Company NameGreenberry Estates Ltd
DirectorDavid Brander
Company StatusActive
Company Number05120708
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Brander
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(14 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMrs Brocha Brander
StatusCurrent
Appointed08 May 2018(14 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Abraham Horowitz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moresby Road
London
E5 9LE
Secretary NameMrs Pearl Horowitz
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 Moresby Road
London
E5 9LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Abraham Horowitz
100.00%
Ordinary

Financials

Year2014
Net Worth£12,465
Cash£4,524
Current Liabilities£151,430

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

10 September 2013Delivered on: 11 September 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 145 mount pleasant lane, london, E5 9JG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
2 September 2010Delivered on: 8 September 2010
Satisfied on: 4 March 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 September 2004Delivered on: 24 September 2004
Satisfied on: 1 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
21 September 2004Delivered on: 23 September 2004
Satisfied on: 1 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 mount pleasant lane london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

7 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
3 June 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 May 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
28 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
15 August 2018Appointment of Mr David Brander as a director on 8 May 2018 (2 pages)
15 August 2018Appointment of Mrs Brocha Brander as a secretary on 8 May 2018 (2 pages)
15 August 2018Termination of appointment of Pearl Horowitz as a secretary on 8 May 2018 (1 page)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
25 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 October 2013Satisfaction of charge 1 in full (4 pages)
1 October 2013Satisfaction of charge 1 in full (4 pages)
1 October 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Satisfaction of charge 2 in full (4 pages)
11 September 2013Registration of charge 051207080004 (6 pages)
11 September 2013Registration of charge 051207080004 (6 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 June 2009Return made up to 06/05/09; full list of members (3 pages)
10 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 06/05/08; full list of members (3 pages)
28 May 2008Return made up to 06/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 July 2007Return made up to 06/05/07; full list of members (2 pages)
27 July 2007Return made up to 06/05/07; full list of members (2 pages)
13 July 2006Return made up to 06/05/06; full list of members (2 pages)
13 July 2006Return made up to 06/05/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2006Return made up to 06/05/05; full list of members (2 pages)
24 January 2006Return made up to 06/05/05; full list of members (2 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 115 craven park road london N15 6BL (1 page)
11 June 2004Registered office changed on 11/06/04 from: 115 craven park road london N15 6BL (1 page)
11 June 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 May 2004Director resigned (1 page)
6 May 2004Incorporation (12 pages)
6 May 2004Incorporation (12 pages)