About

Registered Number: 03568453
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

 

Having been setup in 1998, Greenwich Trading Company Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. Greenwich Trading Company Ltd has 5 directors listed as Mees, Matthew Paul, Barnard, Edward John, Clark, Graham Gordon, Holmes, Elspeth Lucy, Goulden, John, Sir in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDEN, John, Sir 09 October 2008 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MEES, Matthew Paul 18 February 2019 - 1
BARNARD, Edward John 09 June 2015 18 February 2019 1
CLARK, Graham Gordon 14 June 2013 24 October 2013 1
HOLMES, Elspeth Lucy 24 October 2013 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 19 March 2019
AP03 - Appointment of secretary 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 13 June 2016
AUD - Auditor's letter of resignation 12 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 12 June 2015
AP03 - Appointment of secretary 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 June 2014
AP03 - Appointment of secretary 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AA - Annual Accounts 08 November 2013
AP03 - Appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 05 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 23 May 2002
AUD - Auditor's letter of resignation 16 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 08 December 1998
225 - Change of Accounting Reference Date 08 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
MEM/ARTS - N/A 17 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
CERTNM - Change of name certificate 11 November 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.