Company Name81 Greencroft Gardens Limited
Company StatusActive
Company Number03680725
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1998(25 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 NameMr Roger Frederick Drennan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 July 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Greencroft Gardens
London
NW6 3LJ
Director NameMr Simon Male
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Greencroft Gardens
London
NW6 3LJ
Secretary NameMr Roger Frederick Drennan
NationalityNew Zealander
StatusCurrent
Appointed26 April 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Greencroft Gardens
London
NW6 3LJ
Director NamePierre Reyland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityLuxembourger
StatusCurrent
Appointed06 February 2007(8 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address81 Greencroft Gardens
London
NW6 3LJ
Director NameHoward Allen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 5 81 Greencroft Gardens
London
NW6 3LJ
Director NameKashyap Chandarana
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Danes Court
1-3 St Edmund's Terrace
London
NW8 7QR
Secretary NameHoward Allen
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 81 Greencroft Gardens
London
NW6 3LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 73720929
Telephone regionLondon

Location

Registered AddressFlat 1
81 Greencroft Gardens
London
NW6 3LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,654
Gross Profit£3,654
Cash£6,559
Current Liabilities£6,559

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
23 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
25 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
21 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
21 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
9 January 2016Annual return made up to 9 December 2015 no member list (5 pages)
9 January 2016Annual return made up to 9 December 2015 no member list (5 pages)
31 January 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
31 January 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
12 December 2014Annual return made up to 9 December 2014 no member list (5 pages)
12 December 2014Annual return made up to 9 December 2014 no member list (5 pages)
12 December 2014Annual return made up to 9 December 2014 no member list (5 pages)
23 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
14 December 2013Annual return made up to 9 December 2013 no member list (5 pages)
14 December 2013Annual return made up to 9 December 2013 no member list (5 pages)
14 December 2013Annual return made up to 9 December 2013 no member list (5 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
10 December 2012Annual return made up to 9 December 2012 no member list (5 pages)
10 December 2012Annual return made up to 9 December 2012 no member list (5 pages)
10 December 2012Annual return made up to 9 December 2012 no member list (5 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
4 January 2012Annual return made up to 9 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 9 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 9 December 2011 no member list (5 pages)
25 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
21 December 2010Annual return made up to 9 December 2010 no member list (5 pages)
21 December 2010Annual return made up to 9 December 2010 no member list (5 pages)
21 December 2010Annual return made up to 9 December 2010 no member list (5 pages)
21 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
21 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
11 January 2010Director's details changed for Pierre Reyland on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 December 2009 no member list (4 pages)
11 January 2010Director's details changed for Simon Male on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Pierre Reyland on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 9 December 2009 no member list (4 pages)
11 January 2010Annual return made up to 9 December 2009 no member list (4 pages)
11 January 2010Director's details changed for Simon Male on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simon Male on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Pierre Reyland on 1 October 2009 (2 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 January 2009Annual return made up to 09/12/08 (3 pages)
20 January 2009Annual return made up to 09/12/08 (3 pages)
22 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 January 2008Annual return made up to 09/12/07 (2 pages)
18 January 2008Annual return made up to 09/12/07 (2 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
29 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
16 January 2007Annual return made up to 09/12/06 (4 pages)
16 January 2007Annual return made up to 09/12/06 (4 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 December 2005Annual return made up to 09/12/05 (4 pages)
28 December 2005Annual return made up to 09/12/05 (4 pages)
14 January 2005Annual return made up to 09/12/04 (4 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
14 January 2005Annual return made up to 09/12/04 (4 pages)
22 December 2003Annual return made up to 09/12/03 (4 pages)
22 December 2003Annual return made up to 09/12/03 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 January 2003Annual return made up to 09/12/02 (4 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 January 2003Annual return made up to 09/12/02 (4 pages)
4 January 2002Annual return made up to 09/12/01
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary resigned
(4 pages)
4 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
4 January 2002Annual return made up to 09/12/01
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary resigned
(4 pages)
4 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
15 February 2001Annual return made up to 09/12/00
  • 363(288) ‐ Director resigned
(4 pages)
15 February 2001Full accounts made up to 31 May 2000 (9 pages)
15 February 2001Full accounts made up to 31 May 2000 (9 pages)
15 February 2001Annual return made up to 09/12/00
  • 363(288) ‐ Director resigned
(4 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
17 December 1999Annual return made up to 09/12/99 (4 pages)
17 December 1999Annual return made up to 09/12/99 (4 pages)
23 November 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
23 November 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
9 December 1998Incorporation (18 pages)
9 December 1998Incorporation (18 pages)