119 GREENCROFT GARDENS LTD.
LONDON

Hellopages » Greater London » Camden » NW6 3PE

Company number 04025959
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address JOE SAGE, 119 GREENCROFT GARDENS, LONDON, ENGLAND, NW6 3PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Appointment of Mr Diego Galli as a director on 31 March 2016; Termination of appointment of Nigel Godrich as a director on 31 March 2016. The most likely internet sites of 119 GREENCROFT GARDENS LTD. are www.119greencroftgardens.co.uk, and www.119-greencroft-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. 119 Greencroft Gardens Ltd is a Private Limited Company. The company registration number is 04025959. 119 Greencroft Gardens Ltd has been working since 03 July 2000. The present status of the company is Active. The registered address of 119 Greencroft Gardens Ltd is Joe Sage 119 Greencroft Gardens London England Nw6 3pe. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. SAGE, Joe Henry is a Secretary of the company. GALLI, Diego is a Director of the company. SAGE, Joe Henry is a Director of the company. Secretary EMMERICH, Catherine, Dr has been resigned. Secretary HEALY, Martin has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director EMMERICH, Catherine, Dr has been resigned. Director GODRICH, Nigel has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


119 greencroft gardens Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
SAGE, Joe Henry
Appointed Date: 22 July 2011

Director
GALLI, Diego
Appointed Date: 31 March 2016
59 years old

Director
SAGE, Joe Henry
Appointed Date: 22 July 2011
47 years old

Resigned Directors

Secretary
EMMERICH, Catherine, Dr
Resigned: 22 July 2011
Appointed Date: 12 August 2005

Secretary
HEALY, Martin
Resigned: 12 August 2005
Appointed Date: 03 July 2000

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Director
EMMERICH, Catherine, Dr
Resigned: 22 July 2011
Appointed Date: 03 July 2000
62 years old

Director
GODRICH, Nigel
Resigned: 31 March 2016
Appointed Date: 01 February 2004
54 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr Joe Henry Sage
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Diego Galli
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

119 GREENCROFT GARDENS LTD. Events

04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
01 Jun 2016
Appointment of Mr Diego Galli as a director on 31 March 2016
31 May 2016
Termination of appointment of Nigel Godrich as a director on 31 March 2016
30 Apr 2016
Registered office address changed from C/O Solar Management Ltd Unit 10 Union Wharf 23 Wenlock Road London N1 7SB to C/O Joe Sage 119 Greencroft Gardens London NW6 3PE on 30 April 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 45 more events
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
17 Jul 2000
New director appointed
17 Jul 2000
New secretary appointed
03 Jul 2000
Incorporation