Company NameGreatley Investments Limited
DirectorsZev Adler and Solomon Adler
Company StatusActive
Company Number09615376
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zev Adler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentfield Gardens
London
NW2 1JP
Director NameMr Solomon Adler
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(8 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentfield Gardens
London
NW2 1JP
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr Solomon Adler
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Riverside Road
London
N15 6DA

Location

Registered Address10 Brentfield Gardens
London
NW2 1JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts27 June 2023 (9 months, 3 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

26 April 2022Delivered on: 27 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 10 brentfield gardens, london, NW2 1JP.
Outstanding
18 February 2022Delivered on: 24 February 2022
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: For further details, please refer to the debenture.
Outstanding
18 February 2022Delivered on: 24 February 2022
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: The freehold property known as 10 brentfield gardens, london, NW2 1JP registered at hm land registry with title number P94852.
Outstanding
19 April 2017Delivered on: 20 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as flats 1-5, 10 brentfield gardens, london NW2 1JP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 May 2016Delivered on: 2 June 2016
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 10 brentfield gardens london t/no. 94852.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 27 June 2022 (3 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 June 2022Change of details for Mr Zev Adler as a person with significant control on 23 June 2022 (2 pages)
23 June 2022Director's details changed for Mr Zev Adler on 23 June 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 27 June 2021 (3 pages)
27 April 2022Registration of charge 096153760005, created on 26 April 2022 (6 pages)
27 April 2022Satisfaction of charge 096153760002 in full (1 page)
27 April 2022Satisfaction of charge 096153760003 in full (1 page)
24 February 2022Registration of charge 096153760003, created on 18 February 2022 (26 pages)
24 February 2022Registration of charge 096153760004, created on 18 February 2022 (24 pages)
11 February 2022Satisfaction of charge 096153760001 in full (1 page)
21 June 2021Micro company accounts made up to 27 June 2020 (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Solomon Adler as a director on 16 March 2021 (1 page)
24 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 27 June 2019 (3 pages)
27 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 February 2019Registered office address changed from C/O Dnb Accounting 51 Craven Park Road London N15 6AH England to 10 Brentfield Gardens London NW2 1JP on 18 February 2019 (1 page)
14 November 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 June 2018Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 April 2017Registration of charge 096153760002, created on 19 April 2017 (6 pages)
20 April 2017Registration of charge 096153760002, created on 19 April 2017 (6 pages)
26 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 August 2016Registered office address changed from Flat 13 Alba Court Alba Gardens London NW11 9NP United Kingdom to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Flat 13 Alba Court Alba Gardens London NW11 9NP United Kingdom to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 3 August 2016 (1 page)
26 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
2 June 2016Registration of charge 096153760001, created on 23 May 2016 (7 pages)
2 June 2016Registration of charge 096153760001, created on 23 May 2016 (7 pages)
9 February 2016Appointment of Mr Zev Adler as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Zev Adler as a director on 1 February 2016 (2 pages)
22 June 2015Appointment of Mr Solomon Adler as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr Solomon Adler as a director on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 13 Alba Court Alba Gardens London NW11 9NP on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Marion Black as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Marion Black as a director on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 13 Alba Court Alba Gardens London NW11 9NP on 19 June 2015 (1 page)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(20 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(20 pages)