About

Registered Number: 03708208
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 95 Greenwich South Street, Greenwich, London, SE10 8NT

 

95 Greenwich South Street Ltd was registered on 04 February 1999 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Faull, Matthew David Robert, Sofianos, Daniel John, Thomas, Dee Joanna Harriet, Creswell, Nicholas John, Matthews, Anne Dearman, Prickitt, Lyndee Leigh, Rhodes, Matthew Julian, Skellett, Sophie Clare Christine, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULL, Matthew David Robert 24 January 2020 - 1
SOFIANOS, Daniel John 04 April 2008 - 1
THOMAS, Dee Joanna Harriet 22 February 2018 - 1
CRESWELL, Nicholas John 14 August 2014 01 September 2018 1
MATTHEWS, Anne Dearman 04 April 2008 14 August 2014 1
PRICKITT, Lyndee Leigh 04 April 2008 05 January 2020 1
RHODES, Matthew Julian 04 February 1999 16 April 2003 1
SKELLETT, Sophie Clare Christine, Dr 04 February 1999 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 08 September 2020
PSC01 - N/A 04 August 2020
PSC09 - N/A 04 August 2020
CH01 - Change of particulars for director 19 May 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 05 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 September 2018
CS01 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 31 August 2017
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 24 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 27 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 15 July 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
363s - Annual Return 14 February 2002
225 - Change of Accounting Reference Date 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 13 February 2001
363s - Annual Return 07 March 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.