Company NameGreenspans Limited
DirectorLaurence David Greenspan
Company StatusActive
Company Number02465160
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 2 months ago)
Previous NamesElmgrange Limited and Greenspan Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurence David Greenspan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Beechwood Avenue
Finchley
London
N3 3BB
Secretary NameTina Jacqueline Greenspan
NationalityBritish
StatusCurrent
Appointed23 March 2000(10 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address53 Beechwood Avenue
Finchley
London
N3 3BB
Director NameBernard Greenspan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 March 2001)
RoleCompany Director
Correspondence AddressStoneways Tenterden Grove
Hendon
London
Nw4
Secretary NameMr Laurence David Greenspan
NationalityBritish
StatusResigned
Appointed30 January 1993(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Beechwood Avenue
Finchley
London
N3 3BB

Location

Registered AddressFirst Floor Office, Sentinel House Sentinel Square
Brent Street
London
NW4 2EP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

127 at £1Mr Laurence David Greenspan
50.20%
Ordinary
126 at £1Mrs Tina Jacqueline Greenspan
49.80%
Ordinary

Financials

Year2014
Net Worth£931,685
Cash£256,995
Current Liabilities£98,766

Accounts

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

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

14 January 1997Delivered on: 17 January 1997
Satisfied on: 30 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1991Delivered on: 14 May 1991
Satisfied on: 30 November 2005
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: 11, 11A, 13 and 13A lytteltron road, finchley and accomodation road at the back of 1 to 15 (odd nos) lyttelton road, L.B. of barnet. Title no mx 144171.
Fully Satisfied
30 April 1991Delivered on: 14 May 1991
Satisfied on: 30 November 2005
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: Unit 24 millmead industrial centre, tottenham L.B. of haringey title no ngl 478429.
Fully Satisfied
30 April 1991Delivered on: 14 May 1991
Satisfied on: 30 November 2005
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: 7, 7A 9 and 9A lyttelton road, finchley L.B. of barnet title no mx 127315.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 17 January 2020 with updates (3 pages)
19 November 2019Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor Office, Sentinel House Sentinel Square Brent Street London NW4 2EP on 19 November 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 253
(4 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 253
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Registered office address changed from Richard Anthony and Company Chartered Accountant 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Richard Anthony and Company Chartered Accountant 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 253
(4 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 253
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 253
(4 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 253
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
5 March 2007Return made up to 17/01/07; full list of members (2 pages)
5 March 2007Return made up to 17/01/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 17/01/06; full list of members (6 pages)
20 January 2006Return made up to 17/01/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Company name changed greenspan holdings LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed greenspan holdings LIMITED\certificate issued on 01/04/04 (2 pages)
27 January 2004Return made up to 19/01/04; full list of members (6 pages)
27 January 2004Return made up to 19/01/04; full list of members (6 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
30 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2003£ ic 506/253 28/05/03 £ sr 253@1=253 (1 page)
30 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2003£ ic 506/253 28/05/03 £ sr 253@1=253 (1 page)
26 January 2003Return made up to 19/01/03; full list of members (5 pages)
26 January 2003Return made up to 19/01/03; full list of members (5 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 19/01/02; full list of members; amend (5 pages)
12 June 2002Return made up to 19/01/01; full list of members; amend (5 pages)
12 June 2002Return made up to 19/01/02; full list of members; amend (5 pages)
12 June 2002Return made up to 19/01/01; full list of members; amend (5 pages)
26 January 2002Return made up to 19/01/02; no change of members (4 pages)
26 January 2002Return made up to 19/01/02; no change of members (4 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Full accounts made up to 31 March 2000 (12 pages)
30 July 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
26 February 2001Return made up to 19/01/01; full list of members (5 pages)
26 February 2001Return made up to 19/01/01; full list of members (5 pages)
29 January 2001Full accounts made up to 31 March 1999 (12 pages)
29 January 2001Full accounts made up to 31 March 1999 (12 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (3 pages)
10 April 2000New secretary appointed (3 pages)
23 January 2000Return made up to 29/01/00; full list of members (5 pages)
23 January 2000Return made up to 29/01/00; full list of members (5 pages)
22 January 1999Return made up to 19/01/99; full list of members (5 pages)
22 January 1999Return made up to 19/01/99; full list of members (5 pages)
14 January 1999Full accounts made up to 31 March 1998 (12 pages)
14 January 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1998Return made up to 19/01/98; full list of members (5 pages)
1 February 1998Return made up to 19/01/98; full list of members (5 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
20 January 1997Return made up to 19/01/97; full list of members (5 pages)
20 January 1997Return made up to 19/01/97; full list of members (5 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
11 November 1996Full accounts made up to 31 March 1996 (13 pages)
11 November 1996Full accounts made up to 31 March 1996 (13 pages)
23 January 1996Return made up to 19/01/96; full list of members (11 pages)
23 January 1996Return made up to 19/01/96; full list of members (11 pages)
25 October 1995Full accounts made up to 31 March 1995 (14 pages)
25 October 1995Full accounts made up to 31 March 1995 (14 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1990Company name changed elmgrange LIMITED\certificate issued on 10/04/90 (2 pages)
9 April 1990Company name changed elmgrange LIMITED\certificate issued on 10/04/90 (2 pages)
30 January 1990Incorporation (20 pages)
30 January 1990Incorporation (20 pages)