London
SW18 3LG
Secretary Name | Mr Abid Naseer David |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lyford Road London SW18 3LG |
Director Name | Mr James Stirling |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holmbush Road Putney London SW15 3LE |
Director Name | Ms Umbreen Tressy David |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Windermere Way Reigate Surrey RH2 0LW |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abid Naseer David 50.00% Ordinary |
---|---|
1 at £1 | James Stirling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,332 |
Cash | £372 |
Current Liabilities | £77,785 |
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 August 2007 | Delivered 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 |
---|
7 January 2021 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 25 Moorgate London EC2R 6AY on 7 January 2021 (2 pages) |
---|---|
6 January 2021 | Declaration of solvency (5 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Appointment of a voluntary liquidator (3 pages) |
7 December 2020 | Satisfaction of charge 1 in full (4 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (3 pages) |
11 May 2020 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH2 6RW to Nicholas House River Front Enfield Middlesex EN1 3FG on 11 May 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 August 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
16 February 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 July 2017 | Change of details for Mr James Stirling as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr James Stirling as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of James Stirling as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Abid Naseer David as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of James Stirling as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Abid Naseer David as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
17 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 October 2015 | Company name changed greencroft investments LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Company name changed greencroft investments LIMITED\certificate issued on 02/10/15
|
8 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of Umbreen Tressy David as a director on 31 March 2014 (1 page) |
15 August 2014 | Director's details changed for Mr Abid Naseer David on 18 June 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Mr Abid Naseer David on 18 June 2014 (1 page) |
15 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of Umbreen Tressy David as a director on 31 March 2014 (1 page) |
15 August 2014 | Director's details changed for Mr Abid Naseer David on 18 June 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Mr Abid Naseer David on 18 June 2014 (1 page) |
3 June 2014 | Appointment of James Stirling as a director (4 pages) |
3 June 2014 | Appointment of James Stirling as a director (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 July 2009 | Director and secretary's change of particulars / abid david / 18/06/2009 (1 page) |
8 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 July 2009 | Director and secretary's change of particulars / abid david / 18/06/2009 (1 page) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 September 2008 | Director and secretary's change of particulars / abid david / 01/06/2008 (2 pages) |
11 September 2008 | Director's change of particulars / umbreen farooq-david / 01/06/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / abid david / 01/06/2008 (2 pages) |
11 September 2008 | Director and secretary's change of particulars / abid david / 01/06/2008 (2 pages) |
11 September 2008 | Director's change of particulars / umbreen farooq-david / 01/06/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / abid david / 01/06/2008 (2 pages) |
27 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 20 windermere way reigate surrey RH2 0LW (1 page) |
27 August 2008 | Director's change of particulars / umbreen david / 18/06/2008 (2 pages) |
27 August 2008 | Director's change of particulars / umbreen david / 01/06/2008 (1 page) |
27 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 20 windermere way reigate surrey RH2 0LW (1 page) |
27 August 2008 | Director's change of particulars / umbreen david / 18/06/2008 (2 pages) |
27 August 2008 | Director's change of particulars / umbreen david / 01/06/2008 (1 page) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 20 windermere way redhill surrey RH2 0LW (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 20 windermere way redhill surrey RH2 0LW (1 page) |
18 June 2007 | Incorporation (12 pages) |
18 June 2007 | Incorporation (12 pages) |