GREENDALE PROPERTIES LIMITED

Hellopages » Greater London » Islington » N7 6LE
Company number 00918675
Status Active
Incorporation Date 18 October 1967
Company Type Private Limited Company
Address 479 HOLLOWAY ROAD, LONDON, N7 6LE
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 ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREENDALE PROPERTIES LIMITED are www.greendaleproperties.co.uk, and www.greendale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greendale Properties Limited is a Private Limited Company. The company registration number is 00918675. Greendale Properties Limited has been working since 18 October 1967. The present status of the company is Active. The registered address of Greendale Properties Limited is 479 Holloway Road London N7 6le. . HEITNER, Sara is a Secretary of the company. HEITNER, Sarah is a Secretary of the company. HEITNER, Ian is a Director of the company. HEITNER, Sarah is a Director of the company. Secretary CYMERMAN, Rose has been resigned. Director BONDI, Helen Fay has been resigned. Director BONDI, Leonard Harry has been resigned. Director CYMERMAN, Icek Mejer has been resigned. Director CYMERMAN, Michael David has been resigned. Director CYMERMAN, Rose has been resigned. Director CYMERMAN, Sylvia has been resigned. Director MORGAN, Malcolm Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEITNER, Sara
Appointed Date: 16 February 2016

Secretary
HEITNER, Sarah
Appointed Date: 10 December 2013

Director
HEITNER, Ian
Appointed Date: 25 January 2010
73 years old

Director
HEITNER, Sarah
Appointed Date: 01 February 2010
72 years old

Resigned Directors

Secretary
CYMERMAN, Rose
Resigned: 10 December 2013

Director
BONDI, Helen Fay
Resigned: 16 February 2016
Appointed Date: 01 February 2010
77 years old

Director
BONDI, Leonard Harry
Resigned: 16 February 2016
Appointed Date: 25 January 2010
81 years old

Director
CYMERMAN, Icek Mejer
Resigned: 30 December 2009
105 years old

Director
CYMERMAN, Michael David
Resigned: 16 February 2016
Appointed Date: 25 January 2010
76 years old

Director
CYMERMAN, Rose
Resigned: 16 February 2016
103 years old

Director
CYMERMAN, Sylvia
Resigned: 16 February 2016
Appointed Date: 01 February 2010
75 years old

Director
MORGAN, Malcolm Victor
Resigned: 16 February 2016
Appointed Date: 26 October 2012
96 years old

Persons With Significant Control

Mrs Sarah Heitner
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GREENDALE PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 15 November 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2016
Termination of appointment of Malcolm Victor Morgan as a director on 16 February 2016
09 Mar 2016
Appointment of Sara Heitner as a secretary on 16 February 2016
...
... and 84 more events
18 Jun 1987
Return made up to 16/12/86; full list of members

18 Jun 1987
Return made up to 28/05/87; full list of members

18 Jun 1987
Return made up to 28/05/87; full list of members

02 May 1987
Full accounts made up to 31 March 1986

13 May 1986
Return made up to 05/12/85; full list of members

GREENDALE PROPERTIES LIMITED Charges

10 February 2015
Charge code 0091 8675 0011
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 2A and 2B stock street london…
10 February 2015
Charge code 0091 8675 0010
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 101 ham park road stratford…
10 February 2015
Charge code 0091 8675 0009
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 53 west ham lane stratford…
16 September 2014
Charge code 0091 8675 0008
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 September 1971
Legal charge
Delivered: 24 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2A & 2B, stock street, plaistow, london, E13.
6 September 1971
Charge
Delivered: 9 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 west ham lane E15.
1 September 1971
Charge
Delivered: 15 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120 godwin rd london E7.
1 September 1971
Charge
Delivered: 14 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 101 ham park road, forest gate, london E7.
1 September 1971
Charge
Delivered: 9 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 little ilford lane e 12.
18 March 1969
Mortgage
Delivered: 25 March 1969
Status: Satisfied on 28 January 2015
Persons entitled: Midland Bank PLC
Description: 159, mandeville street hackney, london, E5 together with…
26 July 1968
Mortgage
Delivered: 1 August 1968
Status: Satisfied on 28 January 2015
Persons entitled: Midland Bank PLC
Description: 58, hudson road, canning town, E.16, with all fixtures.