Greencroft Gardens
London
NW6 3LT
Director Name | Kurt Carlson Wilfred Browne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 23 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Teacher |
Correspondence Address | Flat A 30 Greencroft Gardens Swiss Cottage London NW6 3LT |
Director Name | Miss Anousheh Claire Bromfield |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(23 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Mr Stephen Coltman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 May 2005) |
Role | Accountant |
Correspondence Address | Flat 2e 30 Greencroft Gardens London NW6 3LT |
Director Name | Mr Peter Lawson Newton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | B T Employee |
Correspondence Address | Flat I 30 Greencroft Gardens London NW6 3LT |
Secretary Name | Mary Wulfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | Flat H 30 Greencroft Gardens London NW6 3LT |
Director Name | Andrew Hunter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1995) |
Role | Housing Management Officer |
Correspondence Address | Flat C2 30 Greencroft Gardens Swiss Cottage London NW6 3LT |
Director Name | Mary Wulfson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 November 2005) |
Role | Oipthometrist Retired |
Correspondence Address | Flat H 30 Greencroft Gardens London NW6 3LT |
Secretary Name | David Gerald Sowter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | Flat C2 30 Greencroft Gardens Swiss Cottage London NW6 3LT |
Director Name | Bettina Von Stamm |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 1998) |
Role | Management Consultant |
Correspondence Address | Flat 1 30 Greencroft Gardens London NW6 3LT |
Secretary Name | Bettina Von Stamm |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 1998) |
Role | Management Consultant |
Correspondence Address | Flat 1 30 Greencroft Gardens London NW6 3LT |
Director Name | Susan Jane Smethurst |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2012) |
Role | Psycho Dynamic Counsellor |
Correspondence Address | Flat B 30 Greencroft Gardens London NW6 3LT |
Secretary Name | Daryl Paul Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Flat I 30 Greencroft Gardens London Nw6 3lt |
Director Name | Juliette Jackson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2014) |
Role | School Inspector |
Correspondence Address | Flat E2 30 Greencroft Gardens London NW6 3LT |
Registered Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £428,846 |
Cash | £61,639 |
Current Liabilities | £39,778 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 28 September 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 28 September 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 28 September 2016 (6 pages) |
6 February 2017 | Accounts for a dormant company made up to 28 September 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 28 September 2015 (6 pages) |
16 June 2016 | Accounts for a dormant company made up to 28 September 2015 (6 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
16 February 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 November 2014 | Registered office address changed from Flat E2 30 Greencroft Gardens London NW6 3LT to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Flat E2 30 Greencroft Gardens London NW6 3LT to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 12 November 2014 (1 page) |
8 August 2014 | Termination of appointment of Juliette Jackson as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Juliette Jackson as a director on 31 July 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 May 2013 | Total exemption small company accounts made up to 28 September 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 September 2012 (7 pages) |
12 April 2013 | Registered office address changed from Flat C Rutland House 30 Greencroft Gardens London NW6 3LT on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Flat C Rutland House 30 Greencroft Gardens London NW6 3LT on 12 April 2013 (1 page) |
5 April 2013 | Appointment of Miss Anousheh Claire Bromfield as a director (2 pages) |
5 April 2013 | Appointment of Miss Anousheh Claire Bromfield as a director (2 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Termination of appointment of Susan Smethurst as a director (1 page) |
16 October 2012 | Termination of appointment of Susan Smethurst as a director (1 page) |
26 June 2012 | Termination of appointment of Daryl Hill as a secretary (1 page) |
26 June 2012 | Termination of appointment of Daryl Hill as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (11 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (11 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 September 2008 (5 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
25 February 2009 | Return made up to 18/01/09; full list of members (10 pages) |
25 February 2009 | Return made up to 18/01/09; full list of members (10 pages) |
24 February 2009 | Director's change of particulars / susan smethurst / 18/01/2008 (1 page) |
24 February 2009 | Return made up to 18/01/08; full list of members (10 pages) |
24 February 2009 | Return made up to 18/01/08; full list of members (10 pages) |
24 February 2009 | Director's change of particulars / susan smethurst / 18/01/2008 (1 page) |
28 July 2008 | Full accounts made up to 28 September 2007 (9 pages) |
28 July 2008 | Full accounts made up to 28 September 2007 (9 pages) |
1 August 2007 | Full accounts made up to 28 September 2006 (9 pages) |
1 August 2007 | Full accounts made up to 28 September 2006 (9 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
8 November 2006 | Full accounts made up to 28 September 2005 (10 pages) |
8 November 2006 | Full accounts made up to 28 September 2005 (10 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 18/01/06; full list of members (11 pages) |
5 May 2006 | Return made up to 18/01/06; full list of members (11 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 28 September 2004 (9 pages) |
4 August 2005 | Full accounts made up to 28 September 2004 (9 pages) |
17 March 2005 | Return made up to 18/01/05; full list of members
|
17 March 2005 | Return made up to 18/01/05; full list of members
|
30 October 2004 | Full accounts made up to 28 September 2003 (10 pages) |
30 October 2004 | Full accounts made up to 28 September 2003 (10 pages) |
19 May 2004 | Return made up to 18/01/04; full list of members (11 pages) |
19 May 2004 | Return made up to 18/01/04; full list of members (11 pages) |
26 July 2003 | Full accounts made up to 28 September 2002 (10 pages) |
26 July 2003 | Full accounts made up to 28 September 2002 (10 pages) |
6 April 2003 | Return made up to 18/01/03; no change of members
|
6 April 2003 | Return made up to 18/01/03; no change of members
|
31 July 2002 | Full accounts made up to 28 September 2001 (16 pages) |
31 July 2002 | Full accounts made up to 28 September 2001 (16 pages) |
16 April 2002 | Return made up to 18/01/02; no change of members (7 pages) |
16 April 2002 | Return made up to 18/01/02; no change of members (7 pages) |
9 July 2001 | Full accounts made up to 28 September 2000 (9 pages) |
9 July 2001 | Full accounts made up to 28 September 2000 (9 pages) |
13 February 2001 | Return made up to 18/01/01; full list of members
|
13 February 2001 | Return made up to 18/01/01; full list of members
|
15 August 2000 | Return made up to 18/01/99; full list of members; amend (16 pages) |
15 August 2000 | Return made up to 18/01/99; full list of members; amend (16 pages) |
27 July 2000 | Full accounts made up to 28 September 1999 (9 pages) |
27 July 2000 | Full accounts made up to 28 September 1999 (9 pages) |
13 June 2000 | Return made up to 18/01/00; full list of members (14 pages) |
13 June 2000 | Return made up to 18/01/00; full list of members (14 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
19 February 1999 | Return made up to 18/01/99; full list of members
|
19 February 1999 | Return made up to 18/01/99; full list of members
|
24 June 1998 | Full accounts made up to 28 September 1997 (9 pages) |
24 June 1998 | Full accounts made up to 28 September 1997 (9 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members (6 pages) |
4 August 1997 | Full accounts made up to 28 September 1996 (9 pages) |
4 August 1997 | Full accounts made up to 28 September 1996 (9 pages) |
12 March 1997 | Return made up to 18/01/97; no change of members (6 pages) |
12 March 1997 | Return made up to 18/01/97; no change of members (6 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page) |
28 July 1996 | Full accounts made up to 28 September 1995 (9 pages) |
28 July 1996 | Full accounts made up to 28 September 1995 (9 pages) |
8 March 1996 | Return made up to 18/01/96; full list of members
|
8 March 1996 | Return made up to 18/01/96; full list of members
|
26 July 1995 | Full accounts made up to 28 September 1994 (10 pages) |
26 July 1995 | Full accounts made up to 28 September 1994 (10 pages) |
16 March 1990 | Company name changed pramerton LIMITED\certificate issued on 19/03/90 (2 pages) |
16 March 1990 | Company name changed pramerton LIMITED\certificate issued on 19/03/90 (2 pages) |
18 January 1990 | Incorporation (15 pages) |
18 January 1990 | Incorporation (15 pages) |