Company NameGreenwater Finance And Investment Co Limited
DirectorCleon Loi Roberts
Company StatusActive - Proposal to Strike off
Company Number03015380
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Previous NameGreenwater Trading Co Limited

Business Activity

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

Directors

Director NameMiss Cleon Loi Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Abm Accountancy Ltd Love Lane
Pinner
HA5 3EF
Director NameLloyd Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 1996)
RoleConsultant
Correspondence Address24 Blyth Wood Park
Blyth Road
Bromley
BR1 3TN
Director NameMr Dennis Stephenson Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 11 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Weller Mews
Hunters Way
Enfield
Middlesex
EN2 8FG
Secretary NameDr Trevor Lloyd Thomas
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Burnt Ash Hill
Lee
London
SE12 0QD
Secretary NameLisa Louise Benbow
NationalityBritish
StatusResigned
Appointed13 February 2006(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2014)
RolePersonal Assistant
Correspondence Address154 Croyland Road
Edmonton
London
N9 7BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCommercial Flair Limited (Corporation)
StatusResigned
Appointed06 April 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1996)
Correspondence Address87 Trafalgar Road
Greenwich
London
SE10 9TS
Secretary NameComflair Cosec Limited (Corporation)
StatusResigned
Appointed21 May 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2002)
Correspondence Address87 Trafalgar Road
Greenwich
London
SE10 9TS

Location

Registered AddressC/O Abm Accountancy Ltd
Love Lane
Pinner
HA5 3EF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Dennis Stephenson Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,288
Cash£1,301
Current Liabilities£31,074

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 October 2022 (1 year, 5 months ago)
Next Return Due26 October 2023 (overdue)

Charges

22 May 2006Delivered on: 24 May 2006
Persons entitled: National Westminster 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: 545 harrow road, paddington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2006Delivered on: 20 May 2006
Persons entitled: National Westminster 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.
Outstanding
24 June 1998Delivered on: 9 July 1998
Satisfied on: 10 March 2006
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: 545 harrow road l/b of city of westminster t/no.LN54756.
Fully Satisfied
1 June 1998Delivered on: 8 June 1998
Satisfied on: 10 March 2006
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

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Cessation of Dennis Stephenson Lewis as a person with significant control on 11 October 2017 (1 page)
12 October 2017Appointment of Miss Cleon Loi Roberts as a director on 11 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Termination of appointment of Dennis Stephenson Lewis as a director on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Dennis Stephenson Lewis as a director on 11 October 2017 (1 page)
12 October 2017Cessation of Dennis Stephenson Lewis as a person with significant control on 11 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Notification of Cleon Loi Roberts as a person with significant control on 11 October 2017 (2 pages)
12 October 2017Appointment of Miss Cleon Loi Roberts as a director on 11 October 2017 (2 pages)
12 October 2017Notification of Cleon Loi Roberts as a person with significant control on 11 October 2017 (2 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2017Registered office address changed from 104 New Cross Road New Cross London SE14 5BA to 226 Harrow View Harrow HA2 6PL on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 104 New Cross Road New Cross London SE14 5BA to 226 Harrow View Harrow HA2 6PL on 9 February 2017 (1 page)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Director's details changed for Mr Dennis Stephenson Lewis on 11 January 2014 (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Director's details changed for Mr Dennis Stephenson Lewis on 11 January 2014 (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Termination of appointment of Lisa Benbow as a secretary (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Termination of appointment of Lisa Benbow as a secretary (1 page)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
7 February 2011Amended accounts made up to 31 March 2010 (8 pages)
7 February 2011Amended accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Dennis Stephenson Lewis on 27 January 2010 (2 pages)
23 March 2010Director's details changed for Dennis Stephenson Lewis on 27 January 2010 (2 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 27/01/08; full list of members (7 pages)
13 February 2008Return made up to 27/01/08; full list of members (7 pages)
5 March 2007Return made up to 27/01/07; full list of members (2 pages)
5 March 2007Return made up to 27/01/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Return made up to 27/01/06; full list of members (6 pages)
23 February 2006Return made up to 27/01/06; full list of members (6 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 December 2005Registered office changed on 06/12/05 from: 99 middlesex street london E1 7DA (1 page)
6 December 2005Registered office changed on 06/12/05 from: 99 middlesex street london E1 7DA (1 page)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 March 2004Return made up to 27/01/04; full list of members (6 pages)
10 March 2004Return made up to 27/01/04; full list of members (6 pages)
17 February 2003Return made up to 27/01/03; full list of members (6 pages)
17 February 2003Return made up to 27/01/03; full list of members (6 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 87 trafalgar road greenwich london SE10 9TS (1 page)
6 November 2002Registered office changed on 06/11/02 from: 87 trafalgar road greenwich london SE10 9TS (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 27/01/02; full list of members (6 pages)
6 November 2002Return made up to 27/01/02; full list of members (6 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002Strike-off action suspended (1 page)
20 August 2002Strike-off action suspended (1 page)
7 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Full accounts made up to 31 March 1999 (9 pages)
16 June 2000Full accounts made up to 31 March 1999 (9 pages)
16 June 2000Full accounts made up to 31 March 2000 (9 pages)
16 June 2000Return made up to 27/01/00; full list of members (6 pages)
16 June 2000Return made up to 27/01/00; full list of members (6 pages)
16 June 2000Full accounts made up to 31 March 2000 (9 pages)
13 April 1999Return made up to 27/01/99; no change of members (4 pages)
13 April 1999Return made up to 27/01/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 27/01/98; no change of members (4 pages)
4 March 1998Return made up to 27/01/98; no change of members (4 pages)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
23 July 1997Full accounts made up to 31 March 1997 (11 pages)
23 January 1997Return made up to 27/01/97; full list of members (6 pages)
23 January 1997Return made up to 27/01/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
26 June 1996Company name changed greenwater trading co LIMITED\certificate issued on 27/06/96 (2 pages)
26 June 1996Company name changed greenwater trading co LIMITED\certificate issued on 27/06/96 (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
24 May 1996Return made up to 27/01/96; full list of members (6 pages)
24 May 1996Return made up to 27/01/96; full list of members (6 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Ad 06/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Accounting reference date notified as 31/03 (1 page)
13 June 1995Accounting reference date notified as 31/03 (1 page)
13 June 1995Ad 06/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 788/790 finchley road london NW11 7UR (1 page)
28 March 1995Registered office changed on 28/03/95 from: 788/790 finchley road london NW11 7UR (1 page)
27 January 1995Incorporation (15 pages)
27 January 1995Incorporation (15 pages)