About

Registered Number: 05343760
Date of Incorporation: 26/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Based in London, Greatorex Street Freehold Company Ltd was registered on 26 January 2005, it's status is listed as "Active". There are 14 directors listed as Joffe, Janina, Walker, Ian Christopher, Wu, Georgina King-sze, Wysocki, Janusz Exton, Carapiet, David, Bagnall, Gary Brian, Benford, James Martin, Butler, Susan Kirst, Doctor, Chance, Vanessa Louise, Cox, Gareth, Mcgowan, Fiona Scott, Meek, Julian, Sullivan, Emma Clare, Swinfen, Margaret Anne for Greatorex Street Freehold Company Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOFFE, Janina 25 June 2012 - 1
WALKER, Ian Christopher 27 February 2019 - 1
WU, Georgina King-Sze 17 November 2008 - 1
WYSOCKI, Janusz Exton 23 March 2016 - 1
BAGNALL, Gary Brian 14 January 2006 04 August 2011 1
BENFORD, James Martin 25 June 2012 21 January 2017 1
BUTLER, Susan Kirst, Doctor 01 February 2010 27 February 2019 1
CHANCE, Vanessa Louise 25 June 2012 10 December 2018 1
COX, Gareth 23 March 2016 27 February 2019 1
MCGOWAN, Fiona Scott 14 January 2006 18 February 2008 1
MEEK, Julian 14 January 2006 20 July 2006 1
SULLIVAN, Emma Clare 17 October 2007 25 June 2012 1
SWINFEN, Margaret Anne 03 March 2005 04 January 2011 1
Secretary Name Appointed Resigned Total Appointments
CARAPIET, David 03 March 2005 17 October 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 16 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 06 January 2011
CH04 - Change of particulars for corporate secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
AD01 - Change of registered office address 21 May 2010
AP04 - Appointment of corporate secretary 21 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AP01 - Appointment of director 05 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 30 November 2006
225 - Change of Accounting Reference Date 22 November 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.