GREENSAVE PROPERTIES LIMITED
BROADWAY

Hellopages » Greater London » Barnet » NW9 7BT

Company number 02416883
Status Active
Incorporation Date 24 August 1989
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 70-78 WEST HENDON, BROADWAY, LONDON, NW9 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of GREENSAVE PROPERTIES LIMITED are www.greensaveproperties.co.uk, and www.greensave-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Greensave Properties Limited is a Private Limited Company. The company registration number is 02416883. Greensave Properties Limited has been working since 24 August 1989. The present status of the company is Active. The registered address of Greensave Properties Limited is Sutherland House 70 78 West Hendon Broadway London Nw9 7bt. . MILLER, Jonathan Mark is a Secretary of the company. MILLER, Jonathan Mark is a Director of the company. TANNEN, Daniel Asher is a Director of the company. TANNEN, David is a Director of the company. TANNEN, Martin Irving is a Director of the company. Secretary BELMAN, Jeffrey Lewis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLER, Jonathan Mark
Appointed Date: 06 August 1993

Director
MILLER, Jonathan Mark
Appointed Date: 29 August 2012
61 years old

Director
TANNEN, Daniel Asher

68 years old

Director
TANNEN, David
Appointed Date: 29 August 2012
95 years old

Director

Resigned Directors

Secretary
BELMAN, Jeffrey Lewis
Resigned: 06 August 1993

Persons With Significant Control

Mr Daniel Asher Tannen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Irving Tannen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSAVE PROPERTIES LIMITED Events

23 Sep 2016
Confirmation statement made on 24 August 2016 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

15 Apr 2015
Full accounts made up to 30 June 2014
08 Oct 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2

...
... and 66 more events
06 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1989
Registered office changed on 28/09/89 from: classic house 174/180 old street london EC1V 9BP

24 Aug 1989
Incorporation

GREENSAVE PROPERTIES LIMITED Charges

28 September 2000
Deed of legal charge
Delivered: 12 October 2000
Status: Satisfied on 7 July 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings k/a jessop house 100 101 and 101A…
11 October 1996
Deed of legal charge
Delivered: 25 October 1996
Status: Satisfied on 7 July 2014
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee)
Description: Jessop house 100, 101 and 101A tamworth road croydon t/n:…
16 July 1996
Legal charge
Delivered: 29 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100, 101 and 101A tamworth road, croydon l/b of croydon…
29 April 1992
Debenture
Delivered: 19 May 1992
Status: Satisfied on 29 October 1998
Persons entitled: Royal Trust Bank
Description: Fixed and floating charges over the undertaking and all…
30 October 1989
Deed of charge.
Delivered: 10 November 1989
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society.
Description: All that l/h land on the west side of lombard wall…
30 October 1989
Deed of interchange
Delivered: 10 November 1989
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society.
Description: F/H property k/a units 12 and 13 bowburn industrial estate…
5 October 1989
Legal charge
Delivered: 13 October 1989
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: By way of first legal mortgage f/h property k/a units 12…