About

Registered Number: 06931551
Date of Incorporation: 11/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 82 Bewick Road, Gateshead, Tyne And Wear, NE8 1RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.