Company NameGreenlight Credit Ltd
DirectorsPeter Justin Rickenberg and Joseph Robert Clark
Company StatusIn Administration
Company Number07551524
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Peter Justin Rickenberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Joseph Robert Clark
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Damon Hirschl
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Oatlands Chase
Weybridge
Surrey
KT13 9SD

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

6.1k at £1Surrey Dragons LTD
42.94%
Ordinary
550 at £1Lee Duncan
3.85%
Ordinary
3.8k at £1Katherine Clark
26.60%
Ordinary
3.8k at £1Rebecca Mcbride
26.60%
Ordinary

Financials

Year2014
Net Worth£452,145
Cash£168,546
Current Liabilities£672,324

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

14 August 2018Delivered on: 28 August 2018
Persons entitled: Sygal Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way. Of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it. 2. as a continuing security for the. Payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge: A. all present and future estates or interests of the chargor in, or over, any. Freehold, leasehold or commonhold property (other than such property effectively mortgaged under clause 3.1); and B. all the intellectual property.
Outstanding
14 August 2018Delivered on: 28 August 2018
Persons entitled: Opalchenska Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it. 2. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge: A. all present and future estates or interests of the chargor in, or over, any. Freehold, leasehold or commonhold property (other than such property effectively mortgaged under clause 3.1);. and B. all the intellectual property.
Outstanding
14 August 2018Delivered on: 20 August 2018
Persons entitled: Fintex Partners Limited as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 16 May 2018
Persons entitled: Surrey Dragons Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of first legal mortgage, all the properties listed in schedule 1;. (b) charges to the lender, by way of first fixed charge:. (I) all properties acquired by the borrower in the future; and. (Ii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property.
Outstanding
23 March 2017Delivered on: 23 March 2017
Persons entitled: Surrey Dragons Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of first legal mortgage, all the properties listed in schedule 1;. (b) charges to the lender, by way of first fixed charge:. (I) all properties acquired by the borrower in the future; and. (Ii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Surrey Dragons Limited

Classification: A registered charge
Particulars: By way of first legal mortgage all the properties (as defined) listed in schedule 1 of the deed;. By way of first fixed charge all properties acquired by the borrower in the future; and. By way of first fixed charge, all present and future interests of the company not effectively mortgaged or charged under the preceding provisions of the deed in or over freehold or leasehold property.
Outstanding
30 August 2016Delivered on: 15 September 2016
Persons entitled: Surrey Dragons Limited

Classification: A registered charge
Particulars: First legal mortgage over all properties (as defined) listed in the schedule to the deed;. First fixed charge over all properties acquired by the borrower in the future; and. First fixed charge over all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the deed in or over freehold or leasehold property.
Outstanding
26 June 2014Delivered on: 10 July 2014
Persons entitled: Surrey Dragons Limited

Classification: A registered charge
Outstanding
23 April 2020Delivered on: 28 April 2020
Persons entitled: Sygal Limited

Classification: A registered charge
Outstanding
23 April 2020Delivered on: 28 April 2020
Persons entitled: Fintex Partners Limited

Classification: A registered charge
Outstanding
23 April 2020Delivered on: 28 April 2020
Persons entitled: Opalchenska Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it. 2. as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge: A. all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property (other than such property effectively mortgaged under clause 3.1);. and B. all the intellectual property.
Outstanding
23 April 2020Delivered on: 28 April 2020
Persons entitled: Opalchenska Limited

Classification: A registered charge
Outstanding
2 October 2012Delivered on: 10 October 2012
Persons entitled: Surrey Dragons Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2020Full accounts made up to 30 November 2019 (24 pages)
28 April 2020Registration of charge 075515240010, created on 23 April 2020 (33 pages)
28 April 2020Registration of charge 075515240012, created on 23 April 2020 (34 pages)
28 April 2020Registration of charge 075515240011, created on 23 April 2020 (51 pages)
28 April 2020Registration of charge 075515240013, created on 23 April 2020 (33 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 30 November 2018 (19 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
6 December 2018Particulars of variation of rights attached to shares (2 pages)
6 December 2018Change of share class name or designation (2 pages)
4 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 August 2018Registration of charge 075515240008, created on 14 August 2018 (50 pages)
28 August 2018Registration of charge 075515240009, created on 14 August 2018 (50 pages)
20 August 2018Registration of charge 075515240007, created on 14 August 2018 (52 pages)
24 May 2018Accounts for a small company made up to 30 November 2017 (19 pages)
16 May 2018Registration of charge 075515240006, created on 16 May 2018 (31 pages)
19 March 2018Change of share class name or designation (2 pages)
14 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 May 2017Accounts for a small company made up to 30 November 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 17/08/2017.
(21 pages)
2 May 2017Accounts for a small company made up to 30 November 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 17/08/2017.
(21 pages)
23 March 2017Registration of charge 075515240005, created on 23 March 2017 (35 pages)
23 March 2017Registration of charge 075515240005, created on 23 March 2017 (35 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
7 December 2016Registration of charge 075515240004, created on 2 December 2016 (32 pages)
7 December 2016Registration of charge 075515240004, created on 2 December 2016 (32 pages)
15 September 2016Registration of charge 075515240003, created on 30 August 2016 (35 pages)
15 September 2016Registration of charge 075515240003, created on 30 August 2016 (35 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,284
(5 pages)
13 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,284
(5 pages)
24 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
24 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 14,284
(5 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 14,284
(5 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 14,284
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 October 2014Termination of appointment of Damon Hirschl as a director on 2 October 2014 (2 pages)
17 October 2014Termination of appointment of Damon Hirschl as a director on 2 October 2014 (2 pages)
17 October 2014Termination of appointment of Damon Hirschl as a director on 2 October 2014 (2 pages)
10 July 2014Registration of charge 075515240002, created on 26 June 2014 (34 pages)
10 July 2014Registration of charge 075515240002, created on 26 June 2014 (34 pages)
28 May 2014Appointment of Mr Joseph Robert Clark as a director (2 pages)
28 May 2014Appointment of Mr Joseph Robert Clark as a director (2 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,284
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,284
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,284
(5 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
12 February 2014Memorandum and Articles of Association (33 pages)
12 February 2014Memorandum and Articles of Association (33 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
22 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
11 October 2012Appointment of Mr Peter Justin Rickenberg as a director (2 pages)
11 October 2012Appointment of Mr Peter Justin Rickenberg as a director (2 pages)
10 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 14,284
(5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 14,284
(5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 14,284
(5 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2012Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 22 August 2012 (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 9,999
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 9,999
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 9,999
(3 pages)
6 March 2012Director's details changed for Mr Damon Hirschl on 16 June 2011 (2 pages)
6 March 2012Director's details changed for Mr Damon Hirschl on 16 June 2011 (2 pages)
25 January 2012Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 25 January 2012 (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)