Company NameGreenberg Home Counties Development Limited
DirectorTaskin Ahmet Izzet
Company StatusActive - Proposal to Strike off
Company Number06427620
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 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
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 6 Hornsey Street
London
N7 8GR
Secretary NameMrs Sonbil Izzet
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Taskin Ahmet Izzet
100.00%
Ordinary

Financials

Year2014
Net Worth-£541,392
Current Liabilities£22,768

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 November 2021 (2 years, 5 months ago)
Next Return Due20 November 2022 (overdue)

Charges

21 May 2008Delivered on: 6 June 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at bp filing station A21 hasting road tonbridge wells kent part t/n K280998, together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment and fixed charge all other property, uncalled capital, plant and machinery and book and other debts see image for full details.
Outstanding
21 May 2008Delivered on: 6 June 2008
Persons entitled: Abbey National PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents being all the rights, title and interest in and to any income in respect of any rental or other money payable in respect of land on the north east side of hastings road matfield tonbridge, together with all the sums which become payable in respect of rents see image for full details.
Outstanding

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
15 March 2022First Gazette notice for compulsory strike-off (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
7 June 2021Total exemption full accounts made up to 31 March 2019 (5 pages)
1 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
5 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 5 September 2019 (1 page)
27 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
26 February 2018Director's details changed for Mr Taskin Ahmet Izzet on 20 October 2008 (4 pages)
21 February 2018Director's details changed for Mr Taskin Ahmet Izzet on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 20 February 2018 (2 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
11 October 2016Termination of appointment of Sonbil Izzet as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sonbil Izzet as a secretary on 11 October 2016 (1 page)
21 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
21 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (3 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)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 4 December 2015 (1 page)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 4 December 2015 (1 page)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015Registered office address changed from 2nd 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 2nd Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Director's details changed for Mr Taskin Ahmet Izzet on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Taskin Ahmet Izzet on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Taskin Ahmet Izzet on 1 November 2013 (2 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 July 2013Notice of ceasing to act as receiver or manager (4 pages)
1 July 2013Notice of ceasing to act as receiver or manager (4 pages)
1 July 2013Receiver's abstract of receipts and payments to 24 May 2013 (2 pages)
1 July 2013Receiver's abstract of receipts and payments to 24 May 2013 (2 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
23 October 2012Notice of appointment of receiver or manager (3 pages)
23 October 2012Notice of appointment of receiver or manager (3 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Taskin Izzet on 14 November 2009 (2 pages)
24 November 2009Director's details changed for Taskin Izzet on 14 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 December 2007Director resigned (1 page)
2 December 2007Secretary resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007New director appointed (2 pages)
14 November 2007Incorporation (16 pages)
14 November 2007Incorporation (16 pages)