Company NameGreensands Estates Ltd
Company StatusDissolved
Company Number07682833
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Stuart Bastow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Innes Alexander Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Gary David Roberts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £0.5Gary David Roberts
33.33%
Ordinary B
2 at £0.5Innes Alexander Gray
33.33%
Ordinary A
2 at £0.5Mark Stuart Bastow
33.33%
Ordinary B

Financials

Year2014
Net Worth-£57,522
Cash£268,500
Current Liabilities£1,659,027

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 June 2012Delivered on: 14 June 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 July 2017Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 July 2017 (2 pages)
24 July 2017Declaration of solvency (6 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-10
(1 page)
30 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
8 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Director's details changed for Mr Mark Stuart Bastow on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP United Kingdom on 28 June 2013 (1 page)
28 June 2013Director's details changed for Mr Gary David Roberts on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Mr Innes Alexander Gray on 28 June 2013 (2 pages)
7 January 2013Registered office address changed from Unit 25 Riverwalk Business Park Riverwalk Road Enfield Middlesex EN3 7QN United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 25 Riverwalk Business Park Riverwalk Road Enfield Middlesex EN3 7QN United Kingdom on 7 January 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (17 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2012
(6 pages)
18 July 2012Sub-division of shares on 14 June 2012 (5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of £1 shares to 50P shares 14/06/2012
(30 pages)
13 July 2012Change of share class name or designation (2 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2011Appointment of Mr Gary David Roberts as a director (3 pages)
25 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 3
(4 pages)
25 July 2011Appointment of Mr Innes Alexander Gray as a director (3 pages)
25 July 2011Appointment of Mr Mark Stuart Bastow as a director (3 pages)
29 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)