GREENANE PROPERTY CO. LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01043094
Status Active
Incorporation Date 18 February 1972
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 8,250 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GREENANE PROPERTY CO. LIMITED are www.greenanepropertyco.co.uk, and www.greenane-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Greenane Property Co Limited is a Private Limited Company. The company registration number is 01043094. Greenane Property Co Limited has been working since 18 February 1972. The present status of the company is Active. The registered address of Greenane Property Co Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . SILVER, Nicholas Gavin is a Director of the company. Secretary AARONS, Celia has been resigned. Secretary AARONS, David Anthony has been resigned. Director AARONS, Celia has been resigned. Director AARONS, David Anthony has been resigned. Director JAYSON, Bernard Ronald has been resigned. Director JAYSON, Carole Linda has been resigned. Director LASKY, Harry has been resigned. Director POPPER, Kurt has been resigned. Director SILVER, Sandra Rose Marie has been resigned. Director SUGARMAN, Ivan Phineas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SILVER, Nicholas Gavin
Appointed Date: 02 March 2010
55 years old

Resigned Directors

Secretary
AARONS, Celia
Resigned: 02 March 2010

Secretary
AARONS, David Anthony
Resigned: 18 November 2013
Appointed Date: 02 March 2010

Director
AARONS, Celia
Resigned: 13 March 2009
107 years old

Director
AARONS, David Anthony
Resigned: 18 November 2013
Appointed Date: 13 March 2009
77 years old

Director
JAYSON, Bernard Ronald
Resigned: 06 January 2007
Appointed Date: 20 July 1994
83 years old

Director
JAYSON, Carole Linda
Resigned: 18 November 2013
Appointed Date: 06 January 2007
81 years old

Director
LASKY, Harry
Resigned: 20 July 1994
115 years old

Director
POPPER, Kurt
Resigned: 20 July 1994
116 years old

Director
SILVER, Sandra Rose Marie
Resigned: 02 March 2010
Appointed Date: 20 July 1994
83 years old

Director
SUGARMAN, Ivan Phineas
Resigned: 18 November 2013
Appointed Date: 20 July 1994
95 years old

GREENANE PROPERTY CO. LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,250

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8,250

06 Jan 2015
Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015
...
... and 94 more events
01 Sep 1987
Accounts made up to 31 March 1987

01 Sep 1987
Return made up to 21/07/87; full list of members

02 Dec 1986
Accounts made up to 31 March 1986

02 Dec 1986
Return made up to 28/07/86; full list of members

18 Feb 1972
Certificate of incorporation

GREENANE PROPERTY CO. LIMITED Charges

31 July 1989
Legal mortgage
Delivered: 12 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39/41 regent street shanklin. T/no iw 14928 and the…
26 April 1979
Mortgage
Delivered: 8 May 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 54 southwark bridge road, london, SE1 title no. Sgl 130751…
28 April 1978
Legal charge
Delivered: 12 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 284 water rd wembley middx. Floating charge over all…