Greencroft Gardens
London
NW6 3LT
Director Name | Stephen Chance |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1a Elfort Road London N5 1AX |
Director Name | Joanna Rose Busza |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blackstock Mews London N4 2BT |
Director Name | Mr Alan Douglas Holloway |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blackstock Mews London N4 2BT |
Director Name | Mr Mukesh Vallabh Khatri |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Mr Roger Brett Barcant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Trinidad British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 214 Stapleton Hall Road London N4 4QR |
Secretary Name | Diane Ingrid Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 30 Greencroft Gardens London NW6 3LT |
Director Name | Robert David Spencer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2005) |
Role | Consultant |
Correspondence Address | 57 Windermere Road Muswell Hill London N10 2RD |
Director Name | Jeanne Evelyn Ballon |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 53 Chase Way Southgate London N14 5EA |
Director Name | Gayle Elizabeth Barker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 9 years (resigned 17 March 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wilderton Road Poole Dorset BH13 6ED |
Director Name | Deryck Maxwell Cheyne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Blackstock Mews London N4 2BT |
Director Name | Mr James Abercrombie Kennedy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Avenue Loughton Essex IG10 4PT |
Director Name | Meshulam Michel Labin |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2009) |
Role | Printer |
Correspondence Address | 111 Colindeep Lane London NW9 6DD |
Director Name | Mr Julian Jablon |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2017) |
Role | Optical Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woburn Court London WC1N 1LA |
Director Name | Mr Peter Ayrton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 February 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dalmeny Road London N7 0HG |
Director Name | Bevan Somerville |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 2008) |
Role | Carpenter |
Correspondence Address | 7a Blackstock Mews London N4 2BT |
Director Name | Mr Steven Mark Knight |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2010) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Blackstock Mews London N4 2BT |
Director Name | Christopher Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2016) |
Role | Commercial Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 124 Ashwell Street Ashwell Baldock Hertfordshire SG7 5QX |
Director Name | Hattie Morahan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2013) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 11a Blackstock Mews London Greater London N4 2BT |
Director Name | Mrs Linda Jablon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woburn Court 55 Bernard Street London WC1N 1LA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF14 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Telephone | 020 72261372 |
---|---|
Telephone region | London |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
560 at £1 | Chance De Silva 7.69% Ordinary |
---|---|
490 at £1 | Natasha Lamb & Neil Kelleher 6.73% Ordinary |
420 at £1 | Halima Sufi 5.77% Ordinary |
420 at £1 | Jordan Barry 5.77% Ordinary |
375 at £1 | Padraig Donohue 5.15% Ordinary |
350 at £1 | David Young & Joanna Busza 4.81% Ordinary |
325 at £1 | Jane Smith & Christopher Smith 4.46% Ordinary |
280 at £1 | Henilan Developments 3.85% Ordinary |
280 at £1 | Isha LTD 3.85% Ordinary |
280 at £1 | Upstairs Architects LTD 3.85% Ordinary |
1.5k at £1 | Diane Israel & Anne Hiscock 21.15% Ordinary |
210 at £1 | Bhanita Mistry & James Russell 2.88% Ordinary |
210 at £1 | Deborah Nielson 2.88% Ordinary |
770 at £1 | Bbk Property LTD 10.58% Ordinary |
770 at £1 | Julian Jablon 10.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,240 |
Net Worth | £16,854 |
Cash | £12,848 |
Current Liabilities | £3,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
10 August 2020 | Appointment of Mr Mukesh Vallabh Khatri as a director on 10 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Roger Brett Barcant as a director on 10 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
1 June 2020 | Termination of appointment of Diane Ingrid Israel as a secretary on 21 May 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 August 2019 | Termination of appointment of Linda Jablon as a director on 9 August 2019 (1 page) |
9 July 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 May 2018 | Termination of appointment of Julian Jablon as a director on 1 July 2017 (1 page) |
21 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
7 February 2018 | Appointment of Mrs Linda Jablon as a director on 5 January 2018 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Termination of appointment of Christopher Smith as a director on 1 May 2016 (1 page) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of Christopher Smith as a director on 1 May 2016 (1 page) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 May 2014 | Termination of appointment of Hattie Morahan as a director (1 page) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Termination of appointment of Hattie Morahan as a director (1 page) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Appointment of Mr Alan Douglas Holloway as a director (3 pages) |
8 May 2014 | Appointment of Mr Alan Douglas Holloway as a director (3 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (11 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Director's details changed for Christopher Smith on 11 October 2012 (2 pages) |
28 May 2013 | Director's details changed for Christopher Smith on 11 October 2012 (2 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (12 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Termination of appointment of Steven Knight as a director (1 page) |
2 November 2010 | Termination of appointment of Steven Knight as a director (1 page) |
24 May 2010 | Appointment of Hattie Morahan as a director (3 pages) |
24 May 2010 | Appointment of Hattie Morahan as a director (3 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (13 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Director's details changed for Mr Steven Mark Knight on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Joanna Rose Busza on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Julian Jablon on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Christopher Smith on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen Chance on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Diane Ingrid Israel on 17 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Gayle Barker as a director (1 page) |
20 May 2010 | Director's details changed for Joanna Rose Busza on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen Chance on 17 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Gayle Barker as a director (1 page) |
20 May 2010 | Director's details changed for Christopher Smith on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Julian Jablon on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Diane Ingrid Israel on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Steven Mark Knight on 17 May 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (11 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (11 pages) |
8 June 2009 | Director's change of particulars / joanna busza / 01/01/2009 (1 page) |
8 June 2009 | Appointment terminated director meshulam labin (1 page) |
8 June 2009 | Appointment terminated director bevan somerville (1 page) |
8 June 2009 | Director's change of particulars / joanna busza / 01/01/2009 (1 page) |
8 June 2009 | Appointment terminated director bevan somerville (1 page) |
8 June 2009 | Appointment terminated director meshulam labin (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Director appointed christopher smith (2 pages) |
13 August 2008 | Director appointed christopher smith (2 pages) |
25 June 2008 | Director's change of particulars / joanna busza / 16/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / joanna busza / 16/06/2008 (1 page) |
16 June 2008 | Return made up to 17/05/08; full list of members (14 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (14 pages) |
17 March 2008 | Appointment terminated director deryck cheyne (1 page) |
17 March 2008 | Appointment terminated director deryck cheyne (1 page) |
17 March 2008 | Director appointed steven mark knight (1 page) |
17 March 2008 | Appointment terminated director peter ayrton (1 page) |
17 March 2008 | Director appointed steven mark knight (1 page) |
17 March 2008 | Appointment terminated director peter ayrton (1 page) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
5 June 2007 | Ad 14/08/06--------- £ si 210@1=210 £ ic 7070/7280 (1 page) |
5 June 2007 | Ad 14/08/06--------- £ si 210@1=210 £ ic 7070/7280 (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 17/05/05; full list of members (15 pages) |
23 June 2005 | Ad 01/10/04--------- £ si 350@1 (2 pages) |
23 June 2005 | Return made up to 17/05/05; full list of members (15 pages) |
23 June 2005 | Ad 01/10/04--------- £ si 350@1 (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 June 2004 | Return made up to 17/05/04; full list of members
|
25 June 2004 | Return made up to 17/05/04; full list of members
|
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 17/05/03; full list of members (15 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (15 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 17/05/02; full list of members (14 pages) |
20 June 2002 | Return made up to 17/05/02; full list of members (14 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 19/03/01--------- £ si 6718@1 (4 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (9 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (9 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 19/03/01--------- £ si 6718@1 (4 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
29 June 2000 | Memorandum and Articles of Association (20 pages) |
29 June 2000 | Memorandum and Articles of Association (20 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
17 May 2000 | Incorporation (14 pages) |
17 May 2000 | Incorporation (14 pages) |