84 GREENCROFT GARDENS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3JQ
Company number 01633920
Status Active
Incorporation Date 7 May 1982
Company Type Private Limited Company
Address FLAT 1, 84 GREENCROFT GARDENS, LONDON, NW6 3JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 84 GREENCROFT GARDENS LIMITED are www.84greencroftgardens.co.uk, and www.84-greencroft-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. 84 Greencroft Gardens Limited is a Private Limited Company. The company registration number is 01633920. 84 Greencroft Gardens Limited has been working since 07 May 1982. The present status of the company is Active. The registered address of 84 Greencroft Gardens Limited is Flat 1 84 Greencroft Gardens London Nw6 3jq. The company`s financial liabilities are £5.21k. It is £0.3k against last year. The cash in hand is £0.36k. It is £0k against last year. And the total assets are £5.21k, which is £0.3k against last year. SIDHU, Harbir Singh is a Secretary of the company. GREENSHIELDS, Matthew Charles is a Director of the company. Secretary BACON, Gerrard Frederick Peter has been resigned. Secretary DAVEY, Louisa Charlotte has been resigned. Secretary GREENSHIELDS, Matthew Charles has been resigned. Secretary HALL, Anthony Charles has been resigned. Secretary O'BRIEN, John has been resigned. Director AREVALO-BACON, Pilar has been resigned. Director BACON, Gerrard Frederick Peter has been resigned. Director BARANGA, Henry has been resigned. Director BURSEY, Anthony John has been resigned. Director CHARD, Eleanor Polly has been resigned. Director HALL, Rosemary Anne has been resigned. Director O'BRIEN, John has been resigned. Director OBRIEN, June Rosemary has been resigned. Director SCOTLAND, Greta Maria has been resigned. The company operates in "Residents property management".


84 greencroft gardens Key Finiance

LIABILITIES £5.21k
+6%
CASH £0.36k
TOTAL ASSETS £5.21k
+6%
All Financial Figures

Current Directors

Secretary
SIDHU, Harbir Singh
Appointed Date: 29 April 2002

Director
GREENSHIELDS, Matthew Charles
Appointed Date: 06 April 1997
63 years old

Resigned Directors

Secretary
BACON, Gerrard Frederick Peter
Resigned: 14 July 2000
Appointed Date: 01 February 1997

Secretary
DAVEY, Louisa Charlotte
Resigned: 29 November 1995
Appointed Date: 30 October 1994

Secretary
GREENSHIELDS, Matthew Charles
Resigned: 19 April 2002
Appointed Date: 14 July 2000

Secretary
HALL, Anthony Charles
Resigned: 30 October 1994

Secretary
O'BRIEN, John
Resigned: 31 January 1997
Appointed Date: 29 November 1995

Director
AREVALO-BACON, Pilar
Resigned: 31 October 2007
Appointed Date: 01 July 1997
63 years old

Director
BACON, Gerrard Frederick Peter
Resigned: 31 March 2000
85 years old

Director
BARANGA, Henry
Resigned: 10 November 1995
85 years old

Director
BURSEY, Anthony John
Resigned: 19 April 2002
Appointed Date: 21 January 1998
58 years old

Director
CHARD, Eleanor Polly
Resigned: 19 April 2002
Appointed Date: 21 January 1998
58 years old

Director
HALL, Rosemary Anne
Resigned: 31 October 2007
79 years old

Director
O'BRIEN, John
Resigned: 31 January 1997
Appointed Date: 30 October 1994
91 years old

Director
OBRIEN, June Rosemary
Resigned: 27 May 1992
97 years old

Director
SCOTLAND, Greta Maria
Resigned: 31 October 2007
74 years old

84 GREENCROFT GARDENS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 26 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

21 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100

...
... and 92 more events
14 Jul 1986
Return made up to 31/12/84; full list of members

13 Jun 1986
Full accounts made up to 31 March 1985

13 Jun 1986
Full accounts made up to 31 March 1984

13 Jun 1986
Full accounts made up to 31 March 1983

07 May 1982
Incorporation