Company Name100 Greencroft Gardens Limited
DirectorsClare Goodman and Marcus David Kessler
Company StatusActive
Company Number04113179
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 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 NameClare Goodman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Marcus David Kessler
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed01 November 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameElias Elia
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleInvestment Banking
Correspondence AddressFlat 3
100 Greencroft Gardens
London
NW6 3PH
Director NameTuam Bee Teh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameDawn Jeanette James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2004)
RoleInterior Design
Correspondence AddressFlat 5
100 Greencroft Gardens
London
NW6 3PH
Director NameSteven David Cole
NationalityBritish
StatusResigned
Appointed19 May 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2006)
RoleConsultant
Correspondence AddressFlat 3
100 Greencroft Gardens
London
NW6 3PH
Director NameTrevor Goot
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed03 December 2004(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2007)
RoleConsultant
Correspondence AddressFlat 5
100 Greencroft Gardens
London
NW6 3PH
Secretary NameSteven David Cole
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressFlat 3
100 Greencroft Gardens
London
NW6 3PH
Secretary NameTuam Bee Teh
NationalityBritish
StatusResigned
Appointed24 November 2006(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 100 Greencroft Gardens
London
NW6 3PH
Director NameMr Tariq Mahmoud
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2015)
RoleFull Time Student
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Joshua Rogers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Charles Kessler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 04 September 2018)
RoleRetired
Country of ResidenceBelgium
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Carmi Korine
16.67%
Ordinary
1 at £1Clare Goodman
16.67%
Ordinary
1 at £1Tamlyn Elrin
16.67%
Ordinary
1 at £1Tariq Mustafa Mahmoud & Joshua Rogers
16.67%
Ordinary
1 at £1Trevor Goot
16.67%
Ordinary
1 at £1Tuam Bee Teh
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Tuam Bee Teh as a director on 30 November 2018 (1 page)
8 September 2018Termination of appointment of Charles Kessler as a director on 4 September 2018 (1 page)
2 May 2018Appointment of Mr Charles Kessler as a director on 1 May 2018 (2 pages)
25 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2017Director's details changed for Mr Marcus David Kassler on 18 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Marcus David Kassler on 18 August 2017 (2 pages)
15 August 2017Appointment of Mr Marcus David Kassler as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Marcus David Kassler as a director on 14 August 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Termination of appointment of Joshua Rogers as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Joshua Rogers as a director on 14 March 2017 (1 page)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2015Appointment of Mr Joshua Rogers as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Joshua Rogers as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Joshua Rogers as a director on 7 October 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Termination of appointment of Tariq Mahmoud as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Tariq Mahmoud as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Tariq Mahmoud as a director on 4 June 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(5 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 6
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 6
(5 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 16 May 2012 (1 page)
15 May 2012Appointment of Mr Tariq Mahmoud as a director (2 pages)
15 May 2012Appointment of Mr Tariq Mahmoud as a director (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Director's details changed for Clare Goodman on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Clare Goodman on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Clare Goodman on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Tuam Bee Teh on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Tuam Bee Teh on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Tuam Bee Teh on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (2 pages)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 December 2009Director's details changed for Tuam Bee Teh on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Tuam Bee Teh on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Clare Goodman on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Clare Goodman on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Urang Property Management Ltd on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Secretary's details changed for Urang Property Management Ltd on 11 December 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 196 c/o urang property management new kings road london SW6 4NF (1 page)
19 May 2009Registered office changed on 19/05/2009 from 196 c/o urang property management new kings road london SW6 4NF (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o uraug LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o uraug LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of register of members (1 page)
12 May 2009Secretary appointed urang property management LTD (1 page)
12 May 2009Appointment terminated secretary tuam teh (1 page)
12 May 2009Appointment terminated secretary tuam teh (1 page)
12 May 2009Secretary appointed urang property management LTD (1 page)
7 November 2008Return made up to 15/10/08; full list of members (5 pages)
7 November 2008Return made up to 15/10/08; full list of members (5 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
9 July 2008Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
2 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
22 May 2008Return made up to 23/11/07; full list of members (5 pages)
22 May 2008Return made up to 23/11/07; full list of members (5 pages)
22 April 2008Registered office changed on 22/04/2008 from 1 rosemont road london NW3 6NG (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1 rosemont road london NW3 6NG (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
13 November 2007Return made up to 23/11/06; full list of members (8 pages)
13 November 2007Return made up to 23/11/06; full list of members (8 pages)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
11 August 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 August 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
23 May 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: harben house harben parade, finchley road london NW3 6LH (1 page)
5 August 2005Registered office changed on 05/08/05 from: harben house harben parade, finchley road london NW3 6LH (1 page)
14 February 2005Return made up to 23/11/04; full list of members (10 pages)
14 February 2005Return made up to 23/11/04; full list of members (10 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
5 March 2004Amended accounts made up to 30 November 2003 (5 pages)
5 March 2004Amended accounts made up to 30 November 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
11 December 2003Return made up to 23/11/03; full list of members (9 pages)
11 December 2003Return made up to 23/11/03; full list of members (9 pages)
15 July 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
15 July 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 January 2003Return made up to 23/11/02; full list of members (8 pages)
27 January 2003Return made up to 23/11/02; full list of members (8 pages)
16 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
16 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
9 May 2002Ad 24/04/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
9 May 2002Ad 24/04/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
21 January 2002Return made up to 23/11/01; full list of members (7 pages)
21 January 2002Return made up to 23/11/01; full list of members (7 pages)
5 February 2001Ad 23/11/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 February 2001Ad 23/11/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
23 November 2000Incorporation (22 pages)
23 November 2000Incorporation (22 pages)