Company NameGreenbelt Limited
DirectorBrian Myer Shaffer
Company StatusActive
Company Number02167424
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Secretary NameMr Tolulope George
StatusCurrent
Appointed16 December 2010(23 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address16 Berghem Mews
Blythe Road
London
W14 0HN
Director NameReka Shaffer
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address16 Chelsea Embankment
London
Sw3
Secretary NameMr Brian Myer Shaffer
NationalityBritish
StatusResigned
Appointed27 December 1992(5 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Director NameElinor Shaffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1997(9 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 20 December 2023)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL

Contact

Websitesonicon.co.uk

Location

Registered Address16 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Brian Myer Shaffer
99.99%
Ordinary
1 at £1Elinor Shaffer
0.01%
Ordinary

Financials

Year2014
Net Worth£3,836,161
Cash£10,606
Current Liabilities£15,581,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

1 May 1997Delivered on: 9 May 1997
Satisfied on: 14 November 2014
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: Property at 9-20 exeter mansions exeter road london (freehold) with the benefit of all rights and licences any shares or membership rights goodwill renatl and other money payable.
Fully Satisfied
31 July 1996Delivered on: 1 August 1996
Satisfied on: 14 November 2014
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: Property at 3, 9, 15, 18, 22, 24 & 29 belgrave gardens st johns wood london; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
2 January 1996Delivered on: 3 January 1996
Satisfied on: 14 November 2014
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: 11 belgrave gardens st johns wood london any shares or membership in any management company any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 September 1995Delivered on: 19 September 1995
Satisfied on: 14 November 2014
Persons entitled:
Christopher Bleasdale
Brian Myer Shaffer

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 belgrave gardens london NW8.
Fully Satisfied
24 May 1993Delivered on: 25 May 1993
Satisfied on: 14 November 2014
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 property k/a 21 & 23 belgrave gardens, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 14 November 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge: undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
24 December 2010Delivered on: 8 January 2011
Satisfied on: 14 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 28 belgrave gardens st johns wood london t/no. LN116075 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
24 December 2010Delivered on: 8 January 2011
Satisfied on: 14 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
15 February 1989Delivered on: 18 February 1989
Satisfied on: 14 November 2014
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's interest arising under a contract to purchase in the properties 21, 23,37,39,41,43 & 45 belgrave gardens london NW8.
Fully Satisfied
28 December 1995Delivered on: 16 January 1996
Persons entitled: Rayleigh Trawlers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the two loan agreements of even date.
Particulars: Floating charge over all the company's undertaking property and assets present and future.
Outstanding
28 December 1995Delivered on: 16 January 1996
Persons entitled: City Mortgage and Finance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the two loan agreements of even date.
Particulars: Floating charge over the company's undertaking property and assets present and future.
Outstanding

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
10 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Satisfaction of charge 8 in full (4 pages)
14 November 2014Satisfaction of charge 11 in full (4 pages)
14 November 2014Satisfaction of charge 10 in full (4 pages)
14 November 2014Satisfaction of charge 9 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 11 in full (4 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 9 in full (4 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 10 in full (4 pages)
14 November 2014Satisfaction of charge 8 in full (4 pages)
14 November 2014Satisfaction of charge 3 in full (4 pages)
14 November 2014Satisfaction of charge 3 in full (4 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Mr Tolulope George on 25 October 2011 (1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 November 2011Secretary's details changed for Mr Tolulope George on 25 October 2011 (1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 December 2010Termination of appointment of Brian Shaffer as a secretary (1 page)
16 December 2010Termination of appointment of Brian Shaffer as a secretary (1 page)
16 December 2010Appointment of Mr Tolulope George as a secretary (1 page)
16 December 2010Appointment of Mr Tolulope George as a secretary (1 page)
21 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 January 2009Return made up to 05/11/08; full list of members (4 pages)
8 January 2009Return made up to 05/11/08; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 27/12/07; full list of members (2 pages)
11 February 2008Return made up to 27/12/07; full list of members (2 pages)
7 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
7 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 27/12/06; full list of members (2 pages)
2 January 2007Return made up to 27/12/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 February 2006Return made up to 27/12/05; full list of members (2 pages)
15 February 2006Return made up to 27/12/05; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
3 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
11 April 2005Accounts for a small company made up to 31 December 2003 (8 pages)
11 April 2005Accounts for a small company made up to 31 December 2003 (8 pages)
1 March 2005Return made up to 27/12/04; full list of members (7 pages)
1 March 2005Return made up to 27/12/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 December 2002 (10 pages)
2 September 2004Accounts for a small company made up to 31 December 2002 (10 pages)
24 January 2004Return made up to 27/12/03; full list of members (7 pages)
24 January 2004Return made up to 27/12/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2001 (10 pages)
2 October 2003Accounts for a small company made up to 31 December 2001 (10 pages)
22 January 2003Return made up to 27/12/02; full list of members (7 pages)
22 January 2003Return made up to 27/12/02; full list of members (7 pages)
27 September 2002Accounts for a small company made up to 31 December 2000 (8 pages)
27 September 2002Accounts for a small company made up to 31 December 2000 (8 pages)
29 January 2002Return made up to 27/12/01; full list of members (6 pages)
29 January 2002Return made up to 27/12/01; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2000Return made up to 27/12/99; full list of members (7 pages)
25 February 2000Return made up to 27/12/99; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1997 (6 pages)
29 January 1999Return made up to 27/12/98; no change of members (5 pages)
29 January 1999Return made up to 27/12/98; no change of members (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1996 (7 pages)
29 January 1998Return made up to 27/12/97; full list of members (7 pages)
29 January 1998Return made up to 27/12/97; full list of members (7 pages)
28 October 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 October 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
26 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
25 March 1997Full accounts made up to 31 March 1995 (12 pages)
25 March 1997Full accounts made up to 31 March 1995 (12 pages)
5 March 1997Return made up to 27/12/96; no change of members (5 pages)
5 March 1997Return made up to 27/12/96; no change of members (5 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
13 February 1996Return made up to 27/12/95; no change of members (5 pages)
13 February 1996Return made up to 27/12/95; no change of members (5 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
6 April 1995Return made up to 27/12/94; full list of members (14 pages)
6 April 1995Return made up to 27/12/94; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 September 1994Full accounts made up to 31 August 1993 (12 pages)
30 September 1994Full accounts made up to 31 August 1993 (12 pages)
8 February 1994Return made up to 27/12/93; no change of members (6 pages)
8 February 1994Return made up to 27/12/93; no change of members (6 pages)
30 June 1993Full accounts made up to 31 August 1992 (12 pages)
30 June 1993Full accounts made up to 31 August 1992 (12 pages)
2 February 1993Return made up to 27/12/92; no change of members (5 pages)
2 February 1993Return made up to 27/12/92; no change of members (5 pages)
8 October 1992Full accounts made up to 31 August 1991 (16 pages)
8 October 1992Full accounts made up to 31 August 1991 (16 pages)
18 March 1992Full accounts made up to 31 August 1990 (13 pages)
18 March 1992Full accounts made up to 31 August 1990 (13 pages)
10 January 1992Return made up to 27/12/91; full list of members (7 pages)
10 January 1992Return made up to 27/12/91; full list of members (7 pages)
13 December 1991Full accounts made up to 31 August 1989 (13 pages)
13 December 1991Full accounts made up to 31 August 1989 (13 pages)
20 February 1991Return made up to 26/12/90; no change of members (8 pages)
20 February 1991Return made up to 26/12/90; no change of members (8 pages)
31 August 1990Full group accounts made up to 31 August 1988 (29 pages)
31 August 1990Full group accounts made up to 31 August 1988 (29 pages)
27 March 1990Return made up to 27/12/89; no change of members (9 pages)
27 March 1990Return made up to 27/12/89; no change of members (9 pages)
9 May 1989Return made up to 27/12/88; full list of members (9 pages)
9 May 1989Return made up to 27/12/88; full list of members (9 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1987Incorporation (17 pages)
21 September 1987Incorporation (17 pages)