Background WavePink WaveYellow Wave

GREENWELL VENTURES LTD (04011355)

GREENWELL VENTURES LTD (04011355) is an active UK company. incorporated on 9 June 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREENWELL VENTURES LTD has been registered for 25 years. Current directors include KLEIN, Abraham Y, KLEIN, Sarah Rachel, STERNLICHT, Joshua and 1 others.

Company Number
04011355
Status
active
Type
ltd
Incorporated
9 June 2000
Age
25 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KLEIN, Abraham Y, KLEIN, Sarah Rachel, STERNLICHT, Joshua, STERNLICHT, Zelda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWELL VENTURES LTD

GREENWELL VENTURES LTD is an active company incorporated on 9 June 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREENWELL VENTURES LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04011355

LTD Company

Age

25 Years

Incorporated 9 June 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 9 June 2000To: 1 June 2025
Timeline

3 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

KLEIN, Sarah Rachel

Active
15 Fountayne Road, LondonN16 7EA
Secretary
Appointed 20 Dec 2000

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Secretary
Appointed 20 Dec 2000

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 20 Dec 2000

KLEIN, Sarah Rachel

Active
15 Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed 20 Dec 2000

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 20 Dec 2000

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed 20 Dec 2000

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 09 Jun 2000
Resigned 15 Jun 2000

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 09 Jun 2000
Resigned 15 Jun 2000

Persons with significant control

2

Mr Abraham Y Klein

Active
Fountayne Road, LondonN16 7EA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joshua Sternlicht

Active
Overlea Road, LondonE5 9BG
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
15 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363aAnnual Return
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
88(2)R88(2)R
Legacy
17 January 2001
287Change of Registered Office
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Incorporation Company
9 June 2000
NEWINCIncorporation