Company NameGreenbale Ltd
Company StatusActive
Company Number06931551
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Anna Schleider
NationalityBritish
StatusCurrent
Appointed25 June 2009(2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(7 months, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Yosef Schleider
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Avrohom Wittler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleStudent
Country of ResidenceIsrael
Correspondence Address2 Sderot Eshkol
Jerusalem
Israel
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleRabbi
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleHousewife
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameRachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleSecretary
Correspondence Address2nd Floor Levi House
Bury Old Road Salford
Manchester
Secretary NameBernard Olsberg
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road Salford
Manchester
M7 4QX
Director NameMr Jeremy Compton Russell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Avondale Terrace
Gateshead
Tyne And Wear
NE8 4NE
Director NameMs Ruth Walkin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2017)
RoleGraphic Designer
Country of ResidenceIsrael
Correspondence Address91 Uziel
Jerusalem
Israel

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wolsey Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£805,377
Cash£17,750
Current Liabilities£3,034,855

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return14 June 2023 (11 months, 1 week ago)
Next Return Due28 June 2024 (1 month, 1 week from now)

Charges

23 June 2017Delivered on: 28 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being teleport house unit 4, grayling court, doxford international business park, sunderland, tyne & wear SR3 3XD registered at the land registry under title nos TY383299 and TY272048.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 6A 6B, 6C, & 6D boothby rd london t/n LN75595; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
12 March 2010Delivered on: 18 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 8 and 9 merchant road monkton business park south hebburn t/nos. TY461718 & TY461719 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Ruth Walkin as a director on 29 June 2017 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Notification of Shamai Schleider as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shamai Schleider as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Registration of charge 069315510003, created on 23 June 2017 (39 pages)
28 June 2017Registration of charge 069315510003, created on 23 June 2017 (39 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(7 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(7 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(7 pages)
2 April 2015Appointment of Mr Anthony Marmorstein as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Chana Marmorstein as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Chana Marmorstein as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Marmorstein as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Marmorstein as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Chana Marmorstein as a director on 1 April 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Termination of appointment of Jeremy Russell as a director (1 page)
2 January 2014Termination of appointment of Jeremy Russell as a director (1 page)
24 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
24 May 2013Accounts for a small company made up to 31 March 2012 (4 pages)
24 May 2013Accounts for a small company made up to 31 March 2012 (4 pages)
25 April 2013Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT Uk on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT Uk on 25 April 2013 (1 page)
4 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
4 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 December 2012Appointment of Mr Avrohom Wittler as a director (2 pages)
26 December 2012Appointment of Ms Ruth Walkin as a director (2 pages)
26 December 2012Appointment of Mr Avrohom Wittler as a director (2 pages)
26 December 2012Appointment of Ms Ruth Walkin as a director (2 pages)
6 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
6 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Accounts for a small company made up to 31 March 2011 (4 pages)
26 April 2012Accounts for a small company made up to 31 March 2011 (4 pages)
29 March 2012Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
29 March 2012Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
3 January 2012Appointment of Mrs Anna Anna Schleider as a director (2 pages)
3 January 2012Appointment of Mrs Anna Anna Schleider as a director (2 pages)
2 January 2012Appointment of Mr Yosef Schleider as a director (2 pages)
2 January 2012Appointment of Mr Yosef Schleider as a director (2 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a small company made up to 31 March 2010 (4 pages)
15 February 2011Accounts for a small company made up to 31 March 2010 (4 pages)
6 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
6 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Jeremy Russell on 11 June 2010 (2 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Jeremy Russell on 11 June 2010 (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 January 2010Appointment of Mr Shamai Shamai Schleider as a director (2 pages)
14 January 2010Appointment of Mr Shamai Shamai Schleider as a director (2 pages)
26 June 2009Director appointed mr jeremy russell (1 page)
26 June 2009Appointment terminated secretary bernard olsberg (1 page)
26 June 2009Secretary appointed mrs anna schleider (1 page)
26 June 2009Appointment terminated director rachel olsberg (1 page)
26 June 2009Appointment terminated director rachel olsberg (1 page)
26 June 2009Director appointed mr jeremy russell (1 page)
26 June 2009Secretary appointed mrs anna schleider (1 page)
26 June 2009Appointment terminated secretary bernard olsberg (1 page)
11 June 2009Incorporation (14 pages)
11 June 2009Incorporation (14 pages)