UKBizDB.co.uk

GREENCAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greencast Limited. The company was founded 31 years ago and was given the registration number 02754474. The firm's registered office is in . You can find them at 9 Avenue Gardens, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREENCAST LIMITED
Company Number:02754474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1992
End of financial year:30 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:9 Avenue Gardens, London, W3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Beaumaris Tower, Park Road North, London, England, W3 8RS

Director01 December 2015Active
9 Avenue Gardens, London, W3 8HA

Director01 October 2009Active
108 Jeddo Road, London, W12 9EG

Secretary08 January 2003Active
Flat 3, 9 Avenue Gardens, London, England, W3 8HA

Secretary07 March 2016Active
Flat 3 9 Avenue Gardens, Acton, W3 8HA

Secretary01 October 1997Active
Flat 1 9 Avenue Gardens, Acton, London, W3 8HA

Secretary13 August 1996Active
9 Avenue Gardens, London, W3 8HA

Secretary01 December 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 October 1992Active
108 Jeddo Road, London, W12 9EG

Director01 October 2004Active
Flat 2, 9 Avenue Gardens Acton, London, W3 8HA

Director12 December 2003Active
9 Avenue Gardens, London, W3 8HA

Director08 February 2010Active
Flat 3, 9 Avenue Gardens, London, England, W3 8HA

Director15 December 2014Active
Flat 3 9 Avenue Gardens, Acton, W3 8HA

Director01 October 1997Active
Flat 3, 9 Avenue Gardens, London, England, W3 8HA

Director15 November 2019Active
Flat 2, 9 Avenue Gardens, Acton, W3 8HA

Director17 August 1995Active
5 Nentoura Place, Forestville, Australia,

Director01 October 2003Active
Flat 1 9 Avenue Gardens, Acton, London, W3 8HA

Director13 August 1996Active
17 Wellington Road, Bulford Barracks, Salisbury, SP4 9BQ

Director26 July 1993Active
9 Avenue Gardens, London, W3 8HA

Director01 December 1992Active
9 Avenue Gardens, London, W3 8HA

Director01 December 1992Active
Flat 2, 9 Avenue Gardens Acton, London, W3 8HA

Director12 December 2003Active
9 Avenue Gardens, London, W3 8HA

Director01 December 1992Active
Flat 2, 9 Avenue Gardens, London, W3 8HA

Director06 April 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 October 1992Active

People with Significant Control

Dr Michael Leese
Notified on:15 November 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Flat 3, 9 Avenue Gardens, London, England, W3 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stanley Allan Dodd
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Flat 3, 9 Avenue Gardens, London, England, W3 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Joel Weir
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:9 Avenue Gardens, W3 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Seyamak Kayedi
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:49 Beaumaris Tower, Park Road North, London, England, W3 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Officers

Termination director company with name termination date.

Download
2023-11-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.