Based in Tyne And Wear, Greenbale Ltd was established in 2009. Marmorstein, Anthony, Marmorstein, Chana, Schleider, Yosef, Wittler, Avrohom, Walkin, Ruth are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARMORSTEIN, Anthony | 01 April 2015 | - | 1 |
MARMORSTEIN, Chana | 01 April 2015 | - | 1 |
SCHLEIDER, Yosef | 01 October 2011 | - | 1 |
WITTLER, Avrohom | 21 January 2012 | - | 1 |
WALKIN, Ruth | 20 January 2012 | 29 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 15 June 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
PSC01 - N/A | 03 July 2017 | |
MR01 - N/A | 28 June 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 17 February 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
AA01 - Change of accounting reference date | 24 December 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AA01 - Change of accounting reference date | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AP01 - Appointment of director | 26 December 2012 | |
AP01 - Appointment of director | 26 December 2012 | |
AA01 - Change of accounting reference date | 06 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2012 | |
AR01 - Annual Return | 11 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AA01 - Change of accounting reference date | 29 March 2012 | |
AP01 - Appointment of director | 03 January 2012 | |
AP01 - Appointment of director | 02 January 2012 | |
AA01 - Change of accounting reference date | 29 December 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AA01 - Change of accounting reference date | 06 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 March 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
NEWINC - New incorporation documents | 11 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2017 | Outstanding |
N/A |
Mortgage deed | 21 December 2012 | Outstanding |
N/A |
Mortgage | 12 March 2010 | Outstanding |
N/A |