Company NameGreen Court Edgware Limited
Company StatusActive
Company Number07818816
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Gary Ian Philip
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Laurel Way
Totteridge
London
N20 8HT
Director NameHitesh Jayantilal Shah
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(3 weeks, 5 days after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Fernhurst Gardens
Edgware
HA8 7PQ
Director NameSimon David Henri Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(3 weeks, 6 days after company formation)
Appointment Duration12 years, 5 months
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address18 Green Court
Green Lane
Edgware
Middlesex
HA8 7PP
Director NameMr Melvin Jacobs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address47 Manor Park Crescent
Edgware
Middlesex
HA8 7LY
Director NameMr Jeremy Charles Jacobs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2015)
RoleFreelance Contractor
Country of ResidenceUnited Kingdom
Correspondence Address72 Heath View
East Finchley
London
N2 0QB

Location

Registered Address41a Church Road
Stanmore
Middlesex
HA7 4AB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Ian Philip
9.09%
Ordinary
1 at £1Moishe Sinitsky
9.09%
Ordinary
1 at £1Mr Hitesh Shah & Mrs Arti H. Shah
9.09%
Ordinary
1 at £1Mr M.e.m. Hakkak & Mrs L.s. Hakkak
9.09%
Ordinary
1 at £1Mr Mishel Cohen
9.09%
Ordinary
1 at £1Mr Neil Cohen
9.09%
Ordinary
1 at £1Mr Simon D.h. Davis & Mrs Susan Ann Davis
9.09%
Ordinary
1 at £1Mrs Rosalyn Hackenbroch & Mr Maurice Hackenbroch
9.09%
Ordinary
1 at £1Mrs Valarie Anne Linton
9.09%
Ordinary
2 at £1Mr Melvin Jacobs
18.18%
Ordinary

Financials

Year2014
Net Worth£29,685
Cash£5,919
Current Liabilities£3,662

Accounts

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

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
1 November 2018Director's details changed for Hitesh Jayantilal Shah on 1 July 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 11
(7 pages)
18 November 2015Termination of appointment of Jeremy Charles Jacobs as a director on 10 July 2015 (1 page)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 11
(7 pages)
18 November 2015Appointment of Mr Melvin Jacobs as a director on 10 July 2015 (2 pages)
18 November 2015Appointment of Mr Melvin Jacobs as a director on 10 July 2015 (2 pages)
18 November 2015Termination of appointment of Jeremy Charles Jacobs as a director on 10 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 11
(7 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 11
(7 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 11
(7 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 11
(7 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
4 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
14 November 2012Director's details changed for Mr Jeremy Charles Jacobs on 16 March 2012 (2 pages)
14 November 2012Director's details changed for Mr Gary Ian Philip on 16 March 2012 (2 pages)
14 November 2012Director's details changed for Mr Jeremy Charles Jacobs on 16 March 2012 (2 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
14 November 2012Director's details changed for Mr Gary Ian Philip on 16 March 2012 (2 pages)
16 February 2012Appointment of Simon David Henri Davis as a director (2 pages)
16 February 2012Appointment of Simon David Henri Davis as a director (2 pages)
16 February 2012Appointment of Hitesh Jayantilal Shah as a director (2 pages)
16 February 2012Appointment of Hitesh Jayantilal Shah as a director (2 pages)
2 December 2011Appointment of Mr Jeremy Charles Jacobs as a director (2 pages)
2 December 2011Appointment of Mr Jeremy Charles Jacobs as a director (2 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)