Company NameGreentree Estate Limited
DirectorsDavid Gary Mattey and Steven Mattey
Company StatusActive
Company Number04573597
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Alexander Rael Barnett
NationalityBritish
StatusCurrent
Appointed27 November 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(3 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(3 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alexander Rael Barnett
50.00%
Ordinary
50 at £1The Alan Mattey Trust Corporation LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

28 May 2003Delivered on: 10 June 2003
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 parkgate crescent enfield t/n MX136022 floating security all moveable plant machinery implements furniture and equipment placed used in or about the property.
Outstanding
25 March 2003Delivered on: 27 March 2003
Persons entitled: Grove Property Finance Limited

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.
Outstanding
25 March 2003Delivered on: 27 March 2003
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 parkgate crescent hadley wood EN4 0NW t/n MX181032 f/h 35 parkgate crescent hadley wood EN4 0NW t/n MX179702 land lying to the south west of parkgate crescent hadley wood EN4 onw t/n MX377296 all the interest of the borrower in 37 parkgate crescent hadley wood EN4 0NW pursuant to a contract dated 23 july 2002 floating security all moveable plant machinery implements furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
12 July 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
28 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
20 October 2016Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr David Gary Mattey on 20 October 2016 (2 pages)
20 October 2016Secretary's details changed for Mr Alexander Rael Barnett on 20 October 2016 (1 page)
20 October 2016Secretary's details changed for Mr Alexander Rael Barnett on 20 October 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
25 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
15 April 2008Return made up to 25/10/06; full list of members (4 pages)
15 April 2008Return made up to 25/10/07; full list of members (4 pages)
15 April 2008Return made up to 25/10/06; full list of members (4 pages)
15 April 2008Return made up to 25/10/07; full list of members (4 pages)
22 December 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
22 December 2007Accounts for a dormant company made up to 30 November 2005 (8 pages)
22 December 2007Accounts for a dormant company made up to 30 November 2005 (8 pages)
22 December 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
28 June 2007Restoration by order of the court (4 pages)
28 June 2007Restoration by order of the court (4 pages)
21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
29 June 2006Application for striking-off (1 page)
29 June 2006Application for striking-off (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
23 December 2005Return made up to 25/10/05; full list of members (2 pages)
23 December 2005Return made up to 25/10/05; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
16 November 2004Return made up to 25/10/04; full list of members (6 pages)
16 November 2004Return made up to 25/10/04; full list of members (6 pages)
10 November 2004Amended accounts made up to 30 November 2003 (6 pages)
10 November 2004Amended accounts made up to 30 November 2003 (6 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
5 December 2003Return made up to 25/10/03; full list of members (6 pages)
5 December 2003Return made up to 25/10/03; full list of members (6 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
4 April 2003Secretary's particulars changed (1 page)
4 April 2003Secretary's particulars changed (1 page)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
16 December 2002Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
16 December 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
16 December 2002Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002New director appointed (4 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (4 pages)
2 December 2002Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page)
2 December 2002Registered office changed on 02/12/02 from: 120 east road london N1 6AA (1 page)
29 November 2002Company name changed elmtone LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed elmtone LIMITED\certificate issued on 29/11/02 (2 pages)
25 October 2002Incorporation (18 pages)
25 October 2002Incorporation (18 pages)