination of appointment of David Aarons as a director (2 pages)
12 December 2013Termination of appointment of David Aarons as a secretary (2 pages)
12 December 2013Termination of appointment of Ivan Sugarman as a director (2 pages)
12 December 2013Termination of appointment of David Aarons as a director (2 pages)
12 December 2013Termination of appointment of Ivan Sugarman as a director (2 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 May 2013Termination of appointment of Sandra Silver as a director (1 page)
8 May 2013Termination of appointment of Sandra Silver as a director (1 page)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
6 December 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 December 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
4 May 2012Director's details changed for Mr David Anthony Aarons on 15 April 2012 (2 pages)
4 May 2012Director's details changed for Mr David Anthony Aarons on 15 April 2012 (2 pages)
4 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages)
3 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages)
3 May 2012Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
20 April 2010Appointment of Mr Nicholas Gavin Silver as a director (2 pages)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Appointment of Mr Nicholas Gavin Silver as a director (2 pages)
30 March 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 March 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 March 2010Appointment of David Anthony Aarons as a secretary (3 pages)
30 March 2010Appointment of David Anthony Aarons as a secretary (3 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 16/04/09; full list of members (5 pages)
21 April 2009Return made up to 16/04/09; full list of members (5 pages)
20 April 2009Registered office changed on 20/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
20 April 2009Registered office changed on 20/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
8 April 2009Director appointed david anthony aarons (3 pages)
8 April 2009Appointment terminated director celia aarons (1 page)
8 April 2009Appointment terminated director celia aarons (1 page)
8 April 2009Director appointed david anthony aarons (3 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 May 2008Return made up to 16/04/08; full list of members (5 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 16/04/08; full list of members (5 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 May 2007Return made up to 16/04/07; no change of members (8 pages)
23 May 2007Return made up to 16/04/07; no change of members (8 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
23 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 May 2006Return made up to 16/04/06; full list of members (9 pages)
8 May 2006Return made up to 16/04/06; full list of members (9 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 April 2005Return made up to 16/04/05; full list of members (9 pages)
15 April 2005Return made up to 16/04/05; full list of members (9 pages)
16 June 2004Return made up to 16/04/04; full list of members (8 pages)
16 June 2004Return made up to 16/04/04; full list of members (8 pages)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
4 February 2004Accounts made up to 31 March 2003 (13 pages)
4 February 2004Accounts made up to 31 March 2003 (13 pages)
9 May 2003Location of register of members (1 page)
9 May 2003Return made up to 16/04/03; full list of members (8 pages)
9 May 2003Registered office changed on 09/05/03 from: 48 portland place london W1N 3DG (1 page)
9 May 2003Location of register of members (1 page)
9 May 2003Return made up to 16/04/03; full list of members (8 pages)
9 May 2003Registered office changed on 09/05/03 from: 48 portland place london W1N 3DG (1 page)
17 December 2002Accounts made up to 31 March 2002 (13 pages)
17 December 2002Accounts made up to 31 March 2002 (13 pages)
13 June 2002Return made up to 16/04/02; full list of members (8 pages)
13 June 2002Return made up to 16/04/02; full list of members (8 pages)
19 September 2001Accounts made up to 31 March 2001 (11 pages)
19 September 2001Accounts made up to 31 March 2001 (11 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
11 June 2001Return made up to 16/04/01; full list of members (8 pages)
11 June 2001Return made up to 16/04/01; full list of members (8 pages)
30 August 2000Accounts made up to 31 March 2000 (11 pages)
30 August 2000Accounts made up to 31 March 2000 (11 pages)
19 April 2000Return made up to 16/04/00; full list of members (9 pages)
19 April 2000Return made up to 16/04/00; full list of members (9 pages)
4 August 1999Accounts made up to 31 March 1999 (10 pages)
4 August 1999Accounts made up to 31 March 1999 (10 pages)
4 May 1999Return made up to 16/04/99; full list of members (9 pages)
4 May 1999Return made up to 16/04/99; full list of members (9 pages)
27 July 1998Accounts made up to 31 March 1998 (11 pages)
27 July 1998Accounts made up to 31 March 1998 (11 pages)
11 May 1998Return made up to 16/04/98; full list of members (9 pages)
11 May 1998Return made up to 16/04/98; full list of members (9 pages)
13 October 1997Accounts made up to 31 March 1997 (10 pages)
13 October 1997Accounts made up to 31 March 1997 (10 pages)
26 June 1997Return made up to 16/04/97; full list of members (8 pages)
26 June 1997Return made up to 16/04/97; full list of members (8 pages)
9 December 1996Return made up to 16/04/96; full list of members (8 pages)
9 December 1996Return made up to 16/04/96; full list of members (8 pages)
15 October 1996Accounts made up to 31 March 1996 (11 pages)
15 October 1996Accounts made up to 31 March 1996 (11 pages)
20 February 1996Recon 05/05/95 (1 page)
20 February 1996Recon 05/05/95 (1 page)
19 October 1995Accounts made up to 31 March 1995 (10 pages)
19 October 1995Accounts made up to 31 March 1995 (10 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
13 June 1995Return made up to 16/04/95; change of members (16 pages)
13 June 1995Return made up to 16/04/95; change of members (16 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
7 November 1989Ad 25/07/89--------- £ si 9600@1=9600 £ ic 300/9900 (2 pages)
7 November 1989Ad 25/07/89--------- £ si 9600@1=9600 £ ic 300/9900 (2 pages)
6 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1972Certificate of incorporation (1 page)
18 February 1972Certificate of incorporation (1 page)