Company NameGreenleaf Court Limited
Company StatusActive
Company Number03092004
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSylvia Fisher
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenleaf Court 17/19 Oakleigh Park North
Whetstone
London
N20 9AQ
Director NamePatricia Cohen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(15 years after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Greenleaf Court 17/19 Oakleigh Park North
Whetstone
London
N20 9AQ
Director NameSidney Mendall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenleaf Court
17 Oakleigh Park North
Whetstone
London
N20 9AQ
Director NameRoger Joseph Isaacs
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleSurveyor
Correspondence Address10 Greenleaf Court
17 Oakleigh Park North
London
N20 9AQ
Director NameAlan Malcolm Rifkin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleRetired
Correspondence Address8 Greenleaf Court
17 Oakleigh Park North
London
N20 9AQ
Director NameNorman Saffer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleRetired
Correspondence Address2 Greenleaf Court
17 Oakleigh Park North
London
N20 9AQ
Director NameHarry Dudley Wilson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleRetired
Correspondence Address3 Greenleaf Court
17 Oakleigh Park North
London
N20 9AQ
Secretary NameRoger Joseph Isaacs
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleSurveyor
Correspondence Address10 Greenleaf Court
17 Oakleigh Park North
London
N20 9AQ
Director NameBasil Vivian Samuel Imber
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat16 Green Leaf Court
17/19 Oakleigh Park North
London
N20 9AQ
Director NameBasil Vivian Samuel Imber
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat16 Green Leaf Court
17/19 Oakleigh Park North
London
N20 9AQ
Secretary NameBasil Vivian Samuel Imber
NationalityBritish
StatusResigned
Appointed22 January 2001(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat16 Green Leaf Court
17/19 Oakleigh Park North
London
N20 9AQ
Director NameMs Valerie Anne Sheila Dorf
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2010(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenleaf Court 17-19 Oakleigh Park North
Whetstone
London
N20 9AQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameAccountable Property Management Limited (Corporation)
StatusResigned
Appointed13 January 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2010)
Correspondence AddressBuckingham Chambers
45 Vivian Avenue
London
NW4 3XA
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2014)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressAquarium,Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1A. Rifkin & Rifkin
5.56%
Ordinary
1 at £1Bernice Cohen
5.56%
Ordinary
1 at £1F. Lau & Lau
5.56%
Ordinary
1 at £1F. Leckstein
5.56%
Ordinary
1 at £1F. Segal & Segal
5.56%
Ordinary
1 at £1I. Robinson
5.56%
Ordinary
1 at £1K. Shah & Shah
5.56%
Ordinary
1 at £1M. Fisher & Fisher
5.56%
Ordinary
1 at £1M. Manela & Manela
5.56%
Ordinary
1 at £1Mrs Deyton
5.56%
Ordinary
1 at £1Nitsa Helen Mitchell
5.56%
Ordinary
1 at £1P.a. Cohen
5.56%
Ordinary
1 at £1Ralph Freddy Levy & Agnes Gino Levy
5.56%
Ordinary
1 at £1S. Imber
5.56%
Ordinary
1 at £1S. Mendall & Mendall
5.56%
Ordinary
1 at £1S. Stylianou
5.56%
Ordinary
1 at £1Valerie Anne Sheila Dorf
5.56%
Ordinary
1 at £1W.r. Littlejohn
5.56%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
28 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 September 2018Registered office address changed from Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 28 September 2018 (1 page)
28 September 2018Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 28 September 2018 (1 page)
11 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
1 December 2016Termination of appointment of Valerie Anne Sheila Dorf as a director on 25 October 2016 (2 pages)
1 December 2016Termination of appointment of Valerie Anne Sheila Dorf as a director on 25 October 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 18
(7 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 18
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18
(7 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18
(7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 23 April 2014 (1 page)
22 April 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
22 April 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Appointment of Sidney Mendall as a director (2 pages)
19 August 2013Appointment of Sidney Mendall as a director (2 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 18
(9 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 18
(9 pages)
16 January 2013Termination of appointment of Basil Imber as a director (1 page)
16 January 2013Termination of appointment of Basil Imber as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
29 October 2010Termination of appointment of Accountable Property Management Limited as a secretary (2 pages)
29 October 2010Termination of appointment of Accountable Property Management Limited as a secretary (2 pages)
18 October 2010Termination of appointment of Harry Wilson as a director (1 page)
18 October 2010Termination of appointment of Harry Wilson as a director (1 page)
13 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
12 October 2010Termination of appointment of Accountable Property Management Limited as a secretary (1 page)
12 October 2010Termination of appointment of Accountable Property Management Limited as a secretary (1 page)
12 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 October 2010Registered office address changed from 68 Brent Street London NW4 2ES England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 68 Brent Street London NW4 2ES England on 12 October 2010 (1 page)
8 October 2010Termination of appointment of Norman Saffer as a director (1 page)
8 October 2010Termination of appointment of Norman Saffer as a director (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Appointment of Patricia Cohen as a director (2 pages)
20 September 2010Appointment of Patricia Cohen as a director (2 pages)
8 September 2010Appointment of Valerie Anne Sheila Dorf as a director (2 pages)
8 September 2010Appointment of Basil Vivian Samuel Imber as a director (2 pages)
8 September 2010Appointment of Valerie Anne Sheila Dorf as a director (2 pages)
8 September 2010Appointment of Basil Vivian Samuel Imber as a director (2 pages)
19 August 2010Appointment of Sylvia Fisher as a director (2 pages)
19 August 2010Appointment of Sylvia Fisher as a director (2 pages)
24 December 2009Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Return made up to 16/08/09; full list of members (11 pages)
28 September 2009Return made up to 16/08/09; full list of members (11 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2008Return made up to 16/08/08; full list of members (9 pages)
20 August 2008Return made up to 16/08/08; full list of members (9 pages)
8 October 2007Return made up to 16/08/07; full list of members (9 pages)
8 October 2007Return made up to 16/08/07; full list of members (9 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Secretary resigned;director resigned (1 page)
23 October 2006Total exemption small company accounts made up to 30 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 30 December 2005 (4 pages)
6 September 2006Return made up to 16/08/06; full list of members (12 pages)
6 September 2006Return made up to 16/08/06; full list of members (12 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 August 2005Return made up to 16/08/05; full list of members (15 pages)
25 August 2005Return made up to 16/08/05; full list of members (15 pages)
21 February 2005New secretary appointed (1 page)
21 February 2005New secretary appointed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 September 2004Return made up to 16/08/04; full list of members (11 pages)
3 September 2004Return made up to 16/08/04; full list of members (11 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 September 2003Registered office changed on 03/09/03 from: 2 greenleaf court 17 oakleigh park north london N20 9AQ (1 page)
3 September 2003Registered office changed on 03/09/03 from: 2 greenleaf court 17 oakleigh park north london N20 9AQ (1 page)
3 September 2003Return made up to 16/08/03; full list of members (12 pages)
3 September 2003Return made up to 16/08/03; full list of members (12 pages)
10 December 2002Registered office changed on 10/12/02 from: paul golden and co 7 ballards lane finchley london N3 1UX (1 page)
10 December 2002Registered office changed on 10/12/02 from: paul golden and co 7 ballards lane finchley london N3 1UX (1 page)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 September 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2001Return made up to 16/08/01; full list of members (13 pages)
13 September 2001Return made up to 16/08/01; full list of members (13 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Secretary resigned;director resigned (1 page)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Return made up to 16/08/00; full list of members (12 pages)
6 September 2000Return made up to 16/08/00; full list of members (12 pages)
3 September 1999Return made up to 16/08/99; change of members (6 pages)
3 September 1999Return made up to 16/08/99; change of members (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 September 1998Return made up to 16/08/98; no change of members (4 pages)
9 September 1998Return made up to 16/08/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 August 1997Return made up to 16/08/97; full list of members (6 pages)
28 August 1997Return made up to 16/08/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 September 1996Return made up to 16/08/96; full list of members (7 pages)
3 September 1996Return made up to 16/08/96; full list of members (7 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
29 November 1995Ad 01/11/95--------- £ si 13498@1=13498 £ ic 2/13500 (4 pages)
29 November 1995Ad 01/11/95--------- £ si 13498@1=13498 £ ic 2/13500 (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Accounting reference date notified as 31/12 (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: flat 2 greenleaf court 17 oakleigh park north london N20 (1 page)
19 October 1995Accounting reference date notified as 31/12 (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: flat 2 greenleaf court 17 oakleigh park north london N20 (1 page)
19 October 1995New director appointed (2 pages)
16 August 1995Incorporation (22 pages)
16 August 1995Incorporation (22 pages)