Company Name98 Greencroft Gardens Residents' Association Limited
Company StatusActive
Company Number00870836
CategoryPrivate Limited Company
Incorporation Date8 February 1966(58 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rosemarie Phillips
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(25 years, 2 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Director NameMr Warren Hearnden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(25 years, 2 months after company formation)
Appointment Duration33 years
RoleConsultant Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
98 Greencroft Gardens
London
NW6 3PH
Director NameMr Pavel Kilovatiy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2010(44 years, 2 months after company formation)
Appointment Duration14 years
RoleCeo, Venda Small Business Services
Country of ResidenceEngland
Correspondence Address101 St.Martin's Lane
London
WC2N 4AZ
Director NameDr Andrew Edward Logan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(48 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleStudying
Country of ResidenceEngland
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Secretary NameMs Dasha Melyushkina
StatusCurrent
Appointed20 March 2020(54 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Director NameMrs Selma Gilman
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1993)
RoleRetired
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Director NameMrs Marcia Mercier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleMarketing Consultant
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Director NameMiss Maria Teresa Guerreiro
Date of BirthAugust 1951 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed18 April 1991(25 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 December 2014)
RoleJornalist
Country of ResidenceUnited Kingdom
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Director NameSandra Watt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1995)
RoleTeacher
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Director NameMark Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(28 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2005)
RoleActuary
Correspondence AddressFlat 1 98 Greencroft Gardens
South Hampstead
London
NW6 3PH
Director NameGillian Louise Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(29 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 April 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 98 Greencroft Gardens
London
NW6 3PH
Secretary NameMark Jackson
NationalityBritish
StatusResigned
Appointed09 October 1999(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2003)
RoleCompany Director
Correspondence AddressFlat 1 98 Greencroft Gardens
South Hampstead
London
NW6 3PH
Secretary NameMiss Maria Teresa Guerreiro
NationalityPortuguese
StatusResigned
Appointed06 December 2003(37 years, 10 months after company formation)
Appointment Duration11 years (resigned 16 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Director NameAndrew Robert Moore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2005(39 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 2009)
RoleBanker
Correspondence AddressFlat 1
98 Greencroft Gardens
London
NW6 3PH
Director NameMrs Sally Phillips
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(43 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2016)
RoleHuman Resources Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address98 Greencroft Gardens, Flat 1
London
NW6 3PH
Secretary NameMrs Sally Phillips
StatusResigned
Appointed16 December 2014(48 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2016)
RoleCompany Director
Correspondence Address98 Greencroft Gardens
London
NW6 3PH
Secretary NameDr Andrew Edward Logan
StatusResigned
Appointed22 January 2016(49 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2020)
RoleCompany Director
Correspondence Address98 Greencroft Gardens
London
NW6 3PH

Location

Registered Address98 Greencroft Gardens
London
NW6 3PH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Andrew Logan
20.00%
Ordinary
1 at £1Mr Warren Hearnden
20.00%
Ordinary
1 at £1Mrs Rosemarie Phillips
20.00%
Ordinary
1 at £1Mrs Sally Phillips
20.00%
Ordinary
1 at £1Pavel Kilovatiy
20.00%
Ordinary

Financials

Year2014
Turnover£6,929
Net Worth£2,703
Cash£504
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
9 November 2022Appointment of Ms Evelina Kurmakaeva as a director on 12 September 2022 (2 pages)
9 November 2022Termination of appointment of Jacqueline Anne Lewis as a director on 12 September 2022 (1 page)
7 May 2022Termination of appointment of Rosemarie Phillips as a director on 1 May 2022 (1 page)
7 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 May 2022Appointment of Mrs Jacqueline Anne Lewis as a director on 1 May 2022 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 April 2020Notification of a person with significant control statement (2 pages)
18 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
13 April 2020Cessation of Pavel Kilovatiy as a person with significant control on 3 November 2017 (1 page)
20 March 2020Termination of appointment of Andrew Edward Logan as a secretary on 20 March 2020 (1 page)
20 March 2020Appointment of Ms Dasha Melyushkina as a secretary on 20 March 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
28 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 5
(8 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 5
(8 pages)
23 January 2016Termination of appointment of Sally Phillips as a secretary on 22 January 2016 (1 page)
23 January 2016Appointment of Dr Andrew Edward Logan as a secretary on 22 January 2016 (2 pages)
23 January 2016Termination of appointment of Sally Phillips as a director on 22 January 2016 (1 page)
23 January 2016Appointment of Dr Andrew Edward Logan as a secretary on 22 January 2016 (2 pages)
23 January 2016Termination of appointment of Sally Phillips as a director on 22 January 2016 (1 page)
23 January 2016Termination of appointment of Sally Phillips as a secretary on 22 January 2016 (1 page)
4 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
10 April 2015Register(s) moved to registered office address 98 Greencroft Gardens London NW6 3PH (1 page)
10 April 2015Register(s) moved to registered office address 98 Greencroft Gardens London NW6 3PH (1 page)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(9 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(9 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(9 pages)
10 January 2015Appointment of Dr Andrew Edward Logan as a director on 16 December 2014 (2 pages)
10 January 2015Appointment of Dr Andrew Edward Logan as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Maria Teresa Guerreiro as a secretary on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Maria Teresa Guerreiro as a director on 16 December 2014 (1 page)
17 December 2014Appointment of Mrs Sally Phillips as a secretary on 16 December 2014 (2 pages)
17 December 2014Appointment of Mrs Sally Phillips as a secretary on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Maria Teresa Guerreiro as a secretary on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Maria Teresa Guerreiro as a director on 16 December 2014 (1 page)
4 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(10 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(10 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(10 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (10 pages)
21 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (10 pages)
21 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (10 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
17 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
17 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 May 2010Appointment of Mr Pavel Kilovatiy as a director (2 pages)
21 May 2010Appointment of Mr Pavel Kilovatiy as a director (2 pages)
20 May 2010Termination of appointment of Gillian Smith as a director (1 page)
20 May 2010Termination of appointment of Gillian Smith as a director (1 page)
26 April 2010Director's details changed for Mrs. Sally Phillips on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Gillian Louise Smith on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Warren Hearnden on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Rosemarie Phillips on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Gillian Louise Smith on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Miss Maria Teresa Guerreiro on 8 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Mr Warren Hearnden on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Rosemarie Phillips on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Mr Warren Hearnden on 8 April 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Miss Maria Teresa Guerreiro on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Miss Maria Teresa Guerreiro on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Rosemarie Phillips on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Gillian Louise Smith on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs. Sally Phillips on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Mrs. Sally Phillips on 8 April 2010 (2 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 April 2009Director appointed mrs. Sally phillips (1 page)
30 April 2009Return made up to 08/04/09; full list of members (5 pages)
30 April 2009Return made up to 08/04/09; full list of members (5 pages)
30 April 2009Director appointed mrs. Sally phillips (1 page)
29 April 2009Appointment terminated director andrew moore (1 page)
29 April 2009Appointment terminated director andrew moore (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 08/04/08; full list of members (5 pages)
15 April 2008Return made up to 08/04/08; full list of members (5 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 May 2007Return made up to 08/04/07; no change of members (8 pages)
8 May 2007Return made up to 08/04/07; no change of members (8 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
7 April 2005Return made up to 08/04/05; full list of members (9 pages)
7 April 2005Return made up to 08/04/05; full list of members (9 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 08/04/04; full list of members (9 pages)
10 May 2004Return made up to 08/04/04; full list of members (9 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
9 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (8 pages)
16 April 2002Return made up to 08/04/02; full list of members (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Full accounts made up to 31 March 2000 (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 18/04/00; full list of members (8 pages)
9 May 2000Return made up to 18/04/00; full list of members (8 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
19 April 1999Return made up to 18/04/99; no change of members (6 pages)
19 April 1999Return made up to 18/04/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 May 1997Return made up to 18/04/97; no change of members (6 pages)
2 May 1997Return made up to 18/04/97; no change of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Return made up to 18/04/96; change of members (6 pages)
18 April 1996Return made up to 18/04/96; change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
11 May 1995Return made up to 18/04/95; full list of members (8 pages)
11 May 1995Return made up to 18/04/95; full list of members (8 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)