Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENWICH 1 LIMITED
Company Information for

GREENWICH 1 LIMITED

7 DACRE STREET, LONDON, SW1H 0DJ,
Company Registration Number
08230380
Private Limited Company
Active

Company Overview

About Greenwich 1 Ltd
GREENWICH 1 LIMITED was founded on 2012-09-26 and has its registered office in London. The organisation's status is listed as "Active". Greenwich 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREENWICH 1 LIMITED
 
Legal Registered Office
7 DACRE STREET
LONDON
SW1H 0DJ
Other companies in EC3V
 
Filing Information
Company Number 08230380
Company ID Number 08230380
Date formed 2012-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB153129724  
Last Datalog update: 2024-03-06 08:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWICH 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREENWICH 1 LIMITED
The following companies were found which have the same name as GREENWICH 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENWICH 1987 LIMITED 2A BRENT ROAD LONDON SE18 3DS Active Company formed on the 2014-05-21
GREENWICH 100 CP, LLC 15 SOUTH MACQUESTRAN PARKWAY WESTCHESTER MT. VERNON NEW YORK 11050 Active Company formed on the 2012-11-13
GREENWICH 133 HOLDING LLC 1988 EAST 5TH STREET Kings BROOKLYN NY 11223 Active Company formed on the 2013-12-04
GREENWICH 1982 LLC 122 EAST 42ND STREET 18TH FLOOR NEW YORK NY 10168 Active Company formed on the 2014-08-04
GREENWICH 1317, LLC 88 Greenwich St, APT 1317 New York NEW YORK NY 10006 Active Company formed on the 2016-05-24
GREENWICH 1610, LLC 88 GREENWICH STREET #1610 New York NEW YORK NY 10006 Active Company formed on the 2016-10-27
Greenwich 183 Ct Loan LLC Connecticut Unknown

Company Officers of GREENWICH 1 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN THERESA NICKLEN
Company Secretary 2017-10-04
JOHN STEPHEN FAITH
Director 2012-09-26
SEAN MILLGATE
Director 2017-10-04
PHILIP OWEN VAN REYK
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CAROLINE NEWMAN
Company Secretary 2012-09-26 2017-09-29
BARBARA ANN CONDON
Director 2012-09-26 2015-04-30
DAVID PETER TATTERTON
Director 2012-09-26 2013-12-31
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2012-09-26 2012-09-26
JOHN JEREMY ARTHUR COWDRY
Director 2012-09-26 2012-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN FAITH DATUM HOMES LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS CONTRACTING LIMITED Director 2017-11-21 CURRENT 2009-06-01 Active
JOHN STEPHEN FAITH LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN STEPHEN FAITH KITEWOOD (PECKHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JOHN STEPHEN FAITH WHITESPACE HOMES LTD Director 2017-03-15 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH JOINT VENTURE DEVELOPMENT PROJECTS LTD Director 2017-01-24 CURRENT 2017-01-24 Active
JOHN STEPHEN FAITH KITEWOOD (CREEKSIDE) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JOHN STEPHEN FAITH KITEWOOD (PEASMARSH) LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JOHN STEPHEN FAITH KITEWOOD (HOLLAND PARK) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JOHN STEPHEN FAITH CLARENDON PLACE RESIDENTS CO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
JOHN STEPHEN FAITH ALTIRA PARK MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON DEVELOPMENT) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
JOHN STEPHEN FAITH KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
JOHN STEPHEN FAITH WESTWOOD ESTATES LIMITED Director 2015-11-02 CURRENT 1989-11-01 Dissolved 2017-04-25
JOHN STEPHEN FAITH KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JOHN STEPHEN FAITH CROWNCOAST LIMITED Director 2015-06-12 CURRENT 2002-03-18 Active
JOHN STEPHEN FAITH KNIGHTON MILL POTTERY LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JOHN STEPHEN FAITH KITEWOOD (CONGLETON MILL) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
JOHN STEPHEN FAITH WOODACRES MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
JOHN STEPHEN FAITH PELTON PLACE MANAGEMENT CO LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JOHN STEPHEN FAITH KITEWOOD PARTNERSHIPS LTD Director 2013-12-31 CURRENT 2000-02-22 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD HOLDINGS LIMITED Director 2013-12-31 CURRENT 2001-12-04 Active
JOHN STEPHEN FAITH KITEWOOD HOMES LIMITED Director 2013-12-31 CURRENT 1997-02-20 Active
JOHN STEPHEN FAITH KITEWOOD PROJECTS LIMITED Director 2013-12-31 CURRENT 1999-04-26 Active
JOHN STEPHEN FAITH GREENWICH 4 LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
JOHN STEPHEN FAITH TAVISTOCK PROJECTS LTD Director 2012-11-07 CURRENT 2006-03-01 Active
JOHN STEPHEN FAITH KITEWOOD (BROMLEY) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENT PROJECTS LTD Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (STAVELEY) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
JOHN STEPHEN FAITH KITEWOOD (SOUTHBURY) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTY INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
JOHN STEPHEN FAITH KITEWOOD (CHARLWOOD) LTD Director 2012-03-13 CURRENT 2012-03-13 Active
JOHN STEPHEN FAITH OCTAVE PROPERTY HOLDINGS LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-06-21
JOHN STEPHEN FAITH KITEWOOD (COOMBE ROAD) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-07-28
JOHN STEPHEN FAITH GREENWICH 2 LTD Director 2011-07-26 CURRENT 2011-07-26 Active
JOHN STEPHEN FAITH OCTAVE ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
JOHN STEPHEN FAITH POLEGATE LAND LIMITED Director 2011-03-22 CURRENT 2006-05-22 Active
JOHN STEPHEN FAITH CASCADE EGHAM CLOSE CARE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH 10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
JOHN STEPHEN FAITH GREENWICH HEIGHTS LTD Director 2010-07-02 CURRENT 2007-03-23 Active
JOHN STEPHEN FAITH KINGSHALL HEIGHTS LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREST NICHOLSON (PECKHAM) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH BENTINCK PROJECTS LTD Director 2010-06-25 CURRENT 2010-06-25 Active
JOHN STEPHEN FAITH OCTAVE HOMES LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN STEPHEN FAITH NEVILLE WAY LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
JOHN STEPHEN FAITH OCTAVE DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-21
JOHN STEPHEN FAITH CASCADE PARTNERSHIPS LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active
JOHN STEPHEN FAITH KITEWOOD (LEWES) LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
JOHN STEPHEN FAITH KITEWOOD SECURITIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN FAITH CASCADE EPSOM LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-07-28
JOHN STEPHEN FAITH CASCADE EGHAM LTD Director 2008-11-11 CURRENT 2008-11-11 Active
JOHN STEPHEN FAITH KITEWOOD (GRASMERE GARDENS) LIMITED Director 2008-11-04 CURRENT 1946-08-23 Active
JOHN STEPHEN FAITH KITEWOOD (CLARENDON) LTD Director 2008-10-21 CURRENT 2008-10-21 Active
JOHN STEPHEN FAITH CHILDREN OF UGANDA (UK) LIMITED Director 2008-09-01 CURRENT 2008-08-26 Active
JOHN STEPHEN FAITH KITEWOOD PROPERTIES LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
JOHN STEPHEN FAITH CHESTFIELD HEIGHTS LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
JOHN STEPHEN FAITH CASCADE AWBRIDGE LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
JOHN STEPHEN FAITH PRINTERS PLACE INVESTMENTS LTD Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH GARDEN HEIGHTS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-06-30
JOHN STEPHEN FAITH ALTON HEIGHTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
JOHN STEPHEN FAITH KITEWOOD (SANDGATE) LTD Director 2008-02-11 CURRENT 2008-02-11 Active
JOHN STEPHEN FAITH BELLFLOWER (CANTERBURY) LTD Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-05-24
JOHN STEPHEN FAITH OCTAVE INVESTMENTS LIMITED Director 2007-09-17 CURRENT 2006-08-07 Dissolved 2016-06-07
JOHN STEPHEN FAITH MARY DEVELOPMENTS LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
JOHN STEPHEN FAITH BRINKLEY DEVELOPMENTS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ALTIRA MANAGEMENT CO LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
JOHN STEPHEN FAITH KITEWOOD (SYDENHAM) LTD Director 2007-06-01 CURRENT 2007-06-01 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK II LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
JOHN STEPHEN FAITH BOUGHTON HEIGHTS LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-05-24
JOHN STEPHEN FAITH YIEWSLEY LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
JOHN STEPHEN FAITH ZODIAC PROJECTS LTD Director 2007-02-05 CURRENT 2006-08-01 Active
JOHN STEPHEN FAITH MAY STREET DEVELOPMENTS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JOHN STEPHEN FAITH ORANGE LANE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JOHN STEPHEN FAITH FIRBANK DEVELOPMENTS LTD Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2015-07-28
JOHN STEPHEN FAITH TAVISTOCK ROAD LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN STEPHEN FAITH LILAC RESIDENTIAL LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-07-28
JOHN STEPHEN FAITH ARLINGTON ROAD LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JOHN STEPHEN FAITH CASCADE RURAL HOUSING SOLUTIONS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-08-11
JOHN STEPHEN FAITH DOVER HEIGHTS LTD Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2016-05-24
JOHN STEPHEN FAITH GLOBAL COURT LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
JOHN STEPHEN FAITH ALTIRA BUSINESS PARK 1 LTD Director 2006-08-09 CURRENT 2006-08-09 Active
JOHN STEPHEN FAITH OCTAVE HOMES WEST LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2015-09-22
JOHN STEPHEN FAITH KITEWOOD BESSELS GREEN LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active - Proposal to Strike off
JOHN STEPHEN FAITH PADCROFT WORKS LIMITED Director 2005-11-25 CURRENT 2005-11-23 Active
JOHN STEPHEN FAITH BANKLODGE LIMITED Director 2005-04-12 CURRENT 2005-04-07 Dissolved 2014-09-23
JOHN STEPHEN FAITH RIDGEMILE LIMITED Director 2005-02-04 CURRENT 2003-06-25 Dissolved 2014-12-23
JOHN STEPHEN FAITH KITEWOOD INVESTMENTS LIMITED Director 2004-12-20 CURRENT 1997-03-19 Active
JOHN STEPHEN FAITH ASHFORD ROAD (KENT) LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-09-22
JOHN STEPHEN FAITH OCTAVE HOMES SOUTH EAST LTD Director 2004-06-03 CURRENT 2004-06-03 Active
JOHN STEPHEN FAITH KITEWOOD COMMERCIAL LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN STEPHEN FAITH GLOBE (WEST DRAYTON) LTD Director 2004-04-20 CURRENT 2004-04-20 Dissolved 2017-09-12
JOHN STEPHEN FAITH KITEWOOD LIMITED Director 2004-04-13 CURRENT 2000-11-24 Active
JOHN STEPHEN FAITH KITEWOOD RESIDENTIAL LIMITED Director 2004-04-08 CURRENT 2004-04-08 Active - Proposal to Strike off
JOHN STEPHEN FAITH SANDRINGHAM DEVELOPMENTS LTD Director 2004-02-25 CURRENT 2004-01-30 Dissolved 2018-01-09
JOHN STEPHEN FAITH CLAPHAM PARK ROAD LTD Director 2004-02-04 CURRENT 2004-02-04 Active
JOHN STEPHEN FAITH KITEWOOD DEVELOPMENTS LIMITED Director 1998-06-05 CURRENT 1997-08-01 Active - Proposal to Strike off
JOHN STEPHEN FAITH KITEWOOD ESTATES LIMITED Director 1997-01-07 CURRENT 1993-09-09 Active
SEAN MILLGATE KITEWOOD (PECKHAM) LIMITED Director 2017-10-04 CURRENT 2017-03-27 Active
SEAN MILLGATE KITEWOOD INVESTMENTS LIMITED Director 2017-10-04 CURRENT 1997-03-19 Active
SEAN MILLGATE ALTIRA BUSINESS PARK 1 LTD Director 2017-10-04 CURRENT 2006-08-09 Active
SEAN MILLGATE ARLINGTON ROAD LIMITED Director 2017-10-04 CURRENT 2006-10-11 Active
SEAN MILLGATE KITEWOOD (SYDENHAM) LTD Director 2017-10-04 CURRENT 2007-06-01 Active
SEAN MILLGATE KITEWOOD (CLARENDON) LTD Director 2017-10-04 CURRENT 2008-10-21 Active
SEAN MILLGATE CASCADE EGHAM LTD Director 2017-10-04 CURRENT 2008-11-11 Active
SEAN MILLGATE KITEWOOD DEVELOPMENT PROJECTS LTD Director 2017-10-04 CURRENT 2012-08-06 Active
SEAN MILLGATE KITEWOOD (BROMLEY) LIMITED Director 2017-10-04 CURRENT 2012-09-26 Active
SEAN MILLGATE KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-04 CURRENT 2015-08-28 Active
SEAN MILLGATE KITEWOOD (FAIRCLOUGH FARM) LIMITED Director 2017-10-04 CURRENT 2016-01-21 Active
SEAN MILLGATE KITEWOOD (HOLLAND PARK) LIMITED Director 2017-10-04 CURRENT 2016-09-21 Active
SEAN MILLGATE WOODACRES MANAGEMENT COMPANY LIMITED Director 2017-10-04 CURRENT 2015-02-20 Active
SEAN MILLGATE KITEWOOD ESTATES LIMITED Director 2017-10-04 CURRENT 1993-09-09 Active
SEAN MILLGATE KITEWOOD HOLDINGS LIMITED Director 2017-10-04 CURRENT 2001-12-04 Active
SEAN MILLGATE GREENWICH HEIGHTS LTD Director 2017-10-04 CURRENT 2007-03-23 Active
SEAN MILLGATE KITEWOOD (SANDGATE) LTD Director 2017-10-04 CURRENT 2008-02-11 Active
SEAN MILLGATE CREEKSIDE VILLAGE DEVELOPMENTS LTD Director 2017-10-04 CURRENT 2010-06-25 Active
SEAN MILLGATE BENTINCK PROJECTS LTD Director 2017-10-04 CURRENT 2010-06-25 Active
SEAN MILLGATE KITEWOOD (GRASMERE GARDENS) LIMITED Director 2017-10-04 CURRENT 1946-08-23 Active
SEAN MILLGATE KITEWOOD (PEASMARSH) LIMITED Director 2017-10-04 CURRENT 2016-11-23 Active
SEAN MILLGATE KITEWOOD (STAVELEY) LIMITED Director 2017-09-04 CURRENT 2012-08-06 Active
PHILIP OWEN VAN REYK ALTIRA PARK MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PHILIP OWEN VAN REYK KITEWOOD HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-12-04 Active
PHILIP OWEN VAN REYK KITEWOOD INVESTMENT HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
PHILIP OWEN VAN REYK GREENWICH HEIGHTS LTD Director 2015-08-01 CURRENT 2007-03-23 Active
PHILIP OWEN VAN REYK KITEWOOD (CONGLETON MILL) LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-25Audit exemption subsidiary accounts made up to 2023-04-30
2023-07-10Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-23Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-23Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-05-11PSC07CESSATION OF JOHN STEPHEN FAITH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC02Notification of Kitewood Investment Holdings Limited as a person with significant control on 2022-04-28
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 85 Gracechurch Street London EC3V 0AA
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082303800005
2022-03-31RES01ADOPT ARTICLES 31/03/22
2022-03-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082303800006
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-20Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-20Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082303800005
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-10-26AP01DIRECTOR APPOINTED MR SEAN MILLGATE
2017-10-26AP03Appointment of Mrs Susan Theresa Nicklen as company secretary on 2017-10-04
2017-10-26TM02Termination of appointment of Anne Caroline Newman on 2017-09-29
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-02-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0126/09/15 ANNUAL RETURN FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MR PHILIP OWEN VAN REYK
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN CONDON
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-08CH01Director's details changed for John Stephen Faith on 2014-06-30
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 20 St Dunstan's Hill London EC3R 8HL
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 082303800004
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON
2013-09-27AR0126/09/13 FULL LIST
2013-04-15MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2
2013-04-15MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM KENT TN157RJ UNITED KINGDOM
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-16AA01CURRSHO FROM 30/09/2013 TO 30/04/2013
2012-10-11AP01DIRECTOR APPOINTED MRS BARBARA ANN CONDON
2012-10-11AP01DIRECTOR APPOINTED JOHN STEPHEN FAITH
2012-10-11AP01DIRECTOR APPOINTED DAVID PETER TATTERTON
2012-10-11AP03SECRETARY APPOINTED ANNE CAROLINE NEWMAN
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2012-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GREENWICH 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENWICH 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-02-08 Outstanding ROYAL BOROUGH OF GREENWICH
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENWICH 1 LIMITED

Intangible Assets
Patents
We have not found any records of GREENWICH 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWICH 1 LIMITED
Trademarks
We have not found any records of GREENWICH 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWICH 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GREENWICH 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENWICH 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWICH 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENWICH 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.