Company NameGreen Island Properties Ltd
DirectorsHasan Gazioglu and Yilmaz Ozyigit
Company StatusActive
Company Number09679042
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Hasan Gazioglu
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lockfield Avenue Brimsdown
Enfield
EN3 7JY
Director NameMr Yilmaz Ozyigit
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(8 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lockfield Avenue Brimsdown
Enfield
EN3 7JY

Location

Registered Address2 Lockfield Avenue
Brimsdown
Enfield
EN3 7JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

2 October 2015Delivered on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 88 green lanes, london N16 9EJ as registered at land registry under title number LN73413.
Outstanding
30 July 2015Delivered on: 4 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 March 2024Micro company accounts made up to 31 March 2023 (7 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
1 November 2023Appointment of Mr Yilmaz Ozyigit as a director on 19 October 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 May 2023Registered office address changed from 457 West Green Road London N15 3PW England to 2 Lockfield Avenue Brimsdown Enfield EN3 7JY on 11 May 2023 (1 page)
11 May 2023Director's details changed for Mr Hasan Gazioglu on 11 May 2023 (2 pages)
11 May 2023Change of details for Mr Hasan Gazioglu as a person with significant control on 11 May 2023 (2 pages)
29 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
12 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
12 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
19 March 2018Change of details for Mr Hasan Gazioglu as a person with significant control on 1 March 2017 (2 pages)
19 March 2018Notification of Hasan Kestigul as a person with significant control on 1 March 2017 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 300
(3 pages)
19 March 2018Notification of Yilmaz Ozyigit as a person with significant control on 1 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
21 December 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (5 pages)
21 December 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (5 pages)
2 October 2015Registration of charge 096790420002, created on 2 October 2015 (7 pages)
2 October 2015Registration of charge 096790420002, created on 2 October 2015 (7 pages)
2 October 2015Registration of charge 096790420002, created on 2 October 2015 (7 pages)
4 August 2015Registration of charge 096790420001, created on 30 July 2015 (5 pages)
4 August 2015Registration of charge 096790420001, created on 30 July 2015 (5 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)