Company NameGreenwood Reversions Limited
Company StatusActive
Company Number02185494
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameChowaw Lieblich
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 1999(11 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameMrs Hedi Lieblich
NationalityBritish
StatusCurrent
Appointed28 February 1999(11 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Woodlands
London
NW11 9QS
Director NamePa Registrars Limited (Corporation)
StatusCurrent
Appointed23 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed23 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Dawn Friend
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleSecretary
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Director NameMr Jonathan Howard Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Mayfield Gardens
London
NW4 2PY
Secretary NameMrs Dawn Friend
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Director NameRonald Simon Friend
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleSolicitor
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Secretary NameRonald Simon Friend
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleSolicitor
Correspondence Address7 Hatton Garden
London
EC1N 8AD

Contact

Websitewww.jjgreenwood.com
Telephone07 825267750
Telephone regionMobile

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Looalley Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£60,015
Current Liabilities£7,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

19 February 2003Delivered on: 27 February 2003
Satisfied on: 15 January 2015
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1988Delivered on: 6 April 1988
Satisfied on: 15 January 2015
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: Wellesley court maida vale london W9.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (1 page)
1 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (1 page)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 10/05/07; full list of members (2 pages)
23 October 2007Return made up to 10/05/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 10/05/06; full list of members (2 pages)
4 July 2006Return made up to 10/05/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 August 2005Return made up to 10/05/05; full list of members (2 pages)
5 August 2005Return made up to 10/05/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 10/05/04; full list of members (6 pages)
14 June 2004Return made up to 10/05/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 October 2003Return made up to 10/05/03; full list of members (6 pages)
1 October 2003Return made up to 10/05/03; full list of members (6 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 10/05/02; full list of members (6 pages)
27 August 2002Return made up to 10/05/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 10/05/01; full list of members (6 pages)
13 July 2001Return made up to 10/05/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
30 July 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
2 October 1998Full accounts made up to 31 March 1997 (6 pages)
2 October 1998Full accounts made up to 31 March 1997 (6 pages)
18 May 1998Return made up to 10/05/98; full list of members (6 pages)
18 May 1998Return made up to 10/05/98; full list of members (6 pages)
6 August 1997Return made up to 10/05/97; no change of members (4 pages)
6 August 1997Return made up to 10/05/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
16 September 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
6 April 1988Particulars of mortgage/charge (3 pages)
6 April 1988Particulars of mortgage/charge (3 pages)
21 December 1987Memorandum and Articles of Association (11 pages)
21 December 1987Memorandum and Articles of Association (11 pages)