83 GREENCROFT GARDENS LIMITED
EDGWARE DEPTSTORE TWO LIMITED

Hellopages » Greater London » Barnet » HA8 8SX

Company number 04448404
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address 42 GLENGALL ROAD, EDGWARE, MIDDLESEX, HA8 8SX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O Sam Rogoff & Co 167-169 Great Portland Street London W1W 5PF to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 105 . The most likely internet sites of 83 GREENCROFT GARDENS LIMITED are www.83greencroftgardens.co.uk, and www.83-greencroft-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. 83 Greencroft Gardens Limited is a Private Limited Company. The company registration number is 04448404. 83 Greencroft Gardens Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of 83 Greencroft Gardens Limited is 42 Glengall Road Edgware Middlesex Ha8 8sx. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. DEFRIES AND ASSOCIATES LIMITED is a Secretary of the company. FERRAIOLI, Cristina is a Director of the company. SANDERS, Lynda is a Director of the company. Secretary FERRAIOLI, Cristina has been resigned. Secretary GOSTYN, Penelope Ruth has been resigned. Secretary HOLMES, Lee has been resigned. Director FOWEATHER, Liam Richard has been resigned. Director GEORGES, Trevor has been resigned. Director MALEY, Paul has been resigned. Director MONKS, Andrea Louise has been resigned. Director ROEDIGER, Gregory John has been resigned. Director SACK, Larry has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


83 greencroft gardens Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
DEFRIES AND ASSOCIATES LIMITED
Appointed Date: 01 November 2007

Director
FERRAIOLI, Cristina
Appointed Date: 14 October 2002
52 years old

Director
SANDERS, Lynda
Appointed Date: 15 May 2013
63 years old

Resigned Directors

Secretary
FERRAIOLI, Cristina
Resigned: 27 May 2005
Appointed Date: 14 October 2002

Secretary
GOSTYN, Penelope Ruth
Resigned: 01 November 2007
Appointed Date: 01 February 2005

Secretary
HOLMES, Lee
Resigned: 19 September 2002
Appointed Date: 27 May 2002

Director
FOWEATHER, Liam Richard
Resigned: 01 July 2010
Appointed Date: 05 March 2008
48 years old

Director
GEORGES, Trevor
Resigned: 08 June 2007
Appointed Date: 15 October 2002
63 years old

Director
MALEY, Paul
Resigned: 15 May 2013
Appointed Date: 09 April 2008
54 years old

Director
MONKS, Andrea Louise
Resigned: 05 March 2008
Appointed Date: 14 May 2005
50 years old

Director
ROEDIGER, Gregory John
Resigned: 12 September 2002
Appointed Date: 27 May 2002
53 years old

Director
SACK, Larry
Resigned: 18 December 2003
Appointed Date: 03 September 2002
55 years old

83 GREENCROFT GARDENS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 May 2016
06 Nov 2016
Registered office address changed from C/O Sam Rogoff & Co 167-169 Great Portland Street London W1W 5PF to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016
24 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 105

11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 105

...
... and 47 more events
24 Sep 2002
Director resigned
19 Sep 2002
Registered office changed on 19/09/02 from: 3RD floor 33 margaret street london W1G 0JD
17 Sep 2002
New director appointed
13 Sep 2002
Company name changed deptstore two LIMITED\certificate issued on 13/09/02
27 May 2002
Incorporation