About

Registered Number: 07551524
Date of Incorporation: 04/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ

 

Greenlight Credit Ltd was registered on 04 March 2011 and has its registered office in Croydon in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRSCHL, Damon 04 March 2011 02 October 2014 1

Filing History

Document Type Date
MR01 - N/A 28 April 2020
MR01 - N/A 28 April 2020
MR01 - N/A 28 April 2020
MR01 - N/A 28 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 March 2019
SH08 - Notice of name or other designation of class of shares 06 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2018
RESOLUTIONS - N/A 04 December 2018
MR01 - N/A 28 August 2018
MR01 - N/A 28 August 2018
MR01 - N/A 20 August 2018
AA - Annual Accounts 24 May 2018
MR01 - N/A 16 May 2018
SH08 - Notice of name or other designation of class of shares 19 March 2018
RESOLUTIONS - N/A 14 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 02 May 2017
MR01 - N/A 23 March 2017
CS01 - N/A 07 March 2017
MR01 - N/A 07 December 2016
MR01 - N/A 15 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 13 April 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 17 October 2014
MR01 - N/A 10 July 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 March 2014
MEM/ARTS - N/A 12 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 December 2012
AA01 - Change of accounting reference date 22 October 2012
AP01 - Appointment of director 11 October 2012
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AD01 - Change of registered office address 22 August 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
SH01 - Return of Allotment of shares 20 June 2012
CH01 - Change of particulars for director 06 March 2012
AD01 - Change of registered office address 25 January 2012
AD01 - Change of registered office address 25 January 2012
NEWINC - New incorporation documents 04 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 16 May 2018 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 26 June 2014 Outstanding

N/A

Debenture 02 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.