Company NameGreencircle Limited
Company StatusDissolved
Company Number01823047
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 10 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Secretary NameMrs Sarah Noe
StatusClosed
Appointed13 December 2014(30 years, 6 months after company formation)
Appointment Duration9 years (closed 26 December 2023)
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMs Etelka Noe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 6 months after company formation)
Appointment Duration23 years (resigned 13 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 6 months after company formation)
Appointment Duration23 years (resigned 13 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 6 months after company formation)
Appointment Duration23 years (resigned 13 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed18 March 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusResigned
Appointed25 September 2017(33 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 October 2022)
Correspondence Address30 Market Place
London
W1W 8AP

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

98 at £1Philip Martin Noe
98.00%
Ordinary
1 at £1Mr Etelka Noe
1.00%
Ordinary
1 at £1Salomon Noe
1.00%
Ordinary

Financials

Year2014
Net Worth£3,426,621
Cash£224,906
Current Liabilities£5,998,402

Accounts

Latest Accounts29 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 June

Charges

22 May 1989Delivered on: 30 May 1989
Satisfied on: 22 April 2006
Persons entitled: Midland 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- 300 haunch lane kings heath birmingham.
Fully Satisfied
22 May 1989Delivered on: 30 May 1989
Satisfied on: 16 June 1992
Persons entitled: Midland 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-191 dawlish road selly oak birmingham.
Fully Satisfied
21 October 1988Delivered on: 26 October 1988
Satisfied on: 26 April 2006
Persons entitled: Midland 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/Hold -105 high street, brierley hill, dudley.
Fully Satisfied
20 January 1988Delivered on: 22 January 1988
Satisfied on: 12 May 2012
Persons entitled: James Capel Bankers 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 76 high street cradley heath west midlands. Title no wm 277097, f/h 193 stratford road shirley solihull, west midlands title no wm 84709. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1987Delivered on: 10 August 1987
Satisfied on: 12 May 2012
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H blythe hse. High road and land on north side of pearson street, brie rley hill dudley west midlands with all fixtures & fittings buildings & erecti ons. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1987Delivered on: 10 August 1987
Satisfied on: 12 September 1989
Persons entitled: James Capel Bankers Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 September 1998Delivered on: 10 September 1998
Satisfied on: 12 May 2012
Persons entitled: Midland 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: 13, 17, 19 and 25 upper tooting road london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 May 1996Delivered on: 31 May 1996
Satisfied on: 12 May 2012
Persons entitled: Midland 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: 85/87 high street south norwood london SE25 (freehold) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
23 May 1996Delivered on: 31 May 1996
Satisfied on: 12 May 2012
Persons entitled: Woolwich Building Society

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All monies now or at any time standing to the credit of an account held at the chargee and designated as rent account. See the mortgage charge document for full details.
Fully Satisfied
23 May 1996Delivered on: 31 May 1996
Satisfied on: 12 May 2012
Persons entitled: Woolwich Building Society

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 k/a land on the west side of preston street whitehaven copeland cumbria t/no CU88655 & CU89018 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 November 1995Delivered on: 14 November 1995
Satisfied on: 12 May 2012
Persons entitled: United Mizrahi 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: 393, 395 and 397 neasden lane, london t/no. NGL731882 together with all rental income accruing to the company from the property and a floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
7 February 1995Delivered on: 9 February 1995
Satisfied on: 12 May 2012
Persons entitled: United Mizrahi 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: 81 high street south norwood london SE25 t/n-SY257484. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
28 December 1994Delivered on: 29 December 1994
Satisfied on: 12 May 2012
Persons entitled: United Mizrahi 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: 167 mare street london E8 t/n-NGL395902. Together with all rental income at present or in future accruing to limited from the said property. A floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
17 November 1994Delivered on: 18 November 1994
Satisfied on: 12 May 2012
Persons entitled: United Mizrahi 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: 1 sevenways parade gants hill essex t/n-EX52457. Floating charge over the undertaking and all other property assets and rights of the company.
Fully Satisfied
20 October 1994Delivered on: 25 October 1994
Satisfied on: 12 May 2012
Persons entitled: United Mizrahi 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: 3 sevenoaks parade gants hill essex t/n-EX51420. See the mortgage charge document for full details.
Fully Satisfied
3 September 1990Delivered on: 4 September 1990
Satisfied on: 12 May 2012
Persons entitled: Midland 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 lands hereditaments and premises being 6 & 7 providence place angel islington.
Fully Satisfied
26 March 1990Delivered on: 28 March 1990
Satisfied on: 12 May 2012
Persons entitled: Midland 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 72, glasslyn road london, N8.
Fully Satisfied
30 May 1989Delivered on: 5 June 1989
Satisfied on: 14 July 1990
Persons entitled: Midland 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- 445 kingston road yewell surrey.
Fully Satisfied
23 May 1989Delivered on: 30 May 1989
Satisfied on: 12 May 2012
Persons entitled: Midland 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- 262 dadypool road sparkhill birmingham.
Fully Satisfied
23 May 1989Delivered on: 30 May 1989
Satisfied on: 12 May 2012
Persons entitled: Midland 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- 347 birchfield road perry bar birmingham.
Fully Satisfied
22 May 1989Delivered on: 30 May 1989
Satisfied on: 12 May 2012
Persons entitled: Midland 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- 1373 pershore road stirchley birmingham.
Fully Satisfied
22 May 1989Delivered on: 30 May 1989
Satisfied on: 12 May 2012
Persons entitled: Midland 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-299 rookery road handsworth birmingham.
Fully Satisfied
22 May 1989Delivered on: 30 May 1989
Satisfied on: 12 May 2012
Persons entitled: Midland 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- 157 lozells road handsworth birmingham.
Fully Satisfied
2 June 2021Delivered on: 2 June 2021
Persons entitled: Chartwell Luxco S.a R.L. as Trustee

Classification: A registered charge
Particulars: All that freehold land known as 6 penrhyn road, colwyn bay (LL29 8LG) - title no.: WA974091; and. All that freehold land known as 1373 pershore road, stirchley (B30 2JR) - title no.: WM247038.
Outstanding
20 May 2021Delivered on: 20 May 2021
Persons entitled: Chartwell Luxco S.a R.L. as Trustee

Classification: A registered charge
Particulars: All that freehold land known as 157 lozells road, handsworth, birmingham (B19 2TP) - title no.: WM274028.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
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: All rights, titles benefits and interests under the leases in respect of f/h land and buildings being land on the west side of preston street, whitehaven t/no's CU89018 and CU88655 see image for full details.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
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 land and buildings being land on the west side of preston street, whitehaven t/no's CU89018 and CU88655 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

29 September 2017Appointment of Noe Group (Corporate Services) Limited as a director on 25 September 2017 (3 pages)
26 September 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 August 2017Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (2 pages)
26 June 2017Current accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
22 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Appointment of Bmo Rep (Corporate Services) Limited as a director on 18 March 2016 (3 pages)
23 March 2016Previous accounting period extended from 24 June 2015 to 30 June 2015 (1 page)
10 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2015Appointment of Mrs Sarah Noe as a secretary on 13 December 2014 (2 pages)
17 July 2015Termination of appointment of Salomon Noe as a director on 13 December 2014 (1 page)
17 July 2015Termination of appointment of Etelka Noe as a secretary on 13 December 2014 (1 page)
17 July 2015Termination of appointment of Etelka Noe as a director on 13 December 2014 (1 page)
24 June 2015Current accounting period shortened from 25 June 2014 to 24 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
4 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
2 July 2013Accounts for a small company made up to 30 June 2012 (7 pages)
25 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
2 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
1 July 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
8 February 2008Return made up to 12/12/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 May 2007Return made up to 12/12/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Return made up to 12/12/05; full list of members (3 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 March 2004Return made up to 12/12/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 30 June 2002 (8 pages)
23 December 2002Return made up to 12/12/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 March 2002Return made up to 12/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 February 2001Return made up to 12/12/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Return made up to 12/12/98; no change of members (6 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 December 1997Return made up to 12/12/97; full list of members (7 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 January 1997Return made up to 12/12/96; no change of members (5 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (4 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 December 1995Return made up to 12/12/95; no change of members (6 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
30 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 September 1990Particulars of mortgage/charge (4 pages)