Company NameGreenred Ltd
DirectorsSheldon Morgenstern and Nechemya Sheinfeld
Company StatusActive
Company Number04054178
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sheldon Morgenstern
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
London
NW11 0JS
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Secretary NameMr Sheldon Morgenstern
NationalityBritish
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
London
NW11 0JS
Director NameMrs Ruth Morganstern
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
London
Nw11
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegreenekinginns.co.uk

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Lionrule Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,374
Current Liabilities£299,271

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

15 September 2014Delivered on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 209 hendon way, london.
Outstanding
30 July 2014Delivered on: 4 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 December 2013Delivered on: 5 December 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 November 2013Delivered on: 16 November 2013
Persons entitled: B.M.Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H k/a 209 hendon way london t/no.NGL747956.
Outstanding
15 September 2014Delivered on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 5 bramley road, london.
Outstanding
16 December 2013Delivered on: 18 December 2013
Satisfied on: 24 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 October 2001Delivered on: 30 October 2001
Satisfied on: 23 October 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as 14 clifford road, south norwood SE25 5JJ t/no: SY296666, 72 brookside road, golders green NW11 9NG t/no: MX148343, flat 1, 47 brailsford road, brixton t/no: SGL469950, 236 & 238 old kent road (registered as 232-252 (even) old kent road t/no: 362033, 23 perry vale, forest hill SE23 2NE t/no: LN55761 and flat c, 265 holmesdale road, south norwood t/no: SGL502348 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
25 October 2001Delivered on: 30 October 2001
Satisfied on: 23 October 2013
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as 14 clifford road, south norwood SE25 5JJ t/no: SY296666, 72 brookside road, golders green NW11 9NG t/no: MX148343, flat 1, 47 brailsford road, brixton t/no: SGL469950, 236 & 238 old kent road (registered as 232-252 (even) old kent road t/no: 362033, 23 perry vale, forest hill SE23 2NE t/no: LN55761 and flat c, 265 holmesdale road, south norwood t/no: SGL502348. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
23 April 2001Delivered on: 3 May 2001
Satisfied on: 23 October 2013
Persons entitled: Hsbc 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
30 March 2001Delivered on: 4 April 2001
Satisfied on: 23 October 2013
Persons entitled: Hsbc 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: 72 brookside road london NW11 9NG t/n MX148343. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
2 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 April 2020Previous accounting period extended from 27 October 2019 to 31 January 2020 (1 page)
25 December 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 September 2019Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page)
29 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
22 January 2019Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
31 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
21 March 2018Previous accounting period extended from 24 October 2017 to 31 October 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
19 October 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
19 October 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
30 September 2014Registration of charge 040541780009 (12 pages)
30 September 2014Registration of charge 040541780010 (12 pages)
30 September 2014Registration of charge 040541780010 (12 pages)
30 September 2014Registration of charge 040541780009 (12 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
4 August 2014Registration of charge 040541780008 (18 pages)
4 August 2014Registration of charge 040541780008 (18 pages)
28 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
24 July 2014Satisfaction of charge 040541780007 in full (4 pages)
24 July 2014Satisfaction of charge 040541780007 in full (4 pages)
18 December 2013Registration of charge 040541780007 (5 pages)
18 December 2013Registration of charge 040541780007 (5 pages)
5 December 2013Registration of charge 040541780006 (12 pages)
5 December 2013Registration of charge 040541780006 (12 pages)
16 November 2013Registration of charge 040541780005 (21 pages)
16 November 2013Registration of charge 040541780005 (21 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
26 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
26 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
23 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
23 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 September 2009Return made up to 16/08/09; full list of members (3 pages)
15 September 2009Return made up to 16/08/09; full list of members (3 pages)
10 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
10 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
10 October 2008Return made up to 16/08/08; full list of members (4 pages)
10 October 2008Return made up to 16/08/08; full list of members (4 pages)
10 October 2008Appointment terminated director ruth morganstern (1 page)
10 October 2008Appointment terminated director ruth morganstern (1 page)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 September 2007Return made up to 16/08/07; full list of members (3 pages)
25 September 2007Return made up to 16/08/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 September 2006Return made up to 16/08/06; full list of members (7 pages)
29 September 2006Return made up to 16/08/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 September 2005Return made up to 16/08/05; full list of members (7 pages)
22 September 2005Return made up to 16/08/05; full list of members (7 pages)
18 July 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
18 July 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
29 July 2004Return made up to 16/08/02; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 July 2004Return made up to 16/08/03; full list of members (7 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Return made up to 16/08/02; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 July 2004Return made up to 16/08/03; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 July 2004Restoration by order of the court (5 pages)
28 July 2004Restoration by order of the court (5 pages)
3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
13 June 2002Return made up to 16/08/01; full list of members (6 pages)
13 June 2002Return made up to 16/08/01; full list of members (6 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 September 2000Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 August 2000Incorporation (12 pages)
16 August 2000Incorporation (12 pages)