Company NameGreenmoor Hill Farm Limited
Company StatusActive
Company Number05965492
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMr Craig John Brooks
NationalityBritish
StatusCurrent
Appointed04 December 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Brisbane Avenue
London
SW19 3AF
Director NameMr Craig John Brooks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Brisbane Avenue
London
SW19 3AF
Director NameMr Marcus Tullius Mussa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(10 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address55 Brisbane Avenue
London
SW19 3AF
Director NameMr David Zion Solomon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(10 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address55 Brisbane Avenue
London
SW19 3AF
Director NameMr Richard John Brooks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address118b Ballanorris Crescent
Ballabeg
Arbory
Isle Of Man
IM9 4EU
Director NameMrs Lesley Ann Fogden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2013)
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressDelta House
175 - 177 Borough High Street
London
SE1 1HR
Secretary NameTS Services (UK) Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressDelta House
175 - 177 Borough High Street
London
SE1 1HR
Director NameAmsam Management Limited (Corporation)
StatusResigned
Appointed01 December 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2013)
Correspondence AddressPO Box 146
Trident Chambers Wickhams Cay
Road Town
Tortola
British Virgin Islands
British Virgin Islan
Director NameMEY Directors Limited (Corporation)
StatusResigned
Appointed22 January 2013(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2017)
Correspondence AddressPO Box 146
Trident Chambers Wickhams Cay
Road Town
Tortola
British Virgin Islands

Location

Registered Address55 Brisbane Avenue
London
SW19 3AF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£204,403
Cash£1,692
Current Liabilities£787

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

11 October 2017Delivered on: 19 October 2017
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Greenmoor hill farm. Woodcote. Reading. Berkshire. RG8 0RW.
Outstanding
22 November 2011Delivered on: 29 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £1,816,300.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a greenmoor hill farm woodcote reading t/n ON268834.
Outstanding
9 December 2006Delivered on: 29 December 2006
Satisfied on: 22 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: greenmoor hill farm limited and numbered 7958278 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
12 December 2006Delivered on: 15 December 2006
Satisfied on: 10 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of greenmoor hill farm, woodcote, near berkshire t/no. ON187270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2006Delivered on: 8 December 2006
Satisfied on: 22 October 2015
Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Satisfaction of charge 4 in full (1 page)
6 November 2017Satisfaction of charge 4 in full (1 page)
19 October 2017Registration of charge 059654920005, created on 11 October 2017 (4 pages)
19 October 2017Registration of charge 059654920005, created on 11 October 2017 (4 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 July 2017Notification of Kia Limited as a person with significant control on 7 April 2016 (1 page)
19 July 2017Notification of Kia Limited as a person with significant control on 7 April 2016 (1 page)
18 July 2017Director's details changed for Mr Craig John Brooks on 10 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Craig John Brooks on 10 July 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 April 2017Appointment of Mr David Zion Solomon as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Marcus Tullius Mussa as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Mey Directors Limited as a director on 12 April 2017 (1 page)
12 April 2017Appointment of Mr David Zion Solomon as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Marcus Tullius Mussa as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Mey Directors Limited as a director on 12 April 2017 (1 page)
2 March 2017Director's details changed for Mey Directors Limited on 1 March 2017 (1 page)
2 March 2017Director's details changed for Mey Directors Limited on 1 March 2017 (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
3 November 2015Secretary's details changed for Mr Craig John Brooks on 1 July 2015 (1 page)
3 November 2015Secretary's details changed for Mr Craig John Brooks on 1 July 2015 (1 page)
3 November 2015Secretary's details changed for Mr Craig John Brooks on 1 July 2015 (1 page)
22 October 2015Satisfaction of charge 3 in full (2 pages)
22 October 2015Satisfaction of charge 1 in full (1 page)
22 October 2015Satisfaction of charge 3 in full (2 pages)
22 October 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 February 2013Termination of appointment of Lesley Fogden as a director (1 page)
7 February 2013Termination of appointment of Lesley Fogden as a director (1 page)
7 February 2013Appointment of Mey Directors Limited as a director (2 pages)
7 February 2013Appointment of Mey Directors Limited as a director (2 pages)
7 February 2013Termination of appointment of Amsam Management Limited as a director (1 page)
7 February 2013Termination of appointment of Amsam Management Limited as a director (1 page)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Richard Brooks as a director (1 page)
6 November 2012Termination of appointment of Richard Brooks as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2011Appointment of Mrs Lesley Ann Fogden as a director (2 pages)
1 December 2011Appointment of Mrs Lesley Ann Fogden as a director (2 pages)
1 December 2011Appointment of Amsam Management Limited as a director (2 pages)
1 December 2011Appointment of Amsam Management Limited as a director (2 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2011Director's details changed for Mr Richard John Brooks on 1 February 2011 (2 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Mr Richard John Brooks on 1 February 2011 (2 pages)
13 October 2011Director's details changed for Mr Richard John Brooks on 1 February 2011 (2 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 April 2011Appointment of Mr Craig John Brooks as a director (2 pages)
18 April 2011Appointment of Mr Craig John Brooks as a director (2 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Mr Craig John Brooks on 2 October 2009 (2 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Mr Craig John Brooks on 2 October 2009 (2 pages)
13 October 2010Secretary's details changed for Mr Craig John Brooks on 2 October 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
29 June 2010Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages)
10 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Richard John Brooks on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Richard John Brooks on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Richard John Brooks on 2 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
30 November 2006Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
30 November 2006Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 October 2006Incorporation (18 pages)
12 October 2006Incorporation (18 pages)