This company is commonly known as Grecko Limited. The company was founded 13 years ago and was given the registration number 07303904. The firm's registered office is in LONDON. You can find them at C205 The Chocolate Factory, 5 Clarendon Road, London, . This company's SIC code is 70221 - Financial management.
Name | : | GRECKO LIMITED |
---|---|---|
Company Number | : | 07303904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom, N22 6XJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C205, The Chocolate Factory, 5 Clarendon Road, London, United Kingdom, N22 6XJ | Director | 30 November 2021 | Active |
10a, Aldermans Hill, Palmers Green, England, N13 4PJ | Director | 01 January 2012 | Active |
10a, Aldermans Hill, Palmers Green, England, N13 4PJ | Director | 31 March 2014 | Active |
C205, The Chocolate Factory, 5 Clarendon Road, London, United Kingdom, N22 6XJ | Director | 31 March 2018 | Active |
10a, Aldermans Hill, Palmers Green, England, N13 4PJ | Director | 05 July 2010 | Active |
Ms Maria Criss Kyriacou | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C205, The Chocolate Factory, London, United Kingdom, N22 6XJ |
Nature of control | : |
|
Orounta Limited | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C205, The Chocolate Factory, Wood Green, United Kingdom, N22 6XJ |
Nature of control | : |
|
Ms Claudia Lucy Robins | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C205, The Chocolate Factory, London, United Kingdom, N22 6XJ |
Nature of control | : |
|
Mr Nicholas Michael Nicola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Address | : | 10a, Aldermans Hill, Palmers Green, N13 4PJ |
Nature of control | : |
|
Mr Mixalis Maratheftis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 10a, Aldermans Hill, Palmers Green, N13 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.