London
EC2N 4AG
Director Name | LDC Securitisation Director No 3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | LDC Securitisation Director No 4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | www.greeneking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01284 763222 |
Telephone region | Bury-St-Edmunds |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Greene King Finance Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Law Debenture Corporate Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £79,961,000 |
Gross Profit | £5,000 |
Net Worth | £30,000 |
Cash | £157,585,000 |
Current Liabilities | £227,387,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Hsbc Trustee (C.I.) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
26 May 2016 | Delivered on: 3 June 2016 Persons entitled: Hsbc Trustee (C.I.) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 3 June 2016 Persons entitled: Hsbc Trustee (C.I.) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 June 2008 | Delivered on: 8 July 2008 Persons entitled: Hsbc Trustee (C.I.) Limited (as Issuer Security Trustee) Classification: Second supplemental deed of charge Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit present and future (if any) in to and under the issuer/borrower facility agreement, the borrower deed of charge, the initial borrower supplemental mortgages. See image for full details. Outstanding |
30 June 2008 | Delivered on: 8 July 2008 Persons entitled: Hsbc Trusteed (C.I.) Limited (as Issuer Security Trustee) Classification: Scottish supplemental deed of charge Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Whole right title and interest in and to the issuer charge property see image for full details. Outstanding |
8 May 2006 | Delivered on: 19 May 2006 Persons entitled: Hsbc Trustee (C.I.) Limited (as Issuer Security Trustee) Classification: Supplemental deed of charge amending and supplementing the original deed of charge dated 7 march 2005 and Secured details: All monies due or to become due from the company to the ussuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and benefit in to and under the issue/borrower facility agreement, the borrower deed of charge, the second subscription agreement, the note trust deed,. See the mortgage charge document for full details. Outstanding |
7 March 2005 | Delivered on: 22 March 2005 Persons entitled: Hsbc Trustee (C.I) Limited (as Issuer Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right,title,interest and benefit,present and future (if any) in,to and under the issuer/borrower facility agreement,the borrower deed of charge,the subscription agreement. See the mortgage charge document for full details. Outstanding |
17 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
---|---|
25 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
1 December 2020 | Director's details changed for Ldc Securitisation Director No 3 Limited on 30 November 2020 (1 page) |
1 December 2020 | Director's details changed for Ldc Securitisation Director No 4 Limited on 30 November 2020 (1 page) |
1 December 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
1 December 2020 | Change of details for Greene King Finance Parent Limited as a person with significant control on 30 November 2020 (2 pages) |
1 December 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
10 September 2020 | Full accounts made up to 26 April 2020 (30 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 28 April 2019 (27 pages) |
26 February 2019 | Registration of charge 053331920007, created on 22 February 2019 (48 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 29 April 2018 (26 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (22 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (22 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 1 May 2016 (23 pages) |
20 October 2016 | Full accounts made up to 1 May 2016 (23 pages) |
3 June 2016 | Registration of charge 053331920006, created on 26 May 2016 (11 pages) |
3 June 2016 | Registration of charge 053331920005, created on 26 May 2016 (64 pages) |
3 June 2016 | Registration of charge 053331920005, created on 26 May 2016 (64 pages) |
3 June 2016 | Registration of charge 053331920006, created on 26 May 2016 (11 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 November 2015 | Full accounts made up to 3 May 2015 (18 pages) |
9 November 2015 | Full accounts made up to 3 May 2015 (18 pages) |
9 November 2015 | Full accounts made up to 3 May 2015 (18 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
29 October 2014 | Full accounts made up to 4 May 2014 (18 pages) |
29 October 2014 | Full accounts made up to 4 May 2014 (18 pages) |
29 October 2014 | Full accounts made up to 4 May 2014 (18 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 October 2013 | Full accounts made up to 28 April 2013 (18 pages) |
30 October 2013 | Full accounts made up to 28 April 2013 (18 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Full accounts made up to 29 April 2012 (18 pages) |
19 October 2012 | Full accounts made up to 29 April 2012 (18 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 1 May 2011 (18 pages) |
12 September 2011 | Full accounts made up to 1 May 2011 (18 pages) |
12 September 2011 | Full accounts made up to 1 May 2011 (18 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 2 May 2010 (17 pages) |
1 November 2010 | Full accounts made up to 2 May 2010 (17 pages) |
1 November 2010 | Full accounts made up to 2 May 2010 (17 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
21 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 3 May 2009 (17 pages) |
30 October 2009 | Full accounts made up to 3 May 2009 (17 pages) |
30 October 2009 | Full accounts made up to 3 May 2009 (17 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 4 May 2008 (20 pages) |
28 November 2008 | Full accounts made up to 4 May 2008 (20 pages) |
28 November 2008 | Full accounts made up to 4 May 2008 (20 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Memorandum and Articles of Association (7 pages) |
20 October 2008 | Memorandum and Articles of Association (7 pages) |
20 October 2008 | Resolutions
|
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
2 December 2007 | Full accounts made up to 29 April 2007 (16 pages) |
2 December 2007 | Full accounts made up to 29 April 2007 (16 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 30 April 2006 (15 pages) |
17 August 2006 | Full accounts made up to 30 April 2006 (15 pages) |
19 May 2006 | Particulars of mortgage/charge (26 pages) |
19 May 2006 | Particulars of mortgage/charge (26 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
9 December 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
9 December 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
22 March 2005 | Particulars of mortgage/charge (21 pages) |
22 March 2005 | Particulars of mortgage/charge (21 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Memorandum and Articles of Association (16 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Memorandum and Articles of Association (16 pages) |
11 March 2005 | Resolutions
|
11 February 2005 | Application to commence business (2 pages) |
11 February 2005 | Application to commence business (2 pages) |
11 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
11 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 2005 | Ad 21/01/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 February 2005 | Ad 21/01/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 January 2005 | Incorporation (22 pages) |
14 January 2005 | Incorporation (22 pages) |