Company NameGreenland Estates Limited
Company StatusActive
Company Number03937540
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusCurrent
Appointed14 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Newincco 824 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,849,242
Cash£97,260
Current Liabilities£4,086,731

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 1 March 2022 with updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
23 March 2018Accounts for a small company made up to 31 March 2017 (7 pages)
20 March 2018Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
19 March 2018Previous accounting period extended from 24 March 2017 to 31 July 2017 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
26 June 2017Accounts for a small company made up to 31 March 2016 (8 pages)
26 June 2017Accounts for a small company made up to 31 March 2016 (8 pages)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
2 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(11 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(11 pages)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 June 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 June 2015Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(11 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(11 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(11 pages)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(11 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(11 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(11 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 April 2010Current accounting period shortened from 27 September 2009 to 31 March 2009 (1 page)
27 April 2010Current accounting period shortened from 27 September 2009 to 31 March 2009 (1 page)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 March 2009Return made up to 01/03/09; full list of members (6 pages)
2 March 2009Return made up to 01/03/09; full list of members (6 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
17 March 2008Return made up to 01/03/08; full list of members (6 pages)
17 March 2008Return made up to 01/03/08; full list of members (6 pages)
28 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
28 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 November 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 November 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
9 March 2006Return made up to 01/03/06; full list of members (9 pages)
9 March 2006Return made up to 01/03/06; full list of members (9 pages)
4 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
8 March 2005Return made up to 01/03/05; full list of members (10 pages)
8 March 2005Return made up to 01/03/05; full list of members (10 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 March 2004Return made up to 01/03/04; full list of members (10 pages)
6 March 2004Return made up to 01/03/04; full list of members (10 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
20 March 2003Return made up to 01/03/03; full list of members (10 pages)
20 March 2003Return made up to 01/03/03; full list of members (10 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New director appointed (5 pages)
24 May 2002New director appointed (5 pages)
24 May 2002New director appointed (3 pages)
15 May 2002New director appointed (5 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (5 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (4 pages)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 September 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
11 August 2000Registered office changed on 11/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
11 August 2000Registered office changed on 11/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
22 March 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 2000Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 2000New director appointed (4 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (4 pages)
22 March 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (4 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (4 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 March 2000Incorporation (16 pages)
1 March 2000Incorporation (16 pages)