Active - Proposal to Strike off
Company Information for GREENCIRCLE LIMITED
115 Craven Park Road, London, N15 6BL,
|
Company Registration Number
01823047
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREENCIRCLE LIMITED | |
Legal Registered Office | |
115 Craven Park Road London N15 6BL Other companies in N15 | |
Company Number | 01823047 | |
---|---|---|
Company ID Number | 01823047 | |
Date formed | 1984-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-06-29 | |
Account next due | 2020-09-21 | |
Latest return | 2020-12-12 | |
Return next due | 2021-12-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB675177601 |
Last Datalog update: | 2023-12-20 00:49:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREENCIRCLE FARM FOODS LLP | 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF | Dissolved | Company formed on the 2010-04-13 | |
GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED | HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH | Active | Company formed on the 2013-06-05 | |
GREENCIRCLE INVESTMENTS LTD | 14 HARMONY PLACE LONDON UNITED KINGDOM SE1 5JN | Dissolved | Company formed on the 2012-08-14 | |
GREENCIRCLE WASTE MANAGEMENT LIMITED LIABILITY PARTNERSHIP | YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG | Dissolved | Company formed on the 2010-04-13 | |
GREENCIRCLE INC. | 35 CIRCLE DRIVE Nassau WESTBURY NY 11590 | Active | Company formed on the 2010-01-04 | |
GREENCIRCLE RENEWABLES LTD | 2 KENNEDIES ROAD KILLYLEA ARMAGH BT60 4NQ | Active | Company formed on the 2016-06-21 | |
GREENCIRCLES CONTRACTORS PRIVATE LIMITED | No.181 Ground Floor 3rd Cross 3rd Main B G Road Panduranga Nagar Bangalore Karnataka 560076 | ACTIVE | Company formed on the 2012-10-16 | |
GREENCIRCLE HEALTH AND BEAUTY PRODUCTS PRIVATE LIMITED | 72-A EMBASSY APT 46 NEPEANSEA ROAD MUMBAI Maharashtra | STRIKE OFF | Company formed on the 2001-12-21 | |
GREENCIRCLE HOLDINGS PTY LTD | WA 6052 | Active | Company formed on the 2014-02-25 | |
GREENCIRCLE LANDSCAPE AND MAINTENANCE INC. | 1355 SW ULMUS PL PALM CITY FL 34990 | Inactive | Company formed on the 2005-02-21 | |
GREENCIRCLE TECHNOLOGY LIMITED | 81 Burton Road Derby DERBYSHIRE DE1 1TJ | Active | Company formed on the 2018-10-09 | |
GREENCIRCLE INCORPORATED | California | Unknown | ||
GREENCIRCLE 7 AND CO LLC | Michigan | UNKNOWN | ||
GREENCIRCLES LLC | California | Unknown | ||
GREENCIRCLE PTY LTD | Dissolved | Company formed on the 2018-10-30 | ||
GREENCIRCLESDOTCOM LIMITED | 391-395 Erith Road Northumberland Heath Erith DA8 3LT | Active | Company formed on the 2020-07-28 | |
GREENCIRCLES TYRE ASSIST LIMITED | 391-395 Erith Road Northumberland Heath Erith DA8 3LT | Active | Company formed on the 2020-07-28 | |
GREENCIRCLE TYRES LIMITED | 391-395 ERITH ROAD NORTHUMBERLAND HEATH ERITH DA8 3LT | Active - Proposal to Strike off | Company formed on the 2020-07-28 | |
Greencircle Capital Limited | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH NOE |
||
PHILIP MARTIN NOE |
||
NOE GROUP (CORPORATE SERVICES) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BMO REP (CORPORATE SERVICES) LIMITED |
Director | ||
ETELKA NOE |
Company Secretary | ||
ETELKA NOE |
Director | ||
SALOMON NOE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHTON OLD ROAD, MANCHESTER LTD | Director | 2015-02-14 | CURRENT | 2001-02-13 | Live but Receiver Manager on at least one charge | |
SANDGROVE LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
PARKGRADE LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
GRANGEHALL ESTATES LTD | Director | 2014-02-14 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
ELTER LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-08-04 | |
BOUNTYFORD LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2015-08-04 | |
STOCKRULE LIMITED | Director | 2013-11-22 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
FINEPACE LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-06-23 | |
ALFAN PROPERTIES LTD | Director | 2012-07-20 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ELMBRECK LTD | Director | 2012-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
FAREWELL PROPERTIES LTD | Director | 2012-06-12 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
ETONHILL CORPORATION LTD | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
FLATHOST LIMITED | Director | 2011-07-31 | CURRENT | 2001-07-31 | Active - Proposal to Strike off | |
FAIRFINE LTD | Director | 2010-12-13 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
COUNTYSEAT PROPERTIES LTD | Director | 2008-04-01 | CURRENT | 2007-09-11 | Dissolved 2017-02-28 | |
NEXTBOURNE LTD | Director | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
FACTCROFT LIMITED | Director | 2007-09-26 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
BRENTZEST LTD | Director | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
STRONGEAGLE LTD | Director | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Director | 2005-11-02 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Director | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
LANDMASTER PROPERTIES LTD | Director | 2002-11-19 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
KEWBRIDGE LTD | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
BENYIMO LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
SABENO LIMITED | Director | 1999-06-02 | CURRENT | 1999-06-02 | Active | |
LINKFIELD INVESTMENTS LIMITED | Director | 1999-05-04 | CURRENT | 1999-02-26 | Active | |
HOUSEBRICK LTD | Director | 1998-12-31 | CURRENT | 1998-12-21 | Active | |
DALEREADY LTD | Director | 1997-08-04 | CURRENT | 1997-07-03 | Active | |
ROSEBEAM LIMITED | Director | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
TENBEST LIMITED | Director | 1996-04-03 | CURRENT | 1996-03-27 | Active | |
DENWORLD LIMITED | Director | 1995-12-01 | CURRENT | 1995-06-15 | Active | |
EUROGUILD LIMITED | Director | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
GABLEHOLT LIMITED | Director | 1995-04-01 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Director | 1994-02-18 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Director | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
AGRA LIMITED | Director | 1992-11-27 | CURRENT | 1983-06-23 | Liquidation | |
CRESTAWORTH LIMITED | Director | 1992-11-09 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Director | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
PASSGUILD LIMITED | Director | 1992-06-18 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
STATEMOST LIMITED | Director | 1992-06-06 | CURRENT | 1990-06-06 | Active - Proposal to Strike off | |
GATE MEZZ HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
LION PORTFOLIO (NO.2) LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
LION PORTFOLIO HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
LION PORTFOLIO LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
LION PORTFOLIO (NO.3) LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GATE PORTFOLIO LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GATE PORTFOLIO HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GATE MEZZ BORROWER LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
KEWBRIDGE LTD | Director | 2018-02-27 | CURRENT | 2002-03-27 | Active | |
TECHSPACE GROUP LIMITED | Director | 2018-01-24 | CURRENT | 2014-11-13 | Active | |
HARLOW OPERATIONS LIMITED | Director | 2017-11-24 | CURRENT | 2014-09-19 | Active | |
STOCKRULE LIMITED | Director | 2017-09-25 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
SANDGROVE LTD | Director | 2017-09-25 | CURRENT | 2014-06-30 | Active | |
FACTCROFT LIMITED | Director | 2017-09-25 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
GRANGEHALL ESTATES LTD | Director | 2017-09-25 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
STATEMOST LIMITED | Director | 2017-09-25 | CURRENT | 1990-06-06 | Active - Proposal to Strike off | |
SABENO LIMITED | Director | 2017-09-25 | CURRENT | 1999-06-02 | Active | |
STRONGEAGLE LTD | Director | 2017-09-25 | CURRENT | 2005-11-03 | Active | |
CD10 PROPERTIES THANET LIMITED | Director | 2017-09-14 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
CD10 THANET LIMITED | Director | 2017-09-14 | CURRENT | 2008-07-11 | Active - Proposal to Strike off | |
DENSTAR LIMITED | Director | 2017-09-13 | CURRENT | 1995-07-25 | Active | |
AVIS HOUSE BRACKNELL LIMITED | Director | 2017-08-30 | CURRENT | 2001-12-10 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED | Director | 2017-08-30 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED | Director | 2017-08-30 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED | Director | 2017-08-30 | CURRENT | 2002-07-08 | Active - Proposal to Strike off | |
CITY WALL (HOLDINGS) LIMITED | Director | 2017-08-30 | CURRENT | 1928-02-11 | Liquidation | |
BRADSTONE ASSOCIATES LIMITED | Director | 2017-08-30 | CURRENT | 1997-10-27 | Active | |
AVIS HOUSE (NOMINEES) LIMITED | Director | 2017-08-30 | CURRENT | 2002-02-19 | Active | |
FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED | Director | 2017-08-30 | CURRENT | 2002-03-04 | Active | |
LIONSGATE (SCO) NO.2 LIMITED | Director | 2017-08-30 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
DOCLINK LIMITED | Director | 2017-08-30 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
NO PROBLEM LIMITED | Director | 2017-08-30 | CURRENT | 2001-05-25 | Active - Proposal to Strike off | |
SAPPHIRE COURT (NOMINEES) LIMITED | Director | 2017-08-30 | CURRENT | 2002-02-19 | Active | |
WIGMORE STREET NO. 2 LIMITED | Director | 2017-08-30 | CURRENT | 2002-05-01 | Active | |
WESTGATE RETAIL PARK WAKEFIELD LIMITED | Director | 2017-08-30 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
QUEENSMEAD PROPERTIES LIMITED | Director | 2017-08-30 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED | Director | 2017-08-30 | CURRENT | 1961-03-27 | Liquidation | |
LIONSGATE PROPERTIES (NO.1) LIMITED | Director | 2017-08-30 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED | Director | 2017-08-30 | CURRENT | 2002-03-04 | Active | |
LEISURE HULL INVESTMENTS (NO.3) LIMITED | Director | 2017-08-30 | CURRENT | 2002-06-20 | Active | |
GOLDCAT LIMITED | Director | 2017-08-30 | CURRENT | 2003-06-18 | Active | |
CLIFTON MOOR LIMITED | Director | 2017-08-30 | CURRENT | 2004-10-25 | Active - Proposal to Strike off | |
BAILEYWICK LIMITED | Director | 2017-08-30 | CURRENT | 2016-02-18 | Active | |
SITE DEVELOPMENTS LIMITED | Director | 2017-08-30 | CURRENT | 1968-03-27 | Active | |
LIONSGATE PROPERTIES (NO.2) LIMITED | Director | 2017-08-30 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
LIONSGATE (SCO) NO.1 LIMITED | Director | 2017-08-30 | CURRENT | 2002-03-28 | Active | |
WIGMORE STREET NO. 1 LIMITED | Director | 2017-08-30 | CURRENT | 2002-05-01 | Active | |
LEISURE HULL INVESTMENTS (NO.4) LIMITED | Director | 2017-08-30 | CURRENT | 2002-06-20 | Active | |
LEISURE HULL INVESTMENTS (NO.2) LIMITED | Director | 2017-08-30 | CURRENT | 2002-07-08 | Active | |
CRESTBOW LIMITED | Director | 2017-08-30 | CURRENT | 2004-11-12 | Active - Proposal to Strike off | |
TARTAN HOLDING COMPANY (NO. 2) LIMITED | Director | 2017-08-30 | CURRENT | 2005-01-31 | Liquidation | |
CD9 (YORK BIDCO) LIMITED | Director | 2017-08-30 | CURRENT | 2016-08-31 | Active - Proposal to Strike off | |
KAO PARK MANAGEMENT COMPANY LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
Notice of ceasing to act as receiver or manager | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOE GROUP (CORPORATE SERVICES) LIMITED | |
LIQ MISC | Insolvency:insolvency:RM02 - notice of ceasing to act over 157 lozells road, handsworth, birmingham (B19 2TP) - title no.: WM274028. Victoria Liddell & Annika Kisby Case 1, charge 29 | |
Notice of ceasing to act as receiver or manager | ||
Insolvency:RM02 - notice of ceasing to act over 6 penrhyn road, colwyn bay. (Case 1 charge 27 - 11/03/97) | ||
LIQ MISC | Insolvency:RM02 - notice of ceasing to act over 6 penrhyn road, colwyn bay. (Case 1 charge 27 - 11/03/97) | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018230470030 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018230470029 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 21/06/19 TO 20/06/19 | |
AA01 | Previous accounting period shortened from 22/06/19 TO 21/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | |
AA | 29/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 23/06/18 TO 22/06/18 | |
AA01 | Previous accounting period shortened from 24/06/18 TO 23/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/06/17 TO 24/06/17 | |
AA01 | Previous accounting period shortened from 26/06/17 TO 25/06/17 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
AP02 | Appointment of Noe Group (Corporate Services) Limited as director on 2017-09-25 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED | |
AA01 | Current accounting period shortened from 27/06/16 TO 26/06/16 | |
AA01 | Previous accounting period shortened from 28/06/16 TO 27/06/16 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 29/06/15 TO 28/06/15 | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
AP02 | Appointment of Bmo Rep (Corporate Services) Limited as director on 2016-03-18 | |
AA01 | Previous accounting period extended from 24/06/15 TO 30/06/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Sarah Noe as company secretary on 2014-12-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ETELKA NOE | |
TM02 | Termination of appointment of Etelka Noe on 2014-12-13 | |
AA01 | CURRSHO FROM 25/06/2014 TO 24/06/2014 | |
AA01 | PREVSHO FROM 26/06/2014 TO 25/06/2014 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/06/2013 TO 26/06/2013 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AA01 | PREVSHO FROM 28/06/2012 TO 27/06/2012 | |
AR01 | 12/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
AA01 | PREVSHO FROM 29/06/2011 TO 28/06/2011 | |
AR01 | 12/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 30/06/2010 TO 29/06/2010 | |
AR01 | 12/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 12/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/01/00 | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | AVIVA COMMERCIAL FINANCE LIMITED | |
DEED OF ASSIGNMENT | Outstanding | AVIVA COMMERCIAL FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | WOOLWICH BUILDING SOCIETY | |
PRINCIPAL CHARGE OF RENTS | Satisfied | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | UNITED MIZRAHI BANK LIMITED | |
LEGAL CHARGE | Satisfied | UNITED MIZRAHI BANK LIMITED | |
LEGAL CHARGE | Satisfied | UNITED MIZRAHI BANK LIMITED | |
LEGAL CHARGE | Satisfied | UNITED MIZRAHI BANK LIMITED | |
LEGAL CHARGE | Satisfied | UNITED MIZRAHI BANK LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | JAMES CAPEL BANKERS LIMITED | |
DEED | Satisfied | JAMES CAPEL BANKERS LIMITED | |
LEGAL CHARGE | Satisfied | JAMES CAPEL BANKERS LIMITED | |
LEGAL CHARGE | Satisfied | HONGKONG BANK LIMITED | |
LEGAL CHARGE | Satisfied | HONGKONG BANK LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENCIRCLE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREENCIRCLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |