GREENACRES HOMES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 02824455
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 120 ; Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015. The most likely internet sites of GREENACRES HOMES LIMITED are www.greenacreshomes.co.uk, and www.greenacres-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenacres Homes Limited is a Private Limited Company. The company registration number is 02824455. Greenacres Homes Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Greenacres Homes Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary JEFFERY, Paul Anthony Keith has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director LIVERMORE, Helena has been resigned. Director PIDD, Alan William has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 01 September 2003
Appointed Date: 07 June 1993

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 01 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 07 June 1993
58 years old

Director
LIVERMORE, Helena
Resigned: 31 December 2009
Appointed Date: 07 June 1993
80 years old

Director
PIDD, Alan William
Resigned: 26 October 2005
Appointed Date: 07 June 1993
76 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

GREENACRES HOMES LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 120

04 Jul 2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015
...
... and 106 more events
12 Mar 1996
Final Gazette dissolved via compulsory strike-off
21 Nov 1995
First Gazette notice for compulsory strike-off
20 Jun 1994
Return made up to 07/06/94; full list of members

09 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1993
Incorporation

GREENACRES HOMES LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…
6 February 2001
Commercial mortgage
Delivered: 13 February 2001
Status: Satisfied on 2 September 2005
Persons entitled: Sun Bank PLC
Description: By way of legal mortgage any interest which the borrower…
7 October 1998
Legal charge
Delivered: 14 October 1998
Status: Satisfied on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: Bradbury house new street braintree essex. See the mortgage…
23 July 1998
Guarantee & debenture
Delivered: 3 August 1998
Status: Satisfied on 8 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…