Company Name2 Greencroft Gardens Limited
Company StatusActive
Company Number04504438
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2002(21 years, 8 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 NameMrs Gillian Michelle Hoffman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameYung Bun Pang
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NamePaul Farrel Gordon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(5 years after company formation)
Appointment Duration16 years, 8 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr Nimrod Jacob Schwarzmann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMolly McKeown Gasquet
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Roy Peter Sennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Lake
Stanmore
Middlesex
HA7 3BX
Secretary NameMolly McKeown Gasquet
NationalityAmerican
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4
1 A Half Greencroft Gardens
London
NW6 3LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 September 2009(7 years after company formation)
Appointment Duration8 years, 7 months (resigned 17 April 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressUnit 3 Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

10 August 2023Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
24 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
21 May 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
24 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 January 2021Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 October 2019Administrative restoration application (3 pages)
29 October 2019Registered office address changed from 2 Greencroft Gardens London NW6 3LP England to Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 29 October 2019 (2 pages)
29 October 2019Confirmation statement made on 15 April 2019 with no updates (2 pages)
17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Termination of appointment of Urang Property Management Limited as a secretary on 17 April 2018 (1 page)
7 August 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 2 Greencroft Gardens London NW6 3LP on 7 August 2018 (1 page)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 November 2017Appointment of Mr Nimrod Jacob Schwarzmann as a director on 15 November 2017 (2 pages)
16 November 2017Appointment of Mr Nimrod Jacob Schwarzmann as a director on 15 November 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
1 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
13 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
13 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 no member list (3 pages)
13 May 2013Annual return made up to 15 April 2013 no member list (3 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 15 April 2012 no member list (3 pages)
2 May 2012Annual return made up to 15 April 2012 no member list (3 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Director's details changed for Gillian Michelle Hoffman on 1 April 2011 (2 pages)
7 June 2011Annual return made up to 15 April 2011 no member list (3 pages)
7 June 2011Annual return made up to 15 April 2011 no member list (3 pages)
7 June 2011Director's details changed for Gillian Michelle Hoffman on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Paul Farrel Gordon on 1 April 2011 (2 pages)
7 June 2011Secretary's details changed for Urang Property Management Ltd on 1 April 2011 (2 pages)
7 June 2011Secretary's details changed for Urang Property Management Ltd on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Gillian Michelle Hoffman on 1 April 2011 (2 pages)
7 June 2011Secretary's details changed for Urang Property Management Ltd on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Paul Farrel Gordon on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Paul Farrel Gordon on 1 April 2011 (2 pages)
17 February 2011Termination of appointment of Molly Mckeown Gasquet as a director (1 page)
17 February 2011Termination of appointment of Molly Mckeown Gasquet as a director (1 page)
10 May 2010Director's details changed for Yung Bun Pang on 10 March 2010 (2 pages)
10 May 2010Secretary's details changed for Urang Property Management Ltd on 10 March 2010 (2 pages)
10 May 2010Termination of appointment of Molly Mckeown Gasquet as a secretary (1 page)
10 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
10 May 2010Appointment of a secretary (2 pages)
10 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
10 May 2010Secretary's details changed for Urang Property Management Ltd on 10 March 2010 (2 pages)
10 May 2010Director's details changed for Yung Bun Pang on 10 March 2010 (2 pages)
10 May 2010Termination of appointment of Molly Mckeown Gasquet as a secretary (1 page)
10 May 2010Director's details changed for Molly Mckeown Gasquet on 10 March 2010 (2 pages)
10 May 2010Appointment of a secretary (2 pages)
10 May 2010Director's details changed for Molly Mckeown Gasquet on 10 March 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 January 2010Registered office address changed from C/O C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from C/O C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 26 January 2010 (1 page)
19 October 2009Annual return made up to 6 August 2009 no member list (3 pages)
19 October 2009Annual return made up to 6 August 2009 no member list (3 pages)
19 October 2009Annual return made up to 6 August 2009 no member list (3 pages)
6 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
6 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
6 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 6 October 2009 (1 page)
6 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 6 October 2009 (1 page)
6 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 6 October 2009 (1 page)
6 October 2009Appointment of Urang Property Management Ltd as a secretary (1 page)
6 October 2009Appointment of Urang Property Management Ltd as a secretary (1 page)
5 August 2009Registered office changed on 05/08/2009 from one and a half greencroft gardens london NW6 3LP (1 page)
5 August 2009Registered office changed on 05/08/2009 from one and a half greencroft gardens london NW6 3LP (1 page)
30 December 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 September 2008Annual return made up to 06/08/08 (3 pages)
15 September 2008Annual return made up to 06/08/08 (3 pages)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
14 August 2007Annual return made up to 06/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 2007Annual return made up to 06/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 October 2005Annual return made up to 06/08/05 (5 pages)
5 October 2005Annual return made up to 06/08/05 (5 pages)
28 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
28 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
22 October 2004Annual return made up to 06/08/04 (5 pages)
22 October 2004Annual return made up to 06/08/04 (5 pages)
15 October 2003Annual return made up to 06/08/03
  • 363(287) ‐ Registered office changed on 15/10/03
(5 pages)
15 October 2003Annual return made up to 06/08/03
  • 363(287) ‐ Registered office changed on 15/10/03
(5 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002Director resigned (1 page)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
6 August 2002Incorporation (20 pages)
6 August 2002Incorporation (20 pages)