Company NameGreencroft Developments (London) Limited
Company StatusDissolved
Company Number06284045
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Dissolution Date19 August 2022 (1 year, 7 months ago)
Previous NameGreencroft Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Abid Naseer David
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Lyford Road
London
SW18 3LG
Secretary NameMr Abid Naseer David
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lyford Road
London
SW18 3LG
Director NameMr James Edward Stirling
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 19 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Holmbush Road
Putney
London
SW15 3LE
Director NameMs Umbreen Tressy David
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Windermere Way
Reigate
Surrey
RH2 0LW

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abid Naseer David
50.00%
Ordinary
1 at £1James Stirling
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,332
Cash£372
Current Liabilities£77,785

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2017Change of details for Mr James Stirling as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of James Stirling as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Abid Naseer David as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
17 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Company name changed greencroft investments LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
8 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 August 2014Director's details changed for Mr Abid Naseer David on 18 June 2014 (2 pages)
15 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Termination of appointment of Umbreen Tressy David as a director on 31 March 2014 (1 page)
15 August 2014Secretary's details changed for Mr Abid Naseer David on 18 June 2014 (1 page)
3 June 2014Appointment of James Stirling as a director (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
8 July 2009Director and secretary's change of particulars / abid david / 18/06/2009 (1 page)
8 July 2009Return made up to 18/06/09; full list of members (4 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 September 2008Director and secretary's change of particulars / abid david / 01/06/2008 (2 pages)
11 September 2008Director's change of particulars / umbreen farooq-david / 01/06/2008 (1 page)
11 September 2008Director and secretary's change of particulars / abid david / 01/06/2008 (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 20 windermere way reigate surrey RH2 0LW (1 page)
27 August 2008Director's change of particulars / umbreen david / 01/06/2008 (1 page)
27 August 2008Director's change of particulars / umbreen david / 18/06/2008 (2 pages)
27 August 2008Return made up to 18/06/08; full list of members (4 pages)
25 August 2007Particulars of mortgage/charge (9 pages)
3 July 2007Registered office changed on 03/07/07 from: 20 windermere way redhill surrey RH2 0LW (1 page)
18 June 2007Incorporation (12 pages)