London
NW11 0JS
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Secretary Name | Mr Sheldon Morgenstern |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Princes Park Avenue London NW11 0JS |
Director Name | Mrs Ruth Morganstern |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Princes Park Avenue London Nw11 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | greenekinginns.co.uk |
---|
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Lionrule Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,374 |
Current Liabilities | £299,271 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
15 September 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 209 hendon way, london. Outstanding |
---|---|
30 July 2014 | Delivered on: 4 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2013 | Delivered 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 2013 | Delivered 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 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 5 bramley road, london. Outstanding |
16 December 2013 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
2 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
24 April 2020 | Previous accounting period extended from 27 October 2019 to 31 January 2020 (1 page) |
25 December 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 September 2019 | Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page) |
29 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 July 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 October 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
31 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
21 March 2018 | Previous accounting period extended from 24 October 2017 to 31 October 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
19 October 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
19 October 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
30 September 2014 | Registration of charge 040541780009 (12 pages) |
30 September 2014 | Registration of charge 040541780010 (12 pages) |
30 September 2014 | Registration of charge 040541780010 (12 pages) |
30 September 2014 | Registration of charge 040541780009 (12 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 August 2014 | Registration of charge 040541780008 (18 pages) |
4 August 2014 | Registration of charge 040541780008 (18 pages) |
28 July 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page) |
24 July 2014 | Satisfaction of charge 040541780007 in full (4 pages) |
24 July 2014 | Satisfaction of charge 040541780007 in full (4 pages) |
18 December 2013 | Registration of charge 040541780007 (5 pages) |
18 December 2013 | Registration of charge 040541780007 (5 pages) |
5 December 2013 | Registration of charge 040541780006 (12 pages) |
5 December 2013 | Registration of charge 040541780006 (12 pages) |
16 November 2013 | Registration of charge 040541780005 (21 pages) |
16 November 2013 | Registration of charge 040541780005 (21 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page) |
26 July 2013 | Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page) |
23 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
23 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
30 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
10 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
10 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
10 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director ruth morganstern (1 page) |
10 October 2008 | Appointment terminated director ruth morganstern (1 page) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
29 July 2004 | Return made up to 16/08/02; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 July 2004 | Return made up to 16/08/03; full list of members (7 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 16/08/02; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 July 2004 | Return made up to 16/08/03; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 July 2004 | Restoration by order of the court (5 pages) |
28 July 2004 | Restoration by order of the court (5 pages) |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2002 | Return made up to 16/08/01; full list of members (6 pages) |
13 June 2002 | Return made up to 16/08/01; full list of members (6 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
16 August 2000 | Incorporation (12 pages) |
16 August 2000 | Incorporation (12 pages) |