Company NameGreenberg Development Limited
DirectorTaskin Ahmet Izzet
Company StatusActive
Company Number05560061
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Taskin Ahmet Izzet
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 year, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Ridgeway
Cuffley
Hertfordshire
EN6 4AX
Director NameMrs Sonbil Izzet
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address55 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Secretary NameAhmet Izzet
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address55 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address38 The Ridgeway
Cuffley
Hertfordshire
EN6 4AX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Taskin Izzet
100.00%
Ordinary

Financials

Year2014
Net Worth£522,410
Current Liabilities£340,159

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Charges

13 April 2007Delivered on: 20 April 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 113 high holborn london t/nos NGL398115 and NGL18633 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
13 April 2007Delivered on: 21 April 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fishmongers arms 287 high road wood green london NGL13955 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

19 March 2024Total exemption full accounts made up to 30 November 2022 (9 pages)
11 March 2024Director's details changed for Mr Taskin Ahmet Izzet on 11 March 2024 (2 pages)
11 March 2024Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 38 the Ridgeway Cuffley Hertfordshire EN6 4AX on 11 March 2024 (1 page)
9 February 2024Compulsory strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
8 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 November 2019 (6 pages)
11 May 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
17 March 2021Compulsory strike-off action has been discontinued (1 page)
16 March 2021Confirmation statement made on 9 September 2020 with no updates (3 pages)
26 January 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
5 September 2019Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 5 September 2019 (1 page)
12 December 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Taskin Ahmet Izzet on 20 October 2008 (3 pages)
22 February 2018Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 20 February 2018 (2 pages)
21 February 2018Director's details changed for Mr Taskin Ahmet Izzet on 20 February 2018 (2 pages)
8 January 2018Total exemption small company accounts made up to 30 November 2016 (9 pages)
28 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 October 2016Termination of appointment of Ahmet Izzet as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Ahmet Izzet as a secretary on 11 October 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 13 October 2015 (1 page)
13 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 13 October 2015 (1 page)
13 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
26 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 December 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 November 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
21 November 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
14 November 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 November 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Taskin Ahmet Izzet on 9 September 2010 (2 pages)
10 September 2010Director's details changed for Taskin Ahmet Izzet on 9 September 2010 (2 pages)
10 September 2010Director's details changed for Taskin Ahmet Izzet on 9 September 2010 (2 pages)
27 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
27 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 September 2008Return made up to 09/09/08; full list of members (3 pages)
11 September 2008Return made up to 09/09/08; full list of members (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
30 October 2007Return made up to 09/09/07; full list of members (7 pages)
30 October 2007Return made up to 09/09/07; full list of members (7 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 April 2007Particulars of mortgage/charge (7 pages)
21 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
10 December 2006Return made up to 09/09/06; full list of members (6 pages)
10 December 2006Return made up to 09/09/06; full list of members (6 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
9 September 2005Incorporation (17 pages)
9 September 2005Incorporation (17 pages)