Company NameGreenfour Limited
DirectorsLeslie Robert Hardie and Benjamin James Bourne
Company StatusActive
Company Number03925670
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameAngela Susan Davies
NationalityBritish
StatusCurrent
Appointed06 July 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Leslie Robert Hardie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Benjamin James Bourne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Peter Lukas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2000)
RoleCompany Director
Correspondence AddressBapton Manor
Wylye
Warminster
Wiltshire
BA12 0SB
Secretary NameSusannah Jane Odell Bishop
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month after company formation)
Appointment Duration5 days (resigned 22 March 2000)
RoleCompany Director
Correspondence Address10 Emu Road
London
SW8 3PR
Secretary NameAlison Shirley Pauline Smith
NationalityBritish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 July 2000)
RoleAccountant
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2007)
RoleC.D
Country of ResidenceSwitzerland
Correspondence AddressVia Serlas 27
Residenz Suot Mulin
St Moritz
7500
Switzerland
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusResigned
Appointed04 April 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Road
Claygate
Surrey
KT10 0LU
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Happybadge Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,318,404
Cash£127,284
Current Liabilities£771,716

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

12 March 2007Delivered on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6-28 queensway and consort house london t/n NGL743331, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: 6-28 queensway (even) and consort house, london (W2 3RX) registered under title no. NGL743331,. Please refer to the instrument for further details.
Outstanding
18 April 2016Delivered on: 19 April 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being consort house, 6-28 queensway, london, W2 and registered at land registry with title number NGL743331.. Please see charge instrument for detail of further. Property.
Outstanding
9 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as consort house and 6-28 queensway, london W2 registered at the land registry with title number NGL743331.
Outstanding
1 March 2006Delivered on: 16 March 2006
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
17 April 2003Delivered on: 22 April 2003
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 July 2000Delivered on: 1 August 2000
Satisfied on: 11 October 2012
Persons entitled: Halifax PLC

Classification: Subordination agreement
Secured details: All obligations and liabilities of greenfour limited (the "debtor") to the chargee whether actual or contingent.
Particulars: The company will hold in a turnover trust (as in clause 4.1 of the deed) for and pay to the chargee for application towards all present and future liabilities of the borrower to chargee whether actual or contingent the following payments or distributions a). Any payment or distribution in cash or kind in respect of or on account of any of the junior debt (as defined) from the borrower or any other source b).the proceeds of any enforcement or realisation in cash or kind of any any guarantee for any of the junior debt c). Any payment or distribution in cash or kind made by the debtor or any of it's subsidiaries on account of the purchase or other acquisition of any of the junior debt which means all obligations and liabilities of the debtor to the company and where the company comperises two persons the obligations and liabilities shall inclusde to either such person actual or contingent present and future.
Fully Satisfied
12 July 2000Delivered on: 1 August 2000
Satisfied on: 11 October 2012
Persons entitled: Halifax PLC

Classification: Subordination agreement
Secured details: All obligations and liabilities of happybadge projects limited (the "debtor") to the chargee actual or contingent.
Particulars: The company will hold in a turnover trust (as in clause 4.1 of the deed) for and pay to the chargee for application towards all present and future liabilities of the borrower to chargee whether actual or contingent the following payments or distributions a). Any payment or distribution in cash or kind in respect of or on account of any of the junior debt (as defined) from the borrower or any other source b).the proceeds of any enforcement or realisation in cash or kind of any security or payment under any guarantee for any of the junior debt c). Any payment or distribution in vcash or in kind made by the debtor or any of it's subsidiaries on account of the purchase or other acquisition of any of the junior debt which means all obligations and liabilities of the debtor to the company and where the company comprises two persons the obligations and liabilities shall include to either such person actual or contingent present or future. See the mortgage charge document for full details.
Fully Satisfied
12 July 2000Delivered on: 25 July 2000
Satisfied on: 11 October 2012
Persons entitled: Halifax PLC

Classification: Rent account security deed
Secured details: All obligations whatsoever of the company whether jointly with happybadge limited or otherwise to the chargee under the finance documents (as defined).
Particulars: All monies now standing to the credit of an interest bearing rental account standing to the credit of the company please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
12 July 2000Delivered on: 19 July 2000
Satisfied on: 11 October 2012
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All moneys,oblifgations and liabilities due or to become due from the company or happybadge projects limited (the "borrower") 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

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
3 August 2020Change of details for Happybadge Projects Limited as a person with significant control on 3 August 2020 (2 pages)
1 June 2020Satisfaction of charge 039256700010 in full (1 page)
1 June 2020Satisfaction of charge 039256700011 in full (1 page)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
20 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
3 January 2019Registration of charge 039256700012, created on 21 December 2018 (41 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (15 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
19 April 2016Registration of charge 039256700011, created on 18 April 2016 (62 pages)
19 April 2016Registration of charge 039256700011, created on 18 April 2016 (62 pages)
15 April 2016Satisfaction of charge 9 in full (4 pages)
15 April 2016Satisfaction of charge 9 in full (4 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
10 December 2014Registration of charge 039256700010, created on 9 December 2014 (53 pages)
10 December 2014Registration of charge 039256700010, created on 9 December 2014 (53 pages)
10 December 2014Registration of charge 039256700010, created on 9 December 2014 (53 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 April 2014Memorandum and Articles of Association (11 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2014Memorandum and Articles of Association (11 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
15 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
24 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
31 March 2008Director appointed timothy joseph flanagan (1 page)
31 March 2008Director appointed timothy joseph flanagan (1 page)
12 March 2008Return made up to 15/02/08; no change of members (6 pages)
12 March 2008Return made up to 15/02/08; no change of members (6 pages)
23 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (18 pages)
3 September 2007Full accounts made up to 31 December 2006 (18 pages)
2 April 2007Full accounts made up to 31 December 2005 (18 pages)
2 April 2007Full accounts made up to 31 December 2005 (18 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
19 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Return made up to 15/02/06; full list of members (7 pages)
13 April 2006Return made up to 15/02/06; full list of members (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 February 2006Full accounts made up to 31 December 2004 (17 pages)
16 February 2006Full accounts made up to 31 December 2004 (17 pages)
22 March 2005Return made up to 15/02/05; full list of members (7 pages)
22 March 2005Return made up to 15/02/05; full list of members (7 pages)
30 December 2004Full accounts made up to 31 December 2003 (17 pages)
30 December 2004Full accounts made up to 31 December 2003 (17 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Return made up to 15/02/03; full list of members (6 pages)
14 April 2003Return made up to 15/02/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2001Registered office changed on 16/02/01 from: park house 26 north end road london NW11 7PT (1 page)
16 February 2001Registered office changed on 16/02/01 from: park house 26 north end road london NW11 7PT (1 page)
19 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (6 pages)
1 August 2000Particulars of mortgage/charge (6 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (9 pages)
25 July 2000Particulars of mortgage/charge (9 pages)
19 July 2000Particulars of mortgage/charge (16 pages)
19 July 2000Particulars of mortgage/charge (16 pages)
17 July 2000Registered office changed on 17/07/00 from: c/o tarttelin & co 12 grosvenor place london SW1X 7HH (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000Declaration of assistance for shares acquisition (4 pages)
17 July 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: c/o tarttelin & co 12 grosvenor place london SW1X 7HH (1 page)
17 July 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2000Declaration of assistance for shares acquisition (4 pages)
17 July 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
24 March 2000New secretary appointed (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (1 page)
15 February 2000Incorporation (17 pages)
15 February 2000Incorporation (17 pages)