GREEN DELL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00448940
Status Active
Incorporation Date 2 February 1948
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of GREEN DELL INVESTMENTS LIMITED are www.greendellinvestments.co.uk, and www.green-dell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Dell Investments Limited is a Private Limited Company. The company registration number is 00448940. Green Dell Investments Limited has been working since 02 February 1948. The present status of the company is Active. The registered address of Green Dell Investments Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary FRESHWATER, Nechama Golda has been resigned. Secretary MORSE, Christopher Charles has been resigned. Director FRESHWATER, Nechama Golda has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
FRESHWATER, Nechama Golda
Resigned: 03 March 2004

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Director
FRESHWATER, Nechama Golda
Resigned: 31 March 1991
115 years old

Persons With Significant Control

Mr Benzion Schalom Eliezer Freshwater
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Raphael Elozer Freshwater
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Solomon Israel Freshwater
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Alexander Mordechai Freshwater
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

GREEN DELL INVESTMENTS LIMITED Events

18 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 18 August 2016 with updates
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Sep 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.

...
... and 76 more events
02 Mar 1988
Return made up to 15/09/87; full list of members

15 Jun 1987
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 15/09/86; full list of members

16 Sep 1986
Full accounts made up to 31 March 1985

15 Nov 1983
Accounts made up to 31 March 1982

GREEN DELL INVESTMENTS LIMITED Charges

24 September 1965
Further charge
Delivered: 29 September 1965
Status: Satisfied on 30 August 1996
Persons entitled: Eagle Star Insurance Company LTD
Description: 1-16 mountsfield garages 1-4 mountsfield court, hither…
14 September 1962
Mortgage
Delivered: 18 September 1962
Status: Satisfied on 30 August 1996
Persons entitled: Eagle Star Ins. Co LTD
Description: 1-26 (incl) charfont court colindeep lane hendon middx. Nos…
8 May 1956
Legal charge
Delivered: 9 May 1956
Status: Satisfied on 30 August 1996
Persons entitled: Alliance Building Soc.
Description: 1/16 (consecutive) and garages 1/4 mountsfield court…
17 January 1955
Mortgage
Delivered: 27 January 1955
Status: Satisfied on 30 August 1996
Persons entitled: City Prudential Building Society
Description: 8 garages & shed at chalfont court hendon middx.
17 January 1955
Mortgage
Delivered: 27 January 1955
Status: Satisfied on 30 August 1996
Persons entitled: City Prudential Building Society
Description: Nos 25 & 26 chalfont court hendon middx.
17 January 1955
Mortgage
Delivered: 27 January 1955
Status: Satisfied on 30 August 1996
Persons entitled: City Prudential Building Society
Description: Nos 19-24 inclusive chalfont court hendon middx.
17 January 1955
Mortgage
Delivered: 27 January 1955
Status: Satisfied on 30 August 1996
Persons entitled: City Prudential Building Society
Description: Nos 9-18 inclusive chalfont court hendon middx.
17 January 1955
Mortgage
Delivered: 27 January 1955
Status: Satisfied on 30 August 1996
Persons entitled: City Prudential Building Society
Description: Nos 1-8 inclusive chalfont court, colindeep lane, hendon…
15 April 1948
Mortgage
Delivered: 21 April 1948
Status: Satisfied on 30 August 1996
Persons entitled: Principality Building Society
Description: Leasehold property and premises known as:- "chalfont court"…