Company NameSixty Six Greencroft Gardens Limited
DirectorCharles Conway
Company StatusActive
Company Number02250398
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCharles Conway
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(12 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 66 Greencroft Gardens
London
NW6 3JF
Secretary NameMr Ray Jacobs
StatusCurrent
Appointed19 December 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address28-30 Cricklewood Broadway
London
NW2 3HD
Director NameMrs Edith Fletcher
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address181 Goldhurst Terrace
London
NW6 3ER
Director NameMrs Kathrine Oconnell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address66 Greencroft Gardens
London
NW6 3JF
Secretary NameMrs Edith Fletcher
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address181 Goldhurst Terrace
London
NW6 3ER
Director NamePeter David Hanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1996)
RoleAccountant
Correspondence AddressFlat 6 66 Greencroft Gardens
London
NW6 3JF
Director NameMr Anthony Melvin Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Spencer Drive
London
N2 0QX
Secretary NameMr Anthony Melvin Green
NationalityBritish
StatusResigned
Appointed14 September 2000(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Spencer Drive
London
N2 0QX
Director NameMr Adrian Robert Burgering
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2012)
RoleProperty Developer Investor
Country of ResidenceEngland
Correspondence Address42 Grand Avenue
London
N10 3BP
Secretary NameMr Adrian Robert Burgering
NationalityBritish
StatusResigned
Appointed06 November 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2012)
RoleProperty Developer Investor
Country of ResidenceEngland
Correspondence Address42 Grand Avenue
London
N10 3BP
Director NameMr Richard James Booth
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat7 66 Greencroft Gardens
South Hampstead
London
NW6 3JF

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£60,820
Cash£20,171
Current Liabilities£1,470

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (7 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England to 13 Sixty Six Greencroft Gardens Limited C/O Whitestone Estates 13a Heath Street London NW3 6TP on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England to 13 Sixty Six Greencroft Gardens Limited C/O Whitestone Estates 13a Heath Street London NW3 6TP on 31 October 2017 (1 page)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 28-30 Cricklewood Broadway London NW2 3HD on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 28-30 Cricklewood Broadway London NW2 3HD on 23 January 2017 (1 page)
9 January 2017Amended total exemption full accounts made up to 31 March 2015 (10 pages)
9 January 2017Amended total exemption full accounts made up to 31 March 2015 (10 pages)
19 December 2016Appointment of Mr Ray Jacobs as a secretary on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Ray Jacobs as a secretary on 19 December 2016 (2 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8
(4 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Termination of appointment of Richard James Booth as a director on 4 November 2014 (1 page)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
(4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
(4 pages)
28 May 2015Termination of appointment of Richard James Booth as a director on 4 November 2014 (1 page)
28 May 2015Termination of appointment of Richard James Booth as a director on 4 November 2014 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
(5 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Director's details changed for Mr Richard James Booth on 14 May 2013 (2 pages)
30 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Director's details changed for Mr Richard James Booth on 14 May 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Appointment of Mr Richard James Booth as a director (2 pages)
28 November 2012Appointment of Mr Richard James Booth as a director (2 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Adrian Burgering as a secretary (2 pages)
14 February 2012Termination of appointment of Adrian Burgering as a secretary (2 pages)
14 February 2012Termination of appointment of Adrian Burgering as a director (2 pages)
14 February 2012Termination of appointment of Adrian Burgering as a director (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
12 July 2010Director's details changed for Charles Conway on 25 May 2010 (2 pages)
12 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for Charles Conway on 25 May 2010 (2 pages)
12 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 25/05/09; full list of members (6 pages)
30 June 2009Return made up to 25/05/09; full list of members (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 25/05/08; full list of members (6 pages)
18 July 2008Return made up to 25/05/08; full list of members (6 pages)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Return made up to 25/05/07; change of members (7 pages)
13 August 2007Return made up to 25/05/07; change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 25/05/06; full list of members (10 pages)
8 June 2006Return made up to 25/05/06; full list of members (10 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 25/05/05; full list of members (10 pages)
15 June 2005Return made up to 25/05/05; full list of members (10 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Return made up to 25/05/04; full list of members (9 pages)
28 June 2004Return made up to 25/05/04; full list of members (9 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 August 2003Return made up to 25/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2003Return made up to 25/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 July 2002Return made up to 25/05/02; full list of members (9 pages)
15 July 2002Return made up to 25/05/02; full list of members (9 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 July 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 July 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Return made up to 25/05/99; full list of members (6 pages)
19 August 1999Return made up to 25/05/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 August 1998Return made up to 25/05/98; full list of members (6 pages)
5 August 1998Return made up to 25/05/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (1 page)
18 August 1997Accounts for a small company made up to 31 March 1997 (1 page)
21 July 1997Return made up to 25/05/97; no change of members (4 pages)
21 July 1997Return made up to 25/05/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 June 1996Return made up to 25/05/96; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 June 1996Return made up to 25/05/96; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 66 greencroft gardens london NW6 3JF (1 page)
12 May 1996Registered office changed on 12/05/96 from: 66 greencroft gardens london NW6 3JF (1 page)
14 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 June 1995Return made up to 25/05/95; full list of members (6 pages)
14 June 1995Return made up to 25/05/95; full list of members (6 pages)
3 May 1988Incorporation (14 pages)
3 May 1988Incorporation (14 pages)