London
NW11 0JS
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Secretary Name | Mr Nechemya Sheinfeld |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Director Name | Mr Steven Anthony Bodner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 114 Princes Park Avenue London NW11 0JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester 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 |
50 at £1 | Lionrule Holdings LTD 50.00% Ordinary |
---|---|
25 at £1 | Mrs Marlene Bodner 25.00% Ordinary |
25 at £1 | Steven Anthony Bodner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,945 |
Current Liabilities | £855,807 |
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 | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
29 September 2016 | Delivered on: 12 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
29 September 2016 | Delivered on: 12 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 7, 8, 9, 1 seal street, london, E8 2FB. Outstanding |
29 September 2016 | Delivered on: 12 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 2 southbourne crescent, london, NW4 2JY. Outstanding |
27 May 2014 | Delivered on: 5 June 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 5 June 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Land and buildings on the south west side of seal street london t/no NGL418582. Outstanding |
26 July 2005 | Delivered on: 6 August 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
27 July 2005 | Delivered on: 28 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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 |
26 July 2005 | Delivered on: 30 July 2005 Satisfied on: 31 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 seal street london t/n NGL418582. Fully Satisfied |
13 November 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
26 October 2023 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
31 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 September 2020 | Confirmation statement made on 30 August 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) |
30 August 2019 | Confirmation statement made on 30 August 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) |
18 September 2018 | Confirmation statement made on 31 August 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 (8 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) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 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 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 October 2016 | Registration of charge 054452600007, created on 29 September 2016 (4 pages) |
12 October 2016 | Registration of charge 054452600006, created on 29 September 2016 (4 pages) |
12 October 2016 | Registration of charge 054452600008, created on 29 September 2016 (16 pages) |
12 October 2016 | Registration of charge 054452600008, created on 29 September 2016 (16 pages) |
12 October 2016 | Registration of charge 054452600006, created on 29 September 2016 (4 pages) |
12 October 2016 | Registration of charge 054452600007, created on 29 September 2016 (4 pages) |
21 September 2016 | Satisfaction of charge 3 in full (2 pages) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Satisfaction of charge 3 in full (2 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 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 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
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) |
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) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
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) |
5 June 2014 | Registration of charge 054452600005 (24 pages) |
5 June 2014 | Registration of charge 054452600005 (24 pages) |
5 June 2014 | Registration of charge 054452600004 (17 pages) |
5 June 2014 | Registration of charge 054452600004 (17 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
6 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
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) |
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 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (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) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Return made up to 06/05/08; full list of members (4 pages) |
20 August 2008 | Return made up to 06/05/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
25 July 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
25 July 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
20 January 2007 | Return made up to 06/05/06; full list of members (7 pages) |
20 January 2007 | Return made up to 06/05/06; full list of members (7 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (9 pages) |
6 May 2005 | Incorporation (9 pages) |