Company NameGreenwell Ventures Ltd
Company StatusActive
Company Number04011355
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
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
Appointed20 December 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed20 December 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusCurrent
Appointed20 December 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

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

1 at £1Abraham Klein
50.00%
Ordinary
1 at £1Joshua Sternlicht
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

23 October 2001Delivered on: 26 October 2001
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: F/Hold property known as site/blds at unit d,parkfield business park,kirkstead way,golborne WA3 3PY; t/no gm 871355. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 October 2001Delivered on: 26 October 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over. Undertaking and all property and assets.
Outstanding

Filing History

15 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
22 September 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 July 2017Notification of Abraham Klein as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 July 2017Notification of Joshua Sternlicht as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Abraham Klein as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Joshua Sternlicht as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(7 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(7 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(7 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Mrs Sarah Rachel Klein on 8 June 2011 (2 pages)
14 June 2011Director's details changed for Mrs Sarah Rachel Klein on 8 June 2011 (2 pages)
14 June 2011Director's details changed for Mrs Sarah Rachel Klein on 8 June 2011 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 June 2008Return made up to 09/06/08; full list of members (5 pages)
12 June 2008Return made up to 09/06/08; full list of members (5 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
27 June 2007Return made up to 09/06/07; full list of members (3 pages)
27 June 2007Return made up to 09/06/07; full list of members (3 pages)
16 June 2006Return made up to 09/06/06; full list of members (3 pages)
16 June 2006Return made up to 09/06/06; full list of members (3 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
17 June 2005Return made up to 09/06/05; full list of members (7 pages)
17 June 2005Return made up to 09/06/05; full list of members (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
11 May 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
15 June 2003Return made up to 09/06/03; full list of members (7 pages)
15 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
6 December 2002Location of register of members (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 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
14 December 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
14 December 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (4 pages)
26 October 2001Particulars of mortgage/charge (4 pages)
6 June 2001Return made up to 09/06/01; full list of members (7 pages)
6 June 2001Return made up to 09/06/01; full list of members (7 pages)
17 January 2001New director appointed (4 pages)
17 January 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2001New secretary appointed;new director appointed (4 pages)
17 January 2001New secretary appointed;new director appointed (4 pages)
17 January 2001Registered office changed on 17/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
17 January 2001New director appointed (4 pages)
17 January 2001New secretary appointed;new director appointed (4 pages)
17 January 2001New director appointed (4 pages)
17 January 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2001New secretary appointed;new director appointed (4 pages)
17 January 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 January 2001Registered office changed on 17/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
17 January 2001New director appointed (4 pages)
17 January 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
9 June 2000Incorporation (11 pages)
9 June 2000Incorporation (11 pages)