12 GREENCROFT GARDENS LIMITED

Register to unlock more data on OkredoRegister

12 GREENCROFT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03539102

Incorporation date

01/04/1998

Size

Dormant

Contacts

Registered address

Registered address

Highview House, 6 Queens Road, London NW4 2THCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/03/2021
Notification of a person with significant control statement
dot icon29/03/2021
Cessation of Roy Shai as a person with significant control on 2016-04-06
dot icon29/03/2021
Cessation of Avi Cohen as a person with significant control on 2016-04-06
dot icon29/03/2021
Director's details changed for Mr Roy Shai on 2021-02-01
dot icon09/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon09/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon18/01/2018
Termination of appointment of Avi Cohen as a director on 2018-01-09
dot icon10/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-01 no member list
dot icon24/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-01 no member list
dot icon16/02/2015
Secretary's details changed for Mr Roy Shai on 2014-03-31
dot icon12/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-04-01 no member list
dot icon27/03/2014
Director's details changed for Mr Roy Shai on 2013-04-02
dot icon27/03/2014
Director's details changed for Avi Cohen on 2013-04-02
dot icon19/03/2014
Director's details changed for Mr Roy Shai on 2014-03-05
dot icon22/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon11/06/2013
Registration of charge 035391020002
dot icon02/04/2013
Annual return made up to 2013-04-01 no member list
dot icon11/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-04-01 no member list
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/04/2011
Annual return made up to 2011-04-01 no member list
dot icon03/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-04-01 no member list
dot icon05/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon01/04/2009
Annual return made up to 01/04/09
dot icon19/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon10/04/2008
Annual return made up to 01/04/08
dot icon31/05/2007
Annual return made up to 01/04/07
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon09/05/2007
Director's particulars changed
dot icon27/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/07/2006
Secretary resigned
dot icon03/04/2006
Annual return made up to 01/04/06
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon11/05/2005
Annual return made up to 01/04/05
dot icon02/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon15/11/2004
Registered office changed on 15/11/04 from: roman house ground floor 296 golders green road london greater london NW11 9PY
dot icon08/04/2004
Annual return made up to 01/04/04
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/04/2003
Annual return made up to 01/04/03
dot icon27/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/08/2002
Registered office changed on 20/08/02 from: roman house 296 golders green road london NW11 9PY
dot icon19/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Secretary resigned;director resigned
dot icon16/08/2002
New secretary appointed
dot icon16/08/2002
Registered office changed on 16/08/02 from: flat 1 12 greencroft gardens london NW6 3LS
dot icon07/08/2002
New director appointed
dot icon01/05/2002
Annual return made up to 01/04/02
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2001
Annual return made up to 01/04/01
dot icon13/03/2001
Full accounts made up to 2000-04-30
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon03/04/2000
Annual return made up to 01/04/00
dot icon06/02/2000
Full accounts made up to 1999-04-30
dot icon15/04/1999
Annual return made up to 01/04/99
dot icon16/10/1998
Registered office changed on 16/10/98 from: flat 1 12 greencroft gardens london NW6 3LS
dot icon16/10/1998
Registered office changed on 16/10/98 from: 179 great portland street london W1N 6LS
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
New secretary appointed
dot icon01/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.12K
-
0.00
676.00
-
2023
1
1.12K
-
0.00
676.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FILEX SERVICES LIMITED
Corporate Secretary
31/03/1998 - 11/10/1998
301
Shai, Roy
Director
01/08/2002 - Present
29
Herling, David Andrew, Dr
Director
31/03/1998 - 12/08/2002
-
Clarke, Joanna Marguerite
Director
31/03/1998 - 12/08/2002
-
Porat, Micheal
Secretary
12/08/2002 - 17/07/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 GREENCROFT GARDENS LIMITED

12 GREENCROFT GARDENS LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at Highview House, 6 Queens Road, London NW4 2TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 GREENCROFT GARDENS LIMITED?

toggle

12 GREENCROFT GARDENS LIMITED is currently Active. It was registered on 01/04/1998 .

Where is 12 GREENCROFT GARDENS LIMITED located?

toggle

12 GREENCROFT GARDENS LIMITED is registered at Highview House, 6 Queens Road, London NW4 2TH.

What does 12 GREENCROFT GARDENS LIMITED do?

toggle

12 GREENCROFT GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 GREENCROFT GARDENS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.