About

Registered Number: 05965492
Date of Incorporation: 12/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Delta House, 175 - 177 Borough High Street, London, SE1 1HR

 

Based in London, Greenmoor Hill Farm Ltd was founded on 12 October 2006. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSSA, Marcus Tullius 12 April 2017 - 1
SOLOMON, David Zion 12 April 2017 - 1
FOGDEN, Lesley Ann 01 December 2011 22 January 2013 1
AMSAM MANAGEMENT LIMITED 01 December 2011 22 January 2013 1
MEY DIRECTORS LIMITED 22 January 2013 12 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 17 July 2018
MR04 - N/A 06 November 2017
MR01 - N/A 19 October 2017
CS01 - N/A 18 October 2017
PSC02 - N/A 19 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
CH02 - Change of particulars for corporate director 02 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 04 November 2015
CH03 - Change of particulars for secretary 03 November 2015
MR04 - N/A 22 October 2015
MR04 - N/A 22 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 September 2013
AP02 - Appointment of corporate director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AP02 - Appointment of corporate director 01 December 2011
AP01 - Appointment of director 01 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 30 July 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 28 July 2010
SH01 - Return of Allotment of shares 20 July 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 23 October 2007
395 - Particulars of a mortgage or charge 29 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2017 Outstanding

N/A

Legal charge 22 November 2011 Fully Satisfied

N/A

Mortgage 12 December 2006 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 09 December 2006 Fully Satisfied

N/A

Debenture 30 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.