About

Registered Number: 02644374
Date of Incorporation: 10/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 113 Greencroft Gardens Flat A, Garden Flat, London, NW6 3PE

 

113 Greencroft Gardens Ltd was registered on 10 September 1991 and has its registered office in London. We don't currently know the number of employees at this organisation. Das, Shonu Sanjeev Kumar, Sharon, Nurit, Das, Pradeep Kumar, Dr, Greayer, Alexa Elizabeth, Lytton, Christine, Mallam-hasham, Nashir, Tom, David Gordon, Tsui, Tim Fook are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAS, Shonu Sanjeev Kumar 21 March 2002 - 1
SHARON, Nurit 05 December 1992 - 1
DAS, Pradeep Kumar, Dr 30 March 2007 14 October 2019 1
GREAYER, Alexa Elizabeth 13 October 1993 23 February 2007 1
LYTTON, Christine 05 December 1992 31 July 2002 1
MALLAM-HASHAM, Nashir 19 November 1991 31 July 2002 1
TOM, David Gordon 19 November 1991 14 July 1993 1
TSUI, Tim Fook 13 October 1993 31 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 11 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 25 September 2008
353 - Register of members 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 02 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 09 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 12 December 2000
AA - Annual Accounts 12 December 2000
363a - Annual Return 12 December 2000
363a - Annual Return 12 December 2000
AC92 - N/A 11 December 2000
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2000
GAZ1 - First notification of strike-off action in London Gazette 18 April 2000
AA - Annual Accounts 13 October 1998
363s - Annual Return 12 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 08 October 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 15 September 1995
288 - N/A 18 October 1994
363s - Annual Return 30 September 1994
288 - N/A 30 September 1994
AA - Annual Accounts 21 September 1994
363b - Annual Return 02 November 1993
288 - N/A 09 August 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
RESOLUTIONS - N/A 06 July 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 18 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1992
287 - Change in situation or address of Registered Office 28 January 1992
CERTNM - Change of name certificate 27 January 1992
RESOLUTIONS - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
287 - Change in situation or address of Registered Office 25 November 1991
NEWINC - New incorporation documents 10 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.