Company NameGreathall Limited
DirectorXhevat Lita
Company StatusActive
Company Number04113408
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Xhevat Lita
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107-115 Eastmoor Street
London
SE7 8LX
Director NameMrs Serina Ann Drake
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address37 Brocks Drive
Sutton
Surrey
SM3 9UJ
Director NameMr James Alexander Groux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Brocks Drive
Sutton
Surrey
SM3 9UJ
Secretary NameMrs Serina Ann Drake
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 01 January 2016)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address37 Brocks Drive
Sutton
Surrey
SM3 9UJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressStandard House 107-115
Eastmoor Street
London
SE7 8LX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J. Groux
50.00%
Ordinary
1 at £1Lw Properties (Surrey) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,408
Cash£250
Current Liabilities£35,797

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

25 January 2018Delivered on: 31 January 2018
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
25 January 2018Delivered on: 31 January 2018
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold properties known as the following: ground floor 35 and 39 station road london SE25 5AH; flat 1 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 2 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 3 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 4 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 5 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 6 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 7 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 8 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 9 lita house 37 station road and 35 and 39 station road london SE25 5AH; flat 10 lita house 37 station road and 35 and 39 station road london SE25 5AH; and flat 11 lita house 37 station road and 35 and 39 station road london SE25 5AH.
Outstanding
3 August 2016Delivered on: 8 August 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: 1-6 railway buildings and land to the rear of 29-33 station road, south norwood, london SE25 5AH with hm land registry title numbers SGL638921, SGL649554 and SGL705501.
Outstanding
28 June 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 27 station road norwood london t/no. SGL535995.
Outstanding
21 May 2010Delivered on: 22 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 station road london t/no SGL535995. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2010Delivered on: 4 March 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
23 January 2009Delivered on: 28 January 2009
Persons entitled: Terrence Harold Wilkins

Classification: Legal charge
Secured details: £60,000 and all other 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: Property k/a railway buildings, station road, london t/no. SGL638921 and land at rear of 29 and 31 station road, london t/no. SGL649554.
Outstanding
23 January 2009Delivered on: 24 January 2009
Persons entitled: Terrence Harold Wilkins

Classification: Legal charge
Secured details: £280,000 due or to become due from the company to the chargee.
Particulars: 27 station road south norwood london t/no SGL535995.
Outstanding
4 November 2019Delivered on: 20 November 2019
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Legal charge over 25B station road, london, SE25 5AH.
Outstanding
1 November 2019Delivered on: 13 November 2019
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Legal charge over 25B station road, london, SE25 5AH.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Land lying to the north-east of 25 station road, south norwood, london, SE25 5AH as per land registry title number SGL795047.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Corporate security document.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: 3 flats forming part of 27 station road, south norwood, london, SE25 5AH and properties comprising flats or houses numbered 12, 13, 14, 15 and 16 lita house, railway buildings, station road, london, SE25 5AQ comprised in the following land registry title numbers SGL649554, SGL705501, SY185538, SGL535995 together with unregistered land to the north of title number SGL535995.
Outstanding
8 May 2018Delivered on: 9 May 2018
Persons entitled: Security Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as 25 station road, south norwood, london, SE25 5AH and land to rear of 1-6 railway buildings & 29-33 station road, south norwood, SE25 5AH registered at the land registry under title numbers SGL535995 in respect of the part tinted blue on the title plan, SGL649554, SGL705501 and SY185538.
Outstanding
4 September 2002Delivered on: 24 September 2002
Persons entitled: Railtrack PLC

Classification: Transfer
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: Land at norwood junction in the london borough of croydon containing an area of approximately 380 square metres.
Outstanding

Filing History

9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
20 November 2019Registration of charge 041134080015, created on 4 November 2019 (28 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 November 2019Registration of charge 041134080014, created on 1 November 2019 (28 pages)
9 October 2019Satisfaction of charge 1 in full (1 page)
9 October 2019Satisfaction of charge 041134080006 in full (1 page)
9 October 2019Satisfaction of charge 041134080010 in full (1 page)
20 September 2019Registration of charge 041134080012, created on 13 September 2019 (36 pages)
20 September 2019Registration of charge 041134080011, created on 13 September 2019 (30 pages)
20 September 2019Registration of charge 041134080013, created on 13 September 2019 (29 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 March 2019Satisfaction of charge 041134080007 in full (4 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 May 2018Registration of charge 041134080010, created on 8 May 2018 (29 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 January 2018Registration of charge 041134080008, created on 25 January 2018 (37 pages)
31 January 2018Registration of charge 041134080009, created on 25 January 2018 (38 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
6 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
6 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
29 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
8 August 2016Registration of charge 041134080007, created on 3 August 2016 (24 pages)
8 August 2016Registration of charge 041134080007, created on 3 August 2016 (24 pages)
19 July 2016Termination of appointment of Serina Ann Drake as a secretary on 1 January 2016 (1 page)
19 July 2016Termination of appointment of Serina Ann Drake as a secretary on 1 January 2016 (1 page)
7 July 2016Registration of charge 041134080006, created on 28 June 2016 (40 pages)
7 July 2016Registration of charge 041134080006, created on 28 June 2016 (40 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 March 2016Satisfaction of charge 5 in full (2 pages)
4 March 2016Satisfaction of charge 5 in full (2 pages)
27 February 2016Satisfaction of charge 2 in full (4 pages)
27 February 2016Satisfaction of charge 3 in full (4 pages)
27 February 2016Satisfaction of charge 2 in full (4 pages)
27 February 2016Satisfaction of charge 3 in full (4 pages)
22 February 2016Satisfaction of charge 4 in full (1 page)
22 February 2016Satisfaction of charge 4 in full (1 page)
16 February 2016Termination of appointment of James Alexander Groux as a director on 23 December 2015 (2 pages)
16 February 2016Termination of appointment of James Alexander Groux as a director on 23 December 2015 (2 pages)
16 February 2016Termination of appointment of Serina Ann Drake as a director on 23 December 2015 (2 pages)
16 February 2016Termination of appointment of Serina Ann Drake as a director on 23 December 2015 (2 pages)
11 February 2016Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Standard House 107-115 Eastmoor Street London SE7 8LX on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Standard House 107-115 Eastmoor Street London SE7 8LX on 11 February 2016 (2 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
9 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
15 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
12 November 2013Appointment of Mr Xhevat Lita as a director (3 pages)
12 November 2013Appointment of Mr Xhevat Lita as a director (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 January 2012Director's details changed for Mr James Alexander Groux on 22 November 2011 (2 pages)
11 January 2012Secretary's details changed for Serina Ann Drake on 22 November 2011 (2 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Serina Ann Drake on 22 November 2011 (2 pages)
11 January 2012Director's details changed for Mr James Alexander Groux on 22 November 2011 (2 pages)
11 January 2012Director's details changed for Serina Ann Drake on 22 November 2011 (2 pages)
11 January 2012Director's details changed for Serina Ann Drake on 22 November 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Serina Ann Drake on 1 October 2009 (2 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Serina Ann Drake on 1 October 2009 (2 pages)
23 November 2010Secretary's details changed for Serina Ann Drake on 1 October 2009 (2 pages)
19 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
19 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2009Director's details changed for Serina Ann Drake on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Serina Ann Drake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Serina Ann Drake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr James Alexander Groux on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr James Alexander Groux on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr James Alexander Groux on 1 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
7 January 2008Return made up to 23/11/07; full list of members (7 pages)
7 January 2008Return made up to 23/11/07; full list of members (7 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
5 January 2007Return made up to 23/11/06; full list of members (7 pages)
5 January 2007Return made up to 23/11/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
7 December 2005Return made up to 23/11/05; full list of members (7 pages)
7 December 2005Return made up to 23/11/05; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
24 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
14 March 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
1 February 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
26 January 2004Return made up to 23/11/03; full list of members (8 pages)
26 January 2004Return made up to 23/11/03; full list of members (8 pages)
1 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
1 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
11 December 2002Return made up to 23/11/02; full list of members (7 pages)
11 December 2002Return made up to 23/11/02; full list of members (7 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
26 July 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
26 July 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
27 February 2002Return made up to 23/11/01; full list of members (7 pages)
27 February 2002Return made up to 23/11/01; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
30 July 2001Registered office changed on 30/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
30 July 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (2 pages)
15 January 2001£ nc 100/300 05/01/01 (2 pages)
15 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 2001Memorandum and Articles of Association (5 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 2001Memorandum and Articles of Association (5 pages)
15 January 2001£ nc 100/300 05/01/01 (2 pages)
23 November 2000Incorporation (16 pages)
23 November 2000Incorporation (16 pages)