Company NameGreenfalls Limited
Company StatusActive
Company Number01752759
CategoryPrivate Limited Company
Incorporation Date14 September 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrick John Delaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(28 years, 6 months after company formation)
Appointment Duration12 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameAdam Patrick Delaney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(28 years, 6 months after company formation)
Appointment Duration12 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr John Howard Rochman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameLorna Proudlove
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleRetired
Correspondence Address11 Bernard Mansion
Herbrand Street
London
WC1N 1LB
Director NameFranco Valentino
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed26 June 1991(7 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Glennie Road
London
SE27 6DX
Secretary NameFranco Valentino
NationalityItalian
StatusResigned
Appointed26 June 1991(7 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Glennie Road
London
SE27 6DX
Director NameMartin Edward Clarke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1994)
RoleProperty Consultant
Correspondence Address20 Furnival Mansions
43 Well Street
London
W1P 3FF
Director NameSusan Mannion
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2003)
RoleSecretary
Correspondence Address13 Spring Place
London
NW5 3BB
Director NameJacqueline Huguette Clay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed19 November 2001(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2007)
RoleManageress
Correspondence Address55 Stanford Road
London
N11 3HY
Secretary NameJacqueline Huguette Clay
NationalityBelgian
StatusResigned
Appointed14 January 2003(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2007)
RoleManageress
Correspondence Address55 Stanford Road
London
N11 3HY
Director NameClare Marie O'Toole
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(23 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 B Hillside Gardens
Highgate
London
N6 5ST
Secretary NameFrancis O'Toole
NationalityBritish
StatusResigned
Appointed19 June 2007(23 years, 9 months after company formation)
Appointment Duration12 years (resigned 04 July 2019)
RoleBarrister
Correspondence Address2b Hillside Gardens
London
N6 5ST

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1None Parkhill Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£808,030
Cash£1,687
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

17 February 2016Delivered on: 26 February 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 5 carisbrook colney hatch lane london.
Outstanding
18 July 1989Delivered on: 1 August 1989
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 19 furnival mansions, wells street, london W1.
Outstanding
19 November 1986Delivered on: 12 March 1987
Persons entitled: Allied Irish Bank PLC

Classification: Legal charge registered pursuant of an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 clifton road london n 8. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 November 1986Delivered on: 12 March 1987
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vides court 2 mount view road london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 1986Delivered on: 12 March 1987
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Altior court 74 and 76 shepherds hill, highgate, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1984Delivered on: 2 March 1984
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington house 10, 14 12 eton villas, camden T.N.- ln 210425.
Outstanding
17 February 2016Delivered on: 26 February 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 26 February 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 16 carisbrook colney hatch lane london.
Outstanding
17 February 2016Delivered on: 26 February 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 15 carisbrook colney hatch lane london.
Outstanding
17 February 2016Delivered on: 26 February 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 11 carisbrook colney hatch lane london.
Outstanding
29 February 1984Delivered on: 2 March 1984
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 hornsey lane, islington, london, title no: 62862.
Outstanding
20 September 2006Delivered on: 26 September 2006
Satisfied on: 20 January 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 26 altior court, 74 and 76 shepherds hill hornsey t/no NGL11915. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 December 1999Delivered on: 9 December 1999
Satisfied on: 24 March 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: By way of legal mortgage l/h 19 melior court highgate london t/n-NGL15251.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Termination of appointment of Francis O'toole as a secretary on 4 July 2019 (1 page)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 July 2017Notification of Patrick John Delaney as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Patrick John Delaney as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 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)
26 February 2016Registration of charge 017527590010, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590010, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590012, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590009, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590013, created on 17 February 2016 (15 pages)
26 February 2016Registration of charge 017527590009, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590011, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590011, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590012, created on 17 February 2016 (6 pages)
26 February 2016Registration of charge 017527590013, created on 17 February 2016 (15 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages)
5 August 2015Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
20 January 2014Satisfaction of charge 8 in full (4 pages)
20 January 2014Satisfaction of charge 8 in full (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
24 October 2012Registered office address changed from C/O Rochman Landau Solctrs Accurist House 44 Baker Street London W1U 7BE on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Rochman Landau Solctrs Accurist House 44 Baker Street London W1U 7BE on 24 October 2012 (1 page)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Adam Patrick Delaney as a director (3 pages)
16 April 2012Termination of appointment of Clare O'toole as a director (2 pages)
16 April 2012Appointment of Patrick John Delaney as a director (3 pages)
16 April 2012Termination of appointment of Franco Valentino as a director (2 pages)
16 April 2012Appointment of Patrick John Delaney as a director (3 pages)
16 April 2012Appointment of Adam Patrick Delaney as a director (3 pages)
16 April 2012Termination of appointment of Clare O'toole as a director (2 pages)
16 April 2012Termination of appointment of Franco Valentino as a director (2 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 June 2010Director's details changed for Franco Valentino on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Clare Marie O'toole on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Franco Valentino on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Clare Marie O'toole on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 26/06/09; full list of members (3 pages)
10 August 2009Return made up to 26/06/09; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
5 November 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 November 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: c/o rochman landau accurist house 44 baker street london W10 7AL (1 page)
8 December 2006Registered office changed on 08/12/06 from: c/o rochman landau accurist house 44 baker street london W10 7AL (1 page)
1 December 2006Registered office changed on 01/12/06 from: c/o rochman landau third floor 45 mortimer street london W1N 7TD (1 page)
1 December 2006Registered office changed on 01/12/06 from: c/o rochman landau third floor 45 mortimer street london W1N 7TD (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
13 July 2006Return made up to 26/06/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 July 2006Return made up to 26/06/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 July 2005Return made up to 26/06/05; full list of members (7 pages)
25 July 2005Return made up to 26/06/05; full list of members (7 pages)
13 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
30 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
7 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Full accounts made up to 31 March 2000 (12 pages)
18 July 2000Full accounts made up to 31 March 2000 (12 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Return made up to 26/06/99; no change of members (4 pages)
29 July 1999Return made up to 26/06/99; no change of members (4 pages)
21 July 1998Return made up to 26/06/98; full list of members (6 pages)
21 July 1998Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Return made up to 26/06/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 July 1997Full accounts made up to 31 March 1997 (9 pages)
19 January 1997Registered office changed on 19/01/97 from: third floor 45 mortimer street london win 7TD (1 page)
19 January 1997Registered office changed on 19/01/97 from: third floor 45 mortimer street london win 7TD (1 page)
15 July 1996Full accounts made up to 31 March 1996 (7 pages)
15 July 1996Full accounts made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1996Registered office changed on 21/02/96 from: 45 mortimer street london W1N 7TD (1 page)
21 February 1996Registered office changed on 21/02/96 from: 45 mortimer street london W1N 7TD (1 page)
30 January 1996Registered office changed on 30/01/96 from: fourth floor mappin house 4 winsley street london W1N 7AR (1 page)
30 January 1996Registered office changed on 30/01/96 from: fourth floor mappin house 4 winsley street london W1N 7AR (1 page)
19 September 1995Full accounts made up to 31 March 1995 (8 pages)
19 September 1995Full accounts made up to 31 March 1995 (8 pages)
17 July 1995Return made up to 26/06/95; full list of members (6 pages)
17 July 1995Return made up to 26/06/95; full list of members (6 pages)