Company Name109 Greencroft Gardens Ltd
DirectorsSimon Eder and Gareth Davies
Company StatusActive
Company Number03151213
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSimon Eder
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(7 years after company formation)
Appointment Duration21 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 109 Greencroft Gardens
London
NW6 3PE
Director NameMr Gareth Davies
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(15 years after company formation)
Appointment Duration13 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 109 Greencroft Gardens
Hampstead
London
Nw6 3pe
NW6 3PE
Director NameSandra Garfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleDesigner
Correspondence AddressFlat 4 109 Greencroft Gardens
London
NW6 3PE
Director NameMiss Penelope Iris Martin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 13 The Grange
275 Kilburn High Road
London
NW6 7JR
Director NameSonja Mendes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 109 Greencroft Gardens
London
NW6 3PE
Director NameNell Starley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat 3 109 Greencroft Gardens
London
NW6 3PE
Secretary NameSandra Garfield
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 109 Greencroft Gardens
London
NW6 3PE
Secretary NameSonja Mendes
NationalityBritish
StatusResigned
Appointed01 March 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2005)
RoleConsultant
Correspondence Address109 Greencroft Gardens
London
NW6 3PE
Director NameHamid Mohajerani
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed22 September 2003(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 109 Greencroft Gardens
London
NW6 3PE
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed12 July 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 2006)
RoleCompany Director
Correspondence Address19 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameDaniel Robert Margolis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 109 Greencroft Gardens
London
NW6 3PE
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 February 2010(14 years after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(22 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 September 2018)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gareth Davies
25.00%
Ordinary
1 at £1Hamid Mohajerani
25.00%
Ordinary
1 at £1Nell Starley
25.00%
Ordinary
1 at £1Simon Eder
25.00%
Ordinary

Financials

Year2014
Net Worth-£646
Current Liabilities£9,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

18 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
2 April 2020Confirmation statement made on 25 January 2020 with no updates (2 pages)
19 February 2020Accounts for a dormant company made up to 31 January 2019 (3 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2019Confirmation statement made on 25 January 2019 with no updates (2 pages)
29 September 2018Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 29 September 2018 (1 page)
28 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
14 May 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 14 May 2018 (1 page)
14 May 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(5 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(5 pages)
7 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
3 February 2012Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 August 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 30 August 2011 (1 page)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
2 February 2011Appointment of Gareth Davies as a director (2 pages)
2 February 2011Appointment of Gareth Davies as a director (2 pages)
2 February 2011Termination of appointment of Daniel Margolis as a director (1 page)
2 February 2011Termination of appointment of Daniel Margolis as a director (1 page)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
3 June 2010Memorandum and Articles of Association (6 pages)
3 June 2010Minutes of meeting (8 pages)
3 June 2010Memorandum and Articles of Association (6 pages)
3 June 2010Minutes of meeting (8 pages)
27 May 2010Termination of appointment of Nell Starley as a director (1 page)
27 May 2010Termination of appointment of Hamid Mohajerani as a director (1 page)
27 May 2010Termination of appointment of Hamid Mohajerani as a director (1 page)
27 May 2010Termination of appointment of Nell Starley as a director (1 page)
26 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Simon Eder on 25 January 2010 (2 pages)
25 February 2010Director's details changed for Daniel Robert Margolis on 25 January 2010 (2 pages)
25 February 2010Director's details changed for Hamid Mohajerani on 25 January 2010 (2 pages)
25 February 2010Director's details changed for Hamid Mohajerani on 25 January 2010 (2 pages)
25 February 2010Director's details changed for Daniel Robert Margolis on 25 January 2010 (2 pages)
25 February 2010Director's details changed for Simon Eder on 25 January 2010 (2 pages)
17 February 2010Registered office address changed from 109 Greencroft Gardens C/O Flat 2 London NW6 3PE on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 109 Greencroft Gardens C/O Flat 2 London NW6 3PE on 17 February 2010 (2 pages)
15 February 2010Appointment of Urban Owners Limited as a secretary (3 pages)
15 February 2010Appointment of Urban Owners Limited as a secretary (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2009Return made up to 25/01/09; full list of members (5 pages)
11 February 2009Return made up to 25/01/09; full list of members (5 pages)
21 May 2008Return made up to 25/01/08; full list of members (5 pages)
21 May 2008Return made up to 25/01/08; full list of members (5 pages)
24 April 2008Registered office changed on 24/04/2008 from, station house 2 station road, radlett, hertfordshire, WD7 8JX (1 page)
24 April 2008Registered office changed on 24/04/2008 from, station house 2 station road, radlett, hertfordshire, WD7 8JX (1 page)
21 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
21 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
26 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
30 May 2006Registered office changed on 30/05/06 from: 19 red road, borehamwood, herts WD6 4SR (1 page)
30 May 2006Registered office changed on 30/05/06 from: 19 red road, borehamwood, herts WD6 4SR (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Registered office changed on 26/05/06 from: flat 2 109 greencroft gardens, london, NW6 3PE (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: flat 2 109 greencroft gardens, london, NW6 3PE (1 page)
8 February 2006Return made up to 25/01/06; full list of members (9 pages)
8 February 2006Return made up to 25/01/06; full list of members (9 pages)
10 August 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
10 August 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
29 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 August 2004Total exemption full accounts made up to 31 January 2004 (2 pages)
23 August 2004Total exemption full accounts made up to 31 January 2004 (2 pages)
14 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/02/04
(10 pages)
14 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/02/04
(10 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
18 August 2003Total exemption full accounts made up to 31 January 2003 (2 pages)
18 August 2003Total exemption full accounts made up to 31 January 2003 (2 pages)
22 March 2003New secretary appointed (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (1 page)
22 March 2003Secretary resigned (1 page)
3 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2002Total exemption full accounts made up to 31 January 2002 (2 pages)
12 February 2002Return made up to 25/01/02; full list of members (8 pages)
12 February 2002Return made up to 25/01/02; full list of members (8 pages)
12 February 2002Total exemption full accounts made up to 31 January 2002 (2 pages)
12 October 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
12 October 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
4 April 2001Return made up to 25/01/01; full list of members (8 pages)
4 April 2001Full accounts made up to 31 January 2000 (3 pages)
4 April 2001Full accounts made up to 31 January 2000 (3 pages)
4 April 2001Return made up to 25/01/01; full list of members (8 pages)
7 February 2000Return made up to 25/01/00; full list of members (8 pages)
7 February 2000Return made up to 25/01/00; full list of members (8 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
19 February 1999Return made up to 25/01/99; no change of members (4 pages)
19 February 1999Return made up to 25/01/99; no change of members (4 pages)
17 March 1998Full accounts made up to 31 January 1998 (2 pages)
17 March 1998Full accounts made up to 31 January 1998 (2 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 January 1997 (2 pages)
27 November 1997Full accounts made up to 31 January 1997 (2 pages)
20 March 1997Return made up to 25/01/97; full list of members (6 pages)
20 March 1997Return made up to 25/01/97; full list of members (6 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996Secretary resigned (1 page)
25 January 1996Incorporation (16 pages)
25 January 1996Incorporation (16 pages)