Company NameGreenquest Limited
Company StatusActive
Company Number01161970
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(17 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Director NameProf Helen Brenda Tager Flusberg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 September 1998(24 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address63 Summer Street
Newton
Ma 2459
United States
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed10 June 1999(25 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(31 years, 1 month after company formation)
Appointment Duration19 years
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairfax Place
London
NW6 4EJ
Director NameMr Isiah Traube
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(36 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(42 years after company formation)
Appointment Duration8 years, 1 month
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMrs Malka Gitel Grosskopf
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(43 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(17 years after company formation)
Appointment Duration24 years, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameMyer Grosskopf
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(17 years after company formation)
Appointment Duration25 years, 8 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address31 Rechov Petach Tikva
Jerusalem
94474
Secretary NameMr Abraham Eliezer Perelman
NationalityBritish
StatusResigned
Appointed25 March 1991(17 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameArya Leon Traube
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1998(24 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1627 45th Street
New York
11204
United States

Location

Registered AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

20.7k at £1Abraham Eliezer Perelman
3.31%
Ordinary
19.2k at £1Malka Gitel Grosskopf
3.07%
Ordinary
140.5k at £1Israel Green & Jacob Frommer
22.49%
Ordinary
140.5k at £1Romie Tager-qc
22.49%
Ordinary
151.7k at £0.1Trustees Of M Groskopf Trust 1974
2.43%
Ordinary B
140.5k at £0.1Israel Green & Jacob Frommer
2.25%
Ordinary A
140.5k at £0.1Romie Tager-qc
2.25%
Ordinary A
-OTHER
15.25%
-
76.9k at £1Trustees Of A E Perelman Trust 1974
12.30%
Ordinary
75.8k at £1Trustees Of M Groskopf Trust 1974
12.14%
Ordinary
38.4k at £0.1Malka Gitel Grosskopf
0.61%
Ordinary B
8.8k at £0.1Benjamin Traube
0.14%
Ordinary C
8.8k at £0.1Chaim Shaul Traube
0.14%
Ordinary C
8.8k at £0.1Dina Blech
0.14%
Ordinary C
8.8k at £0.1Dina Traube
0.14%
Ordinary C
8.8k at £0.1Ephraim Traube
0.14%
Ordinary C
8.8k at £0.1Isiah Traube
0.14%
Ordinary C
8.8k at £0.1Israel Traube
0.14%
Ordinary C
8.8k at £0.1Malka Friedman
0.14%
Ordinary C
8.8k at £0.1Sara Brodie
0.14%
Ordinary C
8.8k at £0.1Sheindy Flaxer
0.14%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

25 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 8 January 2019 with updates (10 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 July 2018Second filing of Confirmation Statement dated 28/03/2017 (14 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Termination of appointment of Myer Grosskopf as a director on 15 November 2016 (1 page)
26 October 2017Appointment of Mrs Malka Gitel Grosskopf as a director on 19 October 2017 (2 pages)
26 October 2017Appointment of Mrs Malka Gitel Grosskopf as a director on 19 October 2017 (2 pages)
26 October 2017Termination of appointment of Myer Grosskopf as a director on 15 November 2016 (1 page)
27 April 201728/03/17 Statement of Capital gbp 624745.0
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information) was registered on 13.07.2018.
(12 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (11 pages)
7 February 2017Director's details changed for Mr Isiah Traube on 5 April 2016 (2 pages)
7 February 2017Director's details changed for Mr Isiah Traube on 5 April 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 624,745
(13 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 624,745
(13 pages)
23 March 2016Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages)
23 March 2016Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages)
17 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
17 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 624,745
(13 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 624,745
(13 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
25 February 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
25 February 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
14 May 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
14 May 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 624,745
(13 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 624,745
(13 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (13 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (13 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (13 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (13 pages)
20 April 2012Director's details changed for Romie Tager on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Romie Tager on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Professor Helen Brenda Tager Flusberg on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Professor Helen Brenda Tager Flusberg on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Professor Helen Brenda Tager Flusberg on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Romie Tager on 1 March 2012 (2 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (11 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
13 April 2011Termination of appointment of Arya Traube as a director (2 pages)
13 April 2011Appointment of Mr Isiah Traube as a director (3 pages)
13 April 2011Termination of appointment of Arya Traube as a director (2 pages)
13 April 2011Appointment of Mr Isiah Traube as a director (3 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (11 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (11 pages)
31 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
31 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
29 April 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
29 April 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
2 April 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
2 April 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
12 March 2009Return made up to 11/03/09; full list of members (10 pages)
12 March 2009Return made up to 11/03/09; full list of members (10 pages)
11 July 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
11 July 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
18 March 2008Return made up to 11/03/08; full list of members (10 pages)
18 March 2008Return made up to 11/03/08; full list of members (10 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
27 March 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
27 March 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
16 March 2007Return made up to 11/03/07; full list of members (7 pages)
16 March 2007Return made up to 11/03/07; full list of members (7 pages)
29 March 2006Return made up to 11/03/06; full list of members (14 pages)
29 March 2006Return made up to 11/03/06; full list of members (14 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
5 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
24 March 2005Return made up to 11/03/05; full list of members (13 pages)
24 March 2005Return made up to 11/03/05; full list of members (13 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
18 March 2004Return made up to 11/03/04; full list of members (13 pages)
18 March 2004Return made up to 11/03/04; full list of members (13 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
20 March 2003Return made up to 11/03/03; full list of members (13 pages)
20 March 2003Return made up to 11/03/03; full list of members (13 pages)
10 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
10 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
15 April 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
15 April 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
13 March 2002Return made up to 11/03/02; full list of members (13 pages)
13 March 2002Return made up to 11/03/02; full list of members (13 pages)
15 March 2001Return made up to 11/03/01; full list of members (13 pages)
15 March 2001Return made up to 11/03/01; full list of members (13 pages)
1 February 2001Full group accounts made up to 31 March 2000 (25 pages)
1 February 2001Full group accounts made up to 31 March 2000 (25 pages)
25 September 2000Registered office changed on 25/09/00 from: romeo house 160 bridport road london N18 1SY (1 page)
25 September 2000Registered office changed on 25/09/00 from: romeo house 160 bridport road london N18 1SY (1 page)
1 August 2000Return made up to 11/03/00; full list of members; amend (13 pages)
1 August 2000Return made up to 11/03/00; full list of members; amend (13 pages)
31 July 2000Location of register of members (1 page)
31 July 2000Location of register of members (1 page)
7 June 2000Return made up to 11/03/00; full list of members (16 pages)
7 June 2000Return made up to 11/03/00; full list of members (16 pages)
19 April 2000Registered office changed on 19/04/00 from: 81-82 roman way london N7 8UN (1 page)
19 April 2000Location of register of members (1 page)
19 April 2000Registered office changed on 19/04/00 from: 81-82 roman way london N7 8UN (1 page)
19 April 2000Location of register of members (1 page)
24 January 2000Full group accounts made up to 31 March 1999 (26 pages)
24 January 2000Full group accounts made up to 31 March 1999 (26 pages)
1 July 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 July 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 May 1999£ nc 567950/624745 26/04/99 (1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999£ nc 567950/624745 26/04/99 (1 page)
11 May 1999Ad 26/04/99--------- £ si [email protected]=56795 £ ic 567950/624745 (2 pages)
11 May 1999Ad 26/04/99--------- £ si [email protected]=56795 £ ic 567950/624745 (2 pages)
28 January 1999Full group accounts made up to 31 March 1998 (24 pages)
28 January 1999Full group accounts made up to 31 March 1998 (24 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
24 April 1998Return made up to 25/03/98; full list of members (8 pages)
24 April 1998Return made up to 25/03/98; full list of members (8 pages)
1 February 1998Full group accounts made up to 31 March 1997 (24 pages)
1 February 1998Full group accounts made up to 31 March 1997 (24 pages)
22 January 1998Location of register of members (1 page)
22 January 1998Location of register of members (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
6 April 1997Return made up to 25/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 April 1997Return made up to 25/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 January 1997Full group accounts made up to 31 March 1996 (23 pages)
30 January 1997Full group accounts made up to 31 March 1996 (23 pages)
20 May 1996Return made up to 25/03/96; no change of members (4 pages)
20 May 1996Return made up to 25/03/96; no change of members (4 pages)
8 January 1996Full group accounts made up to 31 March 1995 (14 pages)
8 January 1996Full group accounts made up to 31 March 1995 (14 pages)
27 April 1995Return made up to 25/03/95; full list of members (8 pages)
27 April 1995Return made up to 25/03/95; full list of members (8 pages)
31 January 1993Full group accounts made up to 30 March 1992 (14 pages)
31 January 1993Full group accounts made up to 30 March 1992 (14 pages)