Background WavePink WaveYellow Wave

GREENRED LTD (04054178)

GREENRED LTD (04054178) is an active UK company. incorporated on 16 August 2000. with registered office in 5 North End Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENRED LTD has been registered for 25 years. Current directors include MORGENSTERN, Sheldon, SHEINFELD, Nechemya.

Company Number
04054178
Status
active
Type
ltd
Incorporated
16 August 2000
Age
25 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORGENSTERN, Sheldon, SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENRED LTD

GREENRED LTD is an active company incorporated on 16 August 2000 with the registered office located in 5 North End Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENRED LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04054178

LTD Company

Age

25 Years

Incorporated 16 August 2000

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 October 2026
Period: 1 February 2025 - 26 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MORGENSTERN, Sheldon

Active
Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed 16 Aug 2000

MORGENSTERN, Sheldon

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1956
Director
Appointed 16 Aug 2000

SHEINFELD, Nechemya

Active
74 Brookside Road, LondonNW11 9NG
Born July 1963
Director
Appointed 16 Aug 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Aug 2000
Resigned 27 Sept 2000

MORGANSTERN, Ruth

Resigned
105 Princes Park Avenue, LondonNW11
Born October 1957
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Aug 2000
Resigned 27 Sept 2000

Persons with significant control

1

North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
225Change of Accounting Reference Date
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Restoration Order Of Court
28 July 2004
AC92AC92
Gazette Dissolved Compulsory
3 June 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 February 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Incorporation Company
16 August 2000
NEWINCIncorporation