Company NameGreenhill Securities (Developments) Limited
Company StatusActive
Company Number01099548
CategoryPrivate Limited Company
Incorporation Date1 March 1973(51 years, 1 month ago)

Business Activity

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

Directors

Director NameSusan Mary Crane
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressEastlands House Bolney Road
Cowfold
West Sussex
RH13 8AE
Secretary NameSusan Mary Crane
NationalityBritish
StatusCurrent
Appointed26 June 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressEastlands House Bolney Road
Cowfold
West Sussex
RH13 8AE
Director NameMiss Carole Lea Crane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(18 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address62 Clovelly Road
Ealing
London
W5 5HE
Director NameMr Michael Maurice Crane
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(23 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Shirley Drive
Hove
BN3 6QN
Director NameMr Albert Battat
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 1995)
RoleCompany Director
Correspondence AddressFlat 1 29 Abercorn Place
London
NW8 9DS
Director NameMr Peter Maurice Crane
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat Park Lodge
Park Close
London
SW1X 7PH

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Thornfield Securities (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

9 September 1981Delivered on: 11 September 1981
Persons entitled: Strongset Limited

Classification: Mortgage
Secured details: £36,000.
Particulars: Land and buildings situate at and fronting to deansgate and college land manchester nod 82-86 (even) knowns as deansgate house.
Fully Satisfied
10 February 1981Delivered on: 12 February 1981
Persons entitled: Strongset Limited

Classification: Mortgage
Secured details: £650,000.
Particulars: New deansgate house deansgate manchester title no la 277391.
Fully Satisfied
30 April 1981Delivered on: 15 May 1981
Persons entitled: Strongset Limited

Classification: Further charge
Secured details: £57,000 and furter advances of £293,000 from the company to the chargee.
Particulars: New deansgate house manchester title no la 277931.
Outstanding
22 October 1979Delivered on: 5 November 1979
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: Land at sutton rd, erdington. Birmingham west midlands title number wk 195520.
Outstanding
17 June 1976Delivered on: 22 June 1976
Persons entitled: Banque Du Rhone Et De La Tamise S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated in baker street, kingston upton hull knows as albion church hall, and adjoining caretakers house. (See doc M25 for further details).
Outstanding
1 April 1976Delivered on: 2 April 1976
Persons entitled: Banque Du Rhone Et De La Tamise S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land of approx 1748 sq. Yds. On north east to duke st. And south west on spinney gardens. Land of approx 32 sq. Yds. On the south westerly side and fronting to duke st. Doncaster.
Outstanding
2 February 1976Delivered on: 3 February 1976
Persons entitled: Banque Du Rhone Et De La Tamise S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage to bridge rd, kingswood gloucester, conveyance dated dated 18.12.59.
Outstanding
20 June 1975Delivered on: 9 July 1975
Persons entitled: Lloyds 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: 2 tettenhall rd, wolverhampton. Title no sf 105638.
Outstanding
12 April 1995Delivered on: 25 April 1995
Persons entitled: Charterhouse Bank Limited

Classification: Debenture (as amended by a supplemental debenture of even date)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
1 August 1989Delivered on: 7 August 1989
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shown as 2, gloucester road in the royal borough of kensington and chelsea fixed and.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1985Delivered on: 16 August 1985
Persons entitled: Lloyds 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: F/H international house deansgate manchester title no gm 252836.
Outstanding
13 August 1985Delivered on: 16 August 1985
Persons entitled: Lloyds 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: L/H international house, deansgate manchester title no la 277391.
Outstanding
24 June 1983Delivered on: 1 July 1983
Persons entitled: Strongset Limited

Classification: Mortgage
Secured details: £1,750,000.
Particulars: L/H land and buildings international house, deansgate manchester title no la 277391 title no GB 252836.
Outstanding
20 June 1975Delivered on: 9 July 1975
Persons entitled: Lloyds 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: 4, tulse hill in the london borough of brixton.
Outstanding

Filing History

23 December 2020Termination of appointment of Peter Maurice Crane as a director on 20 December 2020 (1 page)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Director's details changed for Mr Peter Maurice Crane on 29 April 2019 (2 pages)
8 August 2019Director's details changed for Mr Peter Maurice Crane on 29 July 2019 (2 pages)
8 August 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Statement of company's objects (2 pages)
13 September 2017Statement of company's objects (2 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 June 2017Notification of Thornfield Securities (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Thornfield Securities (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
27 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
27 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 August 2008Return made up to 26/06/08; full list of members (6 pages)
14 August 2008Return made up to 26/06/08; full list of members (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 July 2007Return made up to 26/06/07; full list of members (6 pages)
21 July 2007Return made up to 26/06/07; full list of members (6 pages)
2 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2005Return made up to 26/06/05; full list of members (8 pages)
28 June 2005Return made up to 26/06/05; full list of members (8 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 June 2004Return made up to 26/06/04; full list of members (8 pages)
29 June 2004Return made up to 26/06/04; full list of members (8 pages)
5 July 2003Return made up to 26/06/03; full list of members (8 pages)
5 July 2003Return made up to 26/06/03; full list of members (8 pages)
6 June 2003Full accounts made up to 31 December 2002 (15 pages)
6 June 2003Full accounts made up to 31 December 2002 (15 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
23 July 2002Return made up to 26/06/02; full list of members (8 pages)
23 July 2002Return made up to 26/06/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Return made up to 26/06/01; full list of members (7 pages)
20 July 2001Return made up to 26/06/01; full list of members (7 pages)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london W1M 9DE (1 page)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london W1M 9DE (1 page)
21 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Return made up to 26/06/00; full list of members (7 pages)
4 July 2000Return made up to 26/06/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 26/06/99; full list of members (7 pages)
12 July 1999Return made up to 26/06/99; full list of members (7 pages)
30 September 1998Full accounts made up to 31 December 1997 (14 pages)
30 September 1998Full accounts made up to 31 December 1997 (14 pages)
16 September 1998Return made up to 26/06/98; full list of members (7 pages)
16 September 1998Return made up to 26/06/98; full list of members (7 pages)
17 October 1997Return made up to 26/06/97; full list of members (7 pages)
17 October 1997Return made up to 26/06/97; full list of members (7 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Secretary's particulars changed;director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Secretary's particulars changed;director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
20 February 1997Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page)
20 February 1997Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
3 July 1996Return made up to 26/06/96; no change of members (5 pages)
28 June 1996Full accounts made up to 31 December 1995 (13 pages)
28 June 1996Full accounts made up to 31 December 1995 (13 pages)
26 June 1995Full accounts made up to 31 December 1994 (11 pages)
26 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Return made up to 26/06/95; no change of members (6 pages)
21 June 1995Return made up to 26/06/95; no change of members (6 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
25 April 1995Particulars of mortgage/charge (18 pages)
25 April 1995Particulars of mortgage/charge (18 pages)