GREENMOOR HILL FARM LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1HR

Company number 05965492
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address DELTA HOUSE, 175 - 177 BOROUGH HIGH STREET, LONDON, SE1 1HR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Director's details changed for Mey Directors Limited on 1 March 2017; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GREENMOOR HILL FARM LIMITED are www.greenmoorhillfarm.co.uk, and www.greenmoor-hill-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Greenmoor Hill Farm Limited is a Private Limited Company. The company registration number is 05965492. Greenmoor Hill Farm Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Greenmoor Hill Farm Limited is Delta House 175 177 Borough High Street London Se1 1hr. . BROOKS, Craig John is a Secretary of the company. BROOKS, Craig John is a Director of the company. MEY DIRECTORS LIMITED is a Director of the company. Secretary TS SERVICES (UK) LIMITED has been resigned. Director BROOKS, Richard John has been resigned. Director FOGDEN, Lesley Ann has been resigned. Director AMSAM MANAGEMENT LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BROOKS, Craig John
Appointed Date: 04 December 2006

Director
BROOKS, Craig John
Appointed Date: 01 April 2011
54 years old

Director
MEY DIRECTORS LIMITED
Appointed Date: 22 January 2013

Resigned Directors

Secretary
TS SERVICES (UK) LIMITED
Resigned: 04 December 2006
Appointed Date: 12 October 2006

Director
BROOKS, Richard John
Resigned: 01 December 2011
Appointed Date: 12 October 2006
80 years old

Director
FOGDEN, Lesley Ann
Resigned: 22 January 2013
Appointed Date: 01 December 2011
69 years old

Director
AMSAM MANAGEMENT LIMITED
Resigned: 22 January 2013
Appointed Date: 01 December 2011

Persons With Significant Control

Mr Craig John Brooks
Notified on: 7 April 2016
54 years old
Nature of control: Has significant influence or control

GREENMOOR HILL FARM LIMITED Events

02 Mar 2017
Director's details changed for Mey Directors Limited on 1 March 2017
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

03 Nov 2015
Secretary's details changed for Mr Craig John Brooks on 1 July 2015
...
... and 34 more events
11 Dec 2006
New secretary appointed
11 Dec 2006
Secretary resigned
08 Dec 2006
Particulars of mortgage/charge
30 Nov 2006
Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000
12 Oct 2006
Incorporation

GREENMOOR HILL FARM LIMITED Charges

22 November 2011
Legal charge
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a greenmoor hill farm woodcote reading t/n…
12 December 2006
Mortgage
Delivered: 15 December 2006
Status: Satisfied on 10 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of greenmoor hill farm, woodcote…
9 December 2006
Deposit agreement to secure own liabilities
Delivered: 29 December 2006
Status: Satisfied on 22 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 November 2006
Debenture
Delivered: 8 December 2006
Status: Satisfied on 22 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…