GREENHEATH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02880444
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address LYNTON HOUSE, TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Vimla Desai as a director on 1 May 2016. The most likely internet sites of GREENHEATH PROPERTIES LIMITED are www.greenheathproperties.co.uk, and www.greenheath-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenheath Properties Limited is a Private Limited Company. The company registration number is 02880444. Greenheath Properties Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Greenheath Properties Limited is Lynton House Tavistock Square London England Wc1h 9bq. . DESAI, Ajay Gunvantbhai is a Secretary of the company. DESAI, Ajay Gunvantbhai is a Director of the company. DESAI, Priyesh Gunvantbhai is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DESAI, Anjana Ajay has been resigned. Director DESAI, Gunvant Dahyabhai has been resigned. Director DESAI, Sonal has been resigned. Director DESAI, Vimla has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DESAI, Ajay Gunvantbhai
Appointed Date: 14 December 1993

Director
DESAI, Ajay Gunvantbhai
Appointed Date: 15 October 2010
68 years old

Director
DESAI, Priyesh Gunvantbhai
Appointed Date: 15 October 2010
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1993

Director
DESAI, Anjana Ajay
Resigned: 01 May 2016
Appointed Date: 12 December 2012
66 years old

Director
DESAI, Gunvant Dahyabhai
Resigned: 15 October 2010
Appointed Date: 14 December 1993
92 years old

Director
DESAI, Sonal
Resigned: 01 May 2016
Appointed Date: 12 December 2012
61 years old

Director
DESAI, Vimla
Resigned: 01 May 2016
Appointed Date: 02 January 2012
92 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1993

Persons With Significant Control

Mr Ajay Gunvantbhai Desai Ba(Hons) Fcca
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Priyesh Gunvantbhai Desai
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENHEATH PROPERTIES LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Termination of appointment of Vimla Desai as a director on 1 May 2016
31 Oct 2016
Termination of appointment of Sonal Desai as a director on 1 May 2016
31 Oct 2016
Termination of appointment of Anjana Ajay Desai as a director on 1 May 2016
...
... and 69 more events
19 Jan 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Jan 1994
Registered office changed on 19/01/94 from: 20 holywell row london EC2A 4JB

19 Jan 1994
Secretary resigned;new secretary appointed

19 Jan 1994
Director resigned;new director appointed

14 Dec 1993
Incorporation

GREENHEATH PROPERTIES LIMITED Charges

22 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied on 17 June 2011
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 281-283 forest road walthamstow london fixed charge the…
17 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 12 November 2004
Persons entitled: Skipton Building Society
Description: Property k/a 281/283 forest road walthamstow.
28 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied on 12 November 2004
Persons entitled: Britannic Money PLC
Description: 2B highman place walthamstow london E17 6DD.
19 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: 281/283 forest rd,walthamstow,london borough of waltham…
7 October 1994
Debenture
Delivered: 13 October 1994
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Debenture
Delivered: 15 March 1994
Status: Satisfied on 7 February 1995
Persons entitled: Unichem PLC
Description: By way of fixed charge (a) 281-283 forest road london E17…
1 March 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied on 7 February 1995
Persons entitled: Unichem PLC
Description: F/H land k/a 281-283 forest road walthamstow t/n egl 97678.