About

Registered Number: 05614420
Date of Incorporation: 07/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 7 Bell Yard, London, WC2A 2JR,

 

Based in London, Greenview Court (Wandsworth) Ltd was founded on 07 November 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Connor, Paul Dennis, Graham, Michael, Cheeseman, Paul Charles, Davis, Compton Arlington Xzavia for Greenview Court (Wandsworth) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Paul Dennis 07 November 2005 - 1
GRAHAM, Michael 26 February 2006 - 1
CHEESEMAN, Paul Charles 07 November 2005 16 November 2015 1
DAVIS, Compton Arlington Xzavia 26 February 2006 23 July 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 20 July 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 19 July 2019
SH01 - Return of Allotment of shares 19 July 2019
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 13 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
363s - Annual Return 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.