Company NameGreenwood Estates Limited
DirectorsJill Peiser and John Eric Greenwood Peiser
Company StatusLiquidation
Company Number01087484
CategoryPrivate Limited Company
Incorporation Date18 December 1972(51 years, 4 months ago)
Previous NameMacedene Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJill Peiser
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJohn Eric Greenwood Peiser
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameJill Peiser
NationalityBritish
StatusCurrent
Appointed01 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameSuzanne Denise Peiser
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(26 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1999)
RoleInterior Designer
Correspondence Address28 Mimosa Street
London
SW6 4DT
Director NameMr Simon Patrick Wainwright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(26 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 May 1999)
RoleChartered Surveyor
Correspondence Address9 Alderville Road
London
SW6 3RL
Director NameMr Simon Patrick Wainwright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(39 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAbbey Place 24-28 Easton Street
High Wycombe
Buckinghamshire
HP11 1NT

Contact

Telephone01494 722345
Telephone regionHigh Wycombe

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

600 at £1J.e.g. Peiser
60.00%
Ordinary
50 at £1C.s. Peiser
5.00%
Ordinary
50 at £1N.j. Peiser
5.00%
Ordinary
50 at £1S.d. Peiser
5.00%
Ordinary
50 at £1S.j. Napier
5.00%
Ordinary
50 at £1T.l. Wainwright
5.00%
Ordinary
50 at £1W.e.w. Vicary
5.00%
Ordinary
100 at £1Jill Peiser
10.00%
Ordinary

Financials

Year2014
Net Worth£3,318,402
Cash£60,482
Current Liabilities£238,355

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return1 March 2019 (5 years, 1 month ago)
Next Return Due15 March 2020 (overdue)

Charges

20 July 1999Delivered on: 6 August 1999
Satisfied on: 2 September 2008
Persons entitled: Northern Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6 avenue parade, winchmore hill london N21 2NX for details see ch microfiche. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 April 1999Delivered on: 20 May 1999
Satisfied on: 2 September 2008
Persons entitled: Buckinghamshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 74 new kings rd,london SW6 4LT; ngl 463707.
Fully Satisfied
8 April 1998Delivered on: 16 April 1998
Satisfied on: 2 September 2008
Persons entitled: Buckinghamshire Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: F/H interest in 28 new king's road fulham london t/no: NGL349961.
Fully Satisfied
8 April 1998Delivered on: 16 April 1998
Satisfied on: 6 February 2009
Persons entitled: Buckinghamshire Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: F/H interest in 52 new king's road fulham london t/no: NGL256697.
Fully Satisfied
29 September 1997Delivered on: 30 September 1997
Satisfied on: 2 September 2008
Persons entitled: Buckinghamshire Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: The f/h interest in 301 new kings road,london SW6.t/no.ngl 238988.
Fully Satisfied
7 November 2011Delivered on: 9 November 2011
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 159-161 king street london t/no 66112 and 66113.
Fully Satisfied
28 March 2008Delivered on: 1 April 2008
Satisfied on: 21 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 6 rempstone road swanage dorset assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 25 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 25 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 69/71 high street, great missenden buckinghamshire t/no BM328917.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 the green high street ealing t/no NGL529142.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 833 fulham road SW6 t/no BGL30752.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 74 new kings road SW6 t/no NGL463707.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 72 new kings road SW6 t/no BGL28469.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 301 new kings road fulham t/no NGL238988.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 612 fulham road SW6 5RP t/no NGL672120.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 avenue parade, winchmore hill, london t/no NGL178081.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 20 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 new kings road london t/no NGL25667.
Fully Satisfied
12 October 2004Delivered on: 14 October 2004
Satisfied on: 26 March 2008
Persons entitled: Harpenden Building Society

Classification: Mortgage
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: White lodge hotel grosvenor road swanage dorset.
Fully Satisfied
28 August 2001Delivered on: 15 September 2001
Satisfied on: 19 March 2009
Persons entitled: Harpenden Building Society

Classification: Deed of mortgage
Secured details: The principal monies of £700,000 together with all moneys which are due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 10 high street, swanage BH19 2NT t/n DT188241 the full benefit of any covenant, agreement or undertaking for road-making or for the payment of road charges or other private street improvement or drainage expenses in respect of the mortgaged property or any indemnity against the payment of any such charges and expenses.
Fully Satisfied
4 August 2000Delivered on: 25 August 2000
Satisfied on: 2 September 2008
Persons entitled: Harpenden Building Society

Classification: Mortgage
Secured details: £350,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: F/H property k/a 833 fulham road fulham london t/n NGL30752.
Fully Satisfied
20 July 1999Delivered on: 6 August 1999
Satisfied on: 2 September 2008
Persons entitled: Northern Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 3 the green ealing, london W5. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1999Delivered on: 6 August 1999
Satisfied on: 2 September 2008
Persons entitled: Northern Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6 avenue parade winchmore hill london N21 2AX. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1999Delivered on: 6 August 1999
Satisfied on: 2 September 2008
Persons entitled: Northern Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 72 new kings road, london SW16 4LT. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 2013Delivered on: 5 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 2013Delivered on: 5 April 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge by way of legal mortgage all rights title estate and other interests of the company in f/h 6 avenue parade winchmore hill london t/no NGL178081. 72 new kings road fulham london t/no BGL28469. 74 new kings road fulham london t/no NGL463707 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding

Filing History

15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Director's details changed for Mr Simon Patrick Wainwright on 1 March 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Satisfaction of charge 25 in full (4 pages)
25 March 2014Satisfaction of charge 24 in full (4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
19 February 2014Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Satisfaction of charge 20 in full (3 pages)
17 April 2013Satisfaction of charge 17 in full (3 pages)
17 April 2013Satisfaction of charge 27 in full (3 pages)
17 April 2013Satisfaction of charge 21 in full (3 pages)
17 April 2013Satisfaction of charge 22 in full (3 pages)
17 April 2013Satisfaction of charge 19 in full (3 pages)
17 April 2013Satisfaction of charge 23 in full (3 pages)
17 April 2013Satisfaction of charge 18 in full (3 pages)
9 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 29 (8 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 December 2012Appointment of Mr Simon Patrick Wainwright as a director (2 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Jill Peiser on 1 March 2010 (2 pages)
17 March 2010Director's details changed for John Eric Greenwood Peiser on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Jill Peiser on 1 March 2010 (2 pages)
17 March 2010Secretary's details changed for Jill Peiser on 1 March 2010 (1 page)
17 March 2010Secretary's details changed for Jill Peiser on 1 March 2010 (1 page)
17 March 2010Director's details changed for John Eric Greenwood Peiser on 1 March 2010 (2 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 June 2009Return made up to 01/03/09; full list of members (8 pages)
6 June 2009Director and secretary's change of particulars / jill peiser / 31/03/2008 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
5 June 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 26 (5 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 March 2008Return made up to 01/03/08; full list of members (6 pages)
6 September 2007Return made up to 01/03/05; full list of members (9 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2007Registered office changed on 12/07/07 from: turret house station road amersham HP7 0AB (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
27 March 2004Return made up to 01/03/04; full list of members (9 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
24 March 2000Return made up to 01/03/00; full list of members (8 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
20 May 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 01/03/99; no change of members (4 pages)
27 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
5 March 1997Return made up to 01/03/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Ad 22/12/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 January 1996£ nc 100/5000 22/12/95 (1 page)
15 March 1995Return made up to 01/03/95; no change of members (4 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
18 December 1972Incorporation (13 pages)