Company Name108 Greencroft Gardens Limited
Company StatusActive
Company Number03342474
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month 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 Amanda Deborah Glass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 108 Greencroft Gardens
London
NW6 3PH
Director NameMr Mark Wolfenden
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(13 years, 1 month after company formation)
Appointment Duration14 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Greencroft Gardens
London
NW6 3PH
Director NameMr Yonathan Dital
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleMoney Broker
Country of ResidenceEngland
Correspondence Address108 Greencroft Gardens
Flat 1
London
NW6 3PH
Secretary NameMr Yonathan Dital
StatusCurrent
Appointed12 January 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address108 Greencroft Gardens
London
NW6 3PH
Director NameMrs Pelin Yazgan Yeniay
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed10 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence Address108 Greencroft Gardens
London
NW6 3PH
Director NameMr Da Liu
Date of BirthOctober 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed27 June 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRegional Finance Leader
Country of ResidenceEngland
Correspondence Address108 Greencroft Gardens
Flat 5
London
NW6 3PH
Director NameMr Peter David Evans
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressFlat 3 108 Greencroft Gardens
London
NW6 3PH
Secretary NameMrs Amanda Deborah Glass
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 108 Greencroft Gardens
London
NW6 3PH
Secretary NameMr Peter David Evans
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year after company formation)
Appointment Duration23 years, 9 months (resigned 12 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 108 Greencroft Gardens
London
NW6 3PH
Director NameKerry Jane Musgrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 December 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 2 108 Greencroft Gardens
London
NW6 3PH
Director NameMichelle Maria Bereaux
Date of BirthMay 1964 (Born 60 years ago)
NationalityTrinidadian
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 August 2008)
RoleInvestment Banker
Correspondence Address43 Hermitage Lane
London
NW2 2HE
Director NameYvonne Achnitz Von Weiss
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 11 June 1999)
RoleCompany Director
Correspondence Address108 Greencroft Gardens
London
NW6 3PH
Director NameMr Jay Paul Wagner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2010)
RoleEnvironmental Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Greencroft Gardens
Flat 2
London
NW6 3PH
Director NameMr Nicholas Timothy Hart
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 108 Greencroft Gardens
London
NW6 3PH
Director NameMr Egemen Edgu
Date of BirthNovember 1979 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed16 September 2013(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 108
Greencroft Gardens
London
NW6 3PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 79351762
Telephone regionLondon

Location

Registered Address108 Greencroft Gardens
London
NW6 3PH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

2 at £1Peter David Evans
40.00%
Ordinary
1 at £1Amanda Deborah Glass
20.00%
Ordinary
1 at £1Mark Wolfenden
20.00%
Ordinary
1 at £1Nazli Konac & Edgu Egemen
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5
Current Liabilities£11,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

16 June 2023Appointment of Miss Valerie Rachel Paisner as a director on 3 June 2023 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
16 June 2023Termination of appointment of Mark Wolfenden as a director on 3 June 2023 (1 page)
29 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 July 2022Appointment of Mr Da Liu as a director on 27 June 2022 (2 pages)
4 July 2022Termination of appointment of Egemen Edgu as a director on 27 June 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
12 May 2022Second filing of Confirmation Statement dated 1 April 2022 (3 pages)
10 May 2022Appointment of Mrs Pelin Yazgan Yeniay as a director on 10 May 2022 (2 pages)
5 May 2022Confirmation statement made on 1 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/2022.
(5 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 January 2022Termination of appointment of Peter David Evans as a secretary on 12 January 2022 (1 page)
12 January 2022Termination of appointment of Peter David Evans as a director on 12 January 2022 (1 page)
12 January 2022Appointment of Mr Yonathan Dital as a secretary on 12 January 2022 (2 pages)
4 October 2021Appointment of Mr Yonathan Dital as a director on 30 September 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 July 2017Director's details changed for Amanda Deborah Glass on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Amanda Deborah Glass on 1 July 2017 (2 pages)
5 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(8 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(8 pages)
20 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(8 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(8 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(8 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(8 pages)
2 December 2013Appointment of Mr Egemen Edgu as a director (2 pages)
2 December 2013Appointment of Mr Egemen Edgu as a director (2 pages)
30 November 2013Termination of appointment of Nicholas Hart as a director (1 page)
30 November 2013Termination of appointment of Nicholas Hart as a director (1 page)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
10 April 2012Director's details changed for Mr Nicholas Timothy Hart on 1 January 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Timothy Hart on 1 January 2012 (2 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
10 April 2012Director's details changed for Mr Nicholas Timothy Hart on 1 January 2012 (2 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (3 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (3 pages)
4 January 2011Appointment of Mr Mark Wolfenden as a director (2 pages)
4 January 2011Appointment of Mr Mark Wolfenden as a director (2 pages)
27 April 2010Director's details changed for Amanda Deborah Glass on 1 March 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Nicholas Timothy Hart on 1 March 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Nicholas Timothy Hart on 1 March 2010 (2 pages)
27 April 2010Termination of appointment of Jay Wagner as a director (1 page)
27 April 2010Director's details changed for Amanda Deborah Glass on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Peter David Evans on 1 March 2010 (2 pages)
27 April 2010Termination of appointment of Jay Wagner as a director (1 page)
27 April 2010Director's details changed for Peter David Evans on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Peter David Evans on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Nicholas Timothy Hart on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Amanda Deborah Glass on 1 March 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 01/04/09; full list of members (5 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 01/04/09; full list of members (5 pages)
28 January 2009Director appointed mr nicholas timothy hart (1 page)
28 January 2009Director appointed mr nicholas timothy hart (1 page)
10 January 2009Appointment terminated director michelle bereaux (1 page)
10 January 2009Appointment terminated director michelle bereaux (1 page)
9 September 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
6 May 2008Director appointed jay paul wagner (2 pages)
6 May 2008Director appointed jay paul wagner (2 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (2 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (2 pages)
20 December 2007Total exemption full accounts made up to 30 April 2006 (2 pages)
20 December 2007Total exemption full accounts made up to 30 April 2006 (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
30 April 2007Return made up to 01/04/07; full list of members (3 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 01/04/07; full list of members (3 pages)
8 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Total exemption full accounts made up to 30 April 2005 (3 pages)
8 September 2005Total exemption full accounts made up to 30 April 2005 (3 pages)
6 April 2005Return made up to 01/04/05; full list of members (3 pages)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Return made up to 01/04/05; full list of members (3 pages)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Total exemption full accounts made up to 30 April 2004 (3 pages)
13 May 2004Total exemption full accounts made up to 30 April 2004 (3 pages)
13 April 2004Return made up to 01/04/04; full list of members (9 pages)
13 April 2004Return made up to 01/04/04; full list of members (9 pages)
8 December 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
8 December 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
14 April 2003Return made up to 01/04/03; full list of members (9 pages)
14 April 2003Return made up to 01/04/03; full list of members (9 pages)
3 July 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 July 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 May 2002Return made up to 01/04/02; full list of members (8 pages)
5 May 2002Return made up to 01/04/02; full list of members (8 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
12 April 2001Return made up to 01/04/01; full list of members (8 pages)
12 April 2001Return made up to 01/04/01; full list of members (8 pages)
10 July 2000Full accounts made up to 30 April 2000 (3 pages)
10 July 2000Full accounts made up to 30 April 2000 (3 pages)
7 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
22 February 2000Director resigned (1 page)
22 April 1999Return made up to 01/04/99; full list of members (8 pages)
22 April 1999Return made up to 01/04/99; full list of members (8 pages)
22 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
22 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
1 April 1997Incorporation (18 pages)
1 April 1997Incorporation (18 pages)