Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.
Company Information for

ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.

2 CUTTY SARK GARDENS GREENWICH TOURIST INFORMATION CENTRE, FOUNDATION HOUSE, LONDON, SE10 9LW,
Company Registration Number
08543882
Community Interest Company
Active

Company Overview

About Royal Borough Of Greenwich Destination Management Company C.i.c.
ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. was founded on 2013-05-24 and has its registered office in London. The organisation's status is listed as "Active". Royal Borough Of Greenwich Destination Management Company C.i.c. is a Community Interest Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.
 
Legal Registered Office
2 CUTTY SARK GARDENS GREENWICH TOURIST INFORMATION CENTRE
FOUNDATION HOUSE
LONDON
SE10 9LW
Other companies in SE10
 
Filing Information
Company Number 08543882
Company ID Number 08543882
Date formed 2013-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 21:00:19
Primary Source:Companies House
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.

Company Officers of ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.

Current Directors
Officer Role Date Appointed
SHERENE WALLACE-AUGUSTE
Company Secretary 2017-01-23
RITA SHIRLEY BECKWITH OBE
Director 2017-02-14
SEAN CHARLES COLLINS
Director 2017-01-30
SUNNY CROUCH
Director 2017-03-21
KEVIN JOHN FEWSTER
Director 2013-05-24
FLORIAN RAYMOND PAUL JOURDHIER
Director 2017-02-13
ROBERT BARRIE KELLY
Director 2014-03-04
KATY VICTORIA O'HARA
Director 2013-11-25
HELEN SAMANTHA PARRETT OBE
Director 2018-06-22
HUGH HORT PLAYER
Director 2013-05-24
DENISE ROSE ANNA SCOTT-MCDONALD
Director 2015-12-14
MIRANDA LOUISE WILLIAMS
Director 2018-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN MARK MCCARTHY
Director 2013-05-24 2017-09-30
JOHN ROBERT WALKER
Director 2014-03-04 2017-04-01
DENISE CHRISTINE HYLAND
Director 2014-07-01 2016-12-31
REBECCA KANE
Director 2014-05-15 2016-08-09
MIRANDA LOUISE WILLIAMS
Director 2014-06-12 2015-12-10
PETER KOTZ
Director 2013-05-24 2014-06-30
CHRISTOPHER JOHN ROBERTS
Director 2013-05-24 2014-06-30
SW CORPORATE SERVICES LTD
Company Secretary 2013-05-24 2013-10-07
REBECCA KANE
Director 2013-05-24 2013-10-01
DANIEL JAMES MULRYAN
Director 2013-05-24 2013-10-01
ROBIN GEORGE BISCHERT
Director 2013-05-24 2013-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN CHARLES COLLINS THAMES SKILLS ACADEMY LIMITED Director 2016-11-11 CURRENT 2016-02-20 Active
SEAN CHARLES COLLINS GLORIANA SERVICES LIMITED Director 2015-12-08 CURRENT 2015-06-25 Active
SEAN CHARLES COLLINS THAMES TRAINING ALLIANCE Director 2012-04-17 CURRENT 2012-02-14 Dissolved 2017-07-04
SEAN CHARLES COLLINS COLLINS WATERAGE & LIGHTERAGE LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
SEAN CHARLES COLLINS THAMES CLIPPERS LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active - Proposal to Strike off
SEAN CHARLES COLLINS COLLINS RIVER ENTERPRISES LIMITED Director 1999-02-15 CURRENT 1999-02-15 Active
SUNNY CROUCH PORTSMOUTH HISTORIC DOCKYARD Director 2013-04-02 CURRENT 1993-02-11 Dissolved 2016-06-14
KEVIN JOHN FEWSTER CUTTY SARK ENTERPRISES LIMITED Director 2015-08-01 CURRENT 2003-03-06 Active
KEVIN JOHN FEWSTER NATIONAL MARITIME MUSEUM ENTERPRISES LIMITED Director 2008-02-21 CURRENT 1985-04-02 Active
ROBERT BARRIE KELLY SOUTH EAST LONDON CHAMBER OF COMMERCE Director 2017-11-20 CURRENT 2004-11-15 Active
KATY VICTORIA O'HARA CRUISE BRITAIN LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
KATY VICTORIA O'HARA PORTCUBED CONSULTANCY LIMITED Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2014-12-02
HUGH HORT PLAYER THROCKLEY NORTH MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2018-02-28 Active
HUGH HORT PLAYER ROYAL HOSPITAL SCHOOL ENTERPRISES LIMITED Director 2013-04-01 CURRENT 2008-03-31 Active
DENISE ROSE ANNA SCOTT-MCDONALD GREENWICH PENINSULA ESTATE MANAGEMENT COMPANY LIMITED Director 2014-06-11 CURRENT 2012-01-13 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
2024-02-28DIRECTOR APPOINTED MR JOHN RICHARD ROWTHORN
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DEIRDRE JANE MILLS
2024-01-31DIRECTOR APPOINTED MR JAMES THOMAS CHARLTON
2023-11-22CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-18Director's details changed for Mr Robert Barrie Kelly on 2023-10-18
2023-09-06DIRECTOR APPOINTED MR KYLE STUART HAUGHTON
2023-06-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-10Memorandum articles filed
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ADEL KHAIREH
2023-03-22DIRECTOR APPOINTED MR DAVID PAUL SULLIVAN
2023-03-22DIRECTOR APPOINTED MR DAVID PAUL SULLIVAN
2023-03-22DIRECTOR APPOINTED MR DANNY PRICE
2023-03-22DIRECTOR APPOINTED MR DANNY PRICE
2023-03-16DIRECTOR APPOINTED MRS DEIRDRE JANE MILLS
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TURNER
2023-03-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BROOKS
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD HEATON
2022-12-07AP01DIRECTOR APPOINTED MS JOANNA RUTH VAN DEN BROEK
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02AP01DIRECTOR APPOINTED MR PETER JOHN BROOKS
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM The Institute for Creativity & Technology Ravensbourne University London Incubation + 4 Appleby Yard Soames Walk London SE10 0BJ United Kingdom
2022-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA LOUISE WILLIAMS
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-14AP01DIRECTOR APPOINTED MR PATRICK JOSEPH RODGERS
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE MARY SEECKTS
2021-09-09AP01DIRECTOR APPOINTED MR NEIL ROBERT COATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SAMANTHA PARRETT
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 1st Floor, Ravensbourne University London Penrose Way Greenwich Peninsula London SE10 0EW England
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AP01DIRECTOR APPOINTED MR ANDREW WILLIAM TURNER
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HORT PLAYER
2020-06-08AP01DIRECTOR APPOINTED MS KATE MARY SEECKTS
2020-05-28AP01DIRECTOR APPOINTED MR ADEL KHAIREH
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JEAN HARRIS
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ROSE ANNA SCOTT-MCDONALD
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RITA SHIRLEY BECKWITH OBE
2020-04-20AP01DIRECTOR APPOINTED MR MATTHEW PAUL MEES
2020-04-06AP01DIRECTOR APPOINTED PROFESSOR LINDA SALLY DREW
2020-03-06AP01DIRECTOR APPOINTED MS HEIDI KING
2020-03-05AP01DIRECTOR APPOINTED MS ELEANOR JEAN HARRIS
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH RODGERS
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN FEWSTER
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARIE CLARE MCCONVILLE
2019-09-19AP01DIRECTOR APPOINTED MR PATRICK JOSEPH RODGERS
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 6 Mitre Passage 11th Floor Greenwich London SE10 0ER
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SUNNY CROUCH
2019-06-10AP01DIRECTOR APPOINTED MR JAMES RICHARD HEATON
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KATY VICTORIA O'HARA
2019-03-25AP01DIRECTOR APPOINTED MS ANGELA MARIE CLARE MCCONVILLE
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09PSC08Notification of a person with significant control statement
2018-09-24AP01DIRECTOR APPOINTED MR RORY BRENDAN O’LEARY
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN RAYMOND PAUL JOURDHIER
2018-06-25AP01DIRECTOR APPOINTED MRS HELEN SAMANTHA PARRETT OBE
2018-06-25PSC09Withdrawal of a person with significant control statement on 2018-06-25
2018-06-14AP01DIRECTOR APPOINTED CLLR MIRANDA LOUISE WILLIAMS
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MARK MCCARTHY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WALKER
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-22CH01Director's details changed for Dr Kevin John Fewster on 2014-06-01
2017-03-30AP01DIRECTOR APPOINTED MS SUNNY CROUCH
2017-02-20AP01DIRECTOR APPOINTED MR FLORIAN RAYMOND PAUL JOURDHIER
2017-02-14AP01DIRECTOR APPOINTED MRS RITA SHIRLEY BECKWITH OBE
2017-01-31AP01DIRECTOR APPOINTED MR SEAN CHARLES COLLINS
2017-01-24AP03Appointment of Ms Sherene Wallace-Auguste as company secretary on 2017-01-23
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HYLAND
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KANE
2016-06-21AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MS DENISE ROSE ANNA SCOTT-MCDONALD
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA LOUISE WILLIAMS
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-09AR0124/05/15 NO MEMBER LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER KOTZ
2015-02-09AP01DIRECTOR APPOINTED CLLR DENISE HYLAND
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2014-12-22AA31/03/14 TOTAL EXEMPTION FULL
2014-11-21AP01DIRECTOR APPOINTED CLLR MIRANDA LOUISE WILLIAMS
2014-06-19AP01DIRECTOR APPOINTED REBECCA KANE
2014-06-16AR0124/05/14 NO MEMBER LIST
2014-04-10AA01PREVSHO FROM 31/05/2014 TO 31/03/2014
2014-03-06AP01DIRECTOR APPOINTED MR JOHN ROBERT WALKER
2014-03-06AP01DIRECTOR APPOINTED MR ROBERT BARRIE KELLY
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE O'HARA / 25/11/2013
2013-11-25AP01DIRECTOR APPOINTED MS KATE O'HARA
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE LONDON SE18 6SS ENGLAND
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY SW CORPORATE SERVICES LTD
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MULRYAN
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KANE
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SW CORPORATE SERVICES LTD / 05/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BISCHERT
2013-05-24CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79901 - Activities of tourist guides

79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. 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 ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.
Trademarks
We have not found any records of ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.. 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 (70229 - Management consultancy activities other than financial management) as ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. 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 ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. 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 ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. 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.