Company NameGreenleaf Properties Limited
DirectorRita Lipschitz
Company StatusActive
Company Number02830906
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rita Lipschitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(20 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
Clapton
London
E5 9LF
Director NameMrs Rita Lipschitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMrs Hannah Winter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paget Road
London
N16 5NQ
Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMr Moses Lipschitz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(9 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address151 Castlewood Road
London
N15 6BD
Secretary NameSarah Lipschitz
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address151 Castlewood Road
London
N15 6BD
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Moses Lipschitz
50.00%
Ordinary
1 at £1Rita Lipschitz
50.00%
Ordinary

Financials

Year2014
Net Worth£51,705
Cash£4,442
Current Liabilities£9,825

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

11 March 2002Delivered on: 14 March 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 32 stamford lodge amhurst park london t/n EGL316499 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
11 March 2002Delivered on: 14 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all undertaking and assets.
Outstanding
19 September 1997Delivered on: 30 September 1997
Persons entitled: National Westminster 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: L/H property k/a 235C whitehorse lane l/b of croydon t/no: SGL366484. And the proceeds of sale thereof 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.
Outstanding
3 March 1994Delivered on: 4 March 1994
Satisfied on: 6 April 2002
Persons entitled: Nationwide Building Society

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
3 March 1994Delivered on: 4 March 1994
Satisfied on: 6 April 2002
Persons entitled: Nationwide 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: 32 stamford lodge amhurst park london t/no EGL316499 with fixtures & fittings plant & machinery with the goodwill of the business together with the benefit of all licences.
Fully Satisfied

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 August 2017Change of details for Mrs Rita Lipschitz as a person with significant control on 17 August 2017 (2 pages)
29 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 August 2017Change of details for Mrs Rita Lipschitz as a person with significant control on 17 August 2017 (2 pages)
28 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2014Director's details changed for Mrs Rita Lischitz on 1 March 2014 (2 pages)
30 May 2014Director's details changed for Mrs Rita Lischitz on 1 March 2014 (2 pages)
30 May 2014Director's details changed for Mrs Rita Pischitz on 1 March 2014 (2 pages)
30 May 2014Director's details changed for Mrs Rita Lischitz on 1 March 2014 (2 pages)
30 May 2014Director's details changed for Mrs Rita Pischitz on 1 March 2014 (2 pages)
30 May 2014Director's details changed for Mrs Rita Pischitz on 1 March 2014 (2 pages)
23 May 2014Termination of appointment of Moses Lipschitz as a director (1 page)
23 May 2014Termination of appointment of Sarah Lipschitz as a secretary (1 page)
23 May 2014Appointment of Mrs Rita Pischitz as a director (2 pages)
23 May 2014Termination of appointment of Sarah Lipschitz as a secretary (1 page)
23 May 2014Termination of appointment of Moses Lipschitz as a director (1 page)
23 May 2014Appointment of Mrs Rita Pischitz as a director (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 14 September 2010 (1 page)
14 September 2010Director's details changed for Moses Lipschitz on 1 October 2009 (2 pages)
14 September 2010Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 14 September 2010 (1 page)
14 September 2010Director's details changed for Moses Lipschitz on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Moses Lipschitz on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 28/06/09; full list of members (3 pages)
11 August 2009Return made up to 28/06/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Return made up to 28/06/08; full list of members (3 pages)
10 September 2008Return made up to 28/06/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 28/06/07; full list of members (3 pages)
4 September 2007Return made up to 28/06/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 28/06/06; full list of members (6 pages)
17 July 2006Return made up to 28/06/06; full list of members (6 pages)
3 August 2005Return made up to 28/06/05; full list of members (6 pages)
3 August 2005Return made up to 28/06/05; full list of members (6 pages)
25 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 November 2004Return made up to 28/06/04; full list of members (6 pages)
26 November 2004Return made up to 28/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 August 2003Return made up to 28/06/03; full list of members (7 pages)
26 August 2003Return made up to 28/06/03; full list of members (7 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
30 August 2001Return made up to 28/06/01; full list of members (6 pages)
30 August 2001Return made up to 28/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 August 2000Return made up to 28/06/00; full list of members (6 pages)
15 August 2000Return made up to 28/06/00; full list of members (6 pages)
1 June 2000Amended accounts made up to 30 June 1999 (5 pages)
1 June 2000Amended accounts made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
7 July 1999Return made up to 28/06/99; no change of members (4 pages)
7 July 1999Return made up to 28/06/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 September 1998Return made up to 28/06/98; no change of members (4 pages)
30 September 1998Return made up to 28/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 28/06/97; full list of members (6 pages)
1 September 1997Return made up to 28/06/97; full list of members (6 pages)
27 May 1997Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Registered office changed on 19/05/97 from: 5 north end road london NW11 7RJ (1 page)
19 May 1997Registered office changed on 19/05/97 from: 5 north end road london NW11 7RJ (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
24 February 1997Registered office changed on 24/02/97 from: felds lawford's house albert place,finchley london N3 (1 page)
24 February 1997Registered office changed on 24/02/97 from: felds lawford's house albert place,finchley london N3 (1 page)
20 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)