Company NameGreenlands Properties Ltd
Company StatusDissolved
Company Number06781078
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 4 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Maurice Malcolm Goldin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 days after company formation)
Appointment Duration12 years, 10 months (closed 16 November 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Close
London
NW4 2JT
Secretary NameMrs Aviva Ruth Goldin
StatusClosed
Appointed01 January 2009(2 days after company formation)
Appointment Duration12 years, 10 months (closed 16 November 2021)
RoleCompany Director
Correspondence Address16 Kings Close
London
NW4 2JT
Director NameMr Chayim Freed
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Maurice Malcolm Goldin
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Close
London
NW4 2JT

Location

Registered AddressFkgb C/O 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abraham & Judith Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 September 2010Delivered on: 24 September 2010
Persons entitled: Shira Talansky as Trustee of the Hansel Trust

Classification: Legal charge
Secured details: £63,000 due or to become due from the company to the chargee.
Particulars: 456 bolton road radcliffe.
Outstanding
22 September 2010Delivered on: 24 September 2010
Persons entitled: Shira Talansky as Trustee of the Handel Trust

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 assheton crescent manchester.
Outstanding
4 January 2010Delivered on: 13 January 2010
Persons entitled: Shira Talansky as Trustee of the Handel Trust

Classification: Legal charge
Secured details: £38,000.00 due or to become due from the company to the chargee.
Particulars: 20 assheton crescent manchester.
Outstanding
4 December 2009Delivered on: 9 December 2009
Persons entitled: Shira Talansky as Trustee of the Handel Trust

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: 8A market street little lever bolton.
Outstanding
4 December 2009Delivered on: 9 December 2009
Persons entitled: Shira Talansky as Trustee of the Handel Trust

Classification: Legal charge
Secured details: £63,000 due or to become due from the company to the chargee.
Particulars: 5 mayfield avenue bolton.
Outstanding
4 December 2009Delivered on: 9 December 2009
Persons entitled: Shira Talansky as Trustee of the Handel Trust

Classification: Legal charge
Secured details: £38,000 and all other 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: 456 bolton road radcliffe.
Outstanding
18 February 2009Delivered on: 20 February 2009
Persons entitled: Marion Judith Grochovsky

Classification: Legal charge
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: 456 bolton road radcliffe manchester t/no LA376326.
Outstanding
18 February 2009Delivered on: 20 February 2009
Persons entitled: Marion Judith Grochovsky

Classification: Legal charge
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: 20 asheton crescent manchester t/no GM118856.
Outstanding
4 March 2010Delivered on: 6 March 2010
Satisfied on: 5 November 2013
Persons entitled: Shira Talansky as Trustee of the Handel Trust

Classification: Legal charge
Secured details: £160,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1 ince grove prenton.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
25 November 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
7 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(4 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(4 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
11 November 2014Accounts made up to 28 February 2014 (2 pages)
11 November 2014Accounts made up to 28 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
31 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
31 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
5 November 2013Satisfaction of charge 7 in full (3 pages)
5 November 2013Satisfaction of charge 7 in full (3 pages)
28 October 2013Accounts made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 October 2012Accounts made up to 28 February 2012 (2 pages)
28 October 2012Accounts made up to 28 February 2012 (2 pages)
28 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 October 2011Accounts made up to 28 February 2011 (2 pages)
30 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 October 2011Accounts made up to 28 February 2011 (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 September 2010Accounts made up to 28 February 2010 (2 pages)
13 September 2010Accounts made up to 28 February 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Chayim Freed as a director (1 page)
13 January 2010Appointment of Mr Maurice Malcolm Goldin as a director (1 page)
13 January 2010Termination of appointment of Chayim Freed as a director (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2010Appointment of Mr Maurice Malcolm Goldin as a director (1 page)
13 January 2010Termination of appointment of Maurice Goldin as a secretary (1 page)
13 January 2010Director's details changed for Mr Maurice Malcolm Goldin on 1 December 2009 (2 pages)
13 January 2010Termination of appointment of Maurice Goldin as a secretary (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2010Director's details changed for Mr Maurice Malcolm Goldin on 1 December 2009 (2 pages)
13 January 2010Appointment of Mrs Aviva Ruth Goldin as a secretary (1 page)
13 January 2010Appointment of Mrs Aviva Ruth Goldin as a secretary (1 page)
13 January 2010Director's details changed for Mr Maurice Malcolm Goldin on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
7 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 January 2009Director appointed chayim freed (2 pages)
13 January 2009Director appointed chayim freed (2 pages)
7 January 2009Secretary appointed maurice malcolm goldin (2 pages)
7 January 2009Secretary appointed maurice malcolm goldin (2 pages)
5 January 2009Appointment terminated director yomtov jacobs (1 page)
5 January 2009Appointment terminated director yomtov jacobs (1 page)
30 December 2008Incorporation (9 pages)
30 December 2008Incorporation (9 pages)