About

Registered Number: 06080747
Date of Incorporation: 02/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 48, Castlewood Road, London, N16 6DW

 

Established in 2007, Green Heights Estates Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENENIKT, Menashe 07 February 2009 - 1
GLAUSIUS, Isaac 31 March 2008 07 February 2009 1
Secretary Name Appointed Resigned Total Appointments
BENEDIKT, Menashe 31 March 2008 07 February 2009 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 04 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 14 February 2019
AA01 - Change of accounting reference date 04 December 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 06 December 2017
AA01 - Change of accounting reference date 13 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 February 2014
AA01 - Change of accounting reference date 26 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 February 2013
AA01 - Change of accounting reference date 27 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 February 2012
AA01 - Change of accounting reference date 29 November 2011
AA - Annual Accounts 27 May 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 09 January 2010
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 02 December 2008
DISS40 - Notice of striking-off action discontinued 15 April 2008
363s - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 27 March 2009 Outstanding

N/A

Legal charge 27 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.