About

Registered Number: 03204106
Date of Incorporation: 28/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 78 Greenwich South Street, Greenwich, London, SE10 8UN

 

Seventy Eight Greenwich South Street Residents Ltd was registered on 28 May 1996 and are based in London, it's status is listed as "Active". The current directors of this company are listed as Thoste, Anja, Belger, Tyrone, Elston, Henry Charles Starr, Moller, Nicola, Jordan, Kelly, Leach, Kelly, Berry, Charles, Cantwell, Jeremy Roger, Eastwood, Deborah Jane, Elkington, Caroline Louise, Hartley, Jane, Kemp, William, Moller, Trevor, Rousham, Catherine Margaret, Whelan, Lesley Jane at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELGER, Tyrone 09 June 2012 - 1
ELSTON, Henry Charles Starr 25 June 2018 - 1
MOLLER, Nicola 09 June 2016 - 1
BERRY, Charles 26 April 2016 25 June 2018 1
CANTWELL, Jeremy Roger 25 September 1996 12 December 2006 1
EASTWOOD, Deborah Jane 25 September 1996 31 May 2010 1
ELKINGTON, Caroline Louise 25 September 1996 18 July 1997 1
HARTLEY, Jane 20 December 1996 24 March 2005 1
KEMP, William 18 June 2010 10 April 2013 1
MOLLER, Trevor 12 June 2007 09 June 2016 1
ROUSHAM, Catherine Margaret 25 September 1996 20 December 1996 1
WHELAN, Lesley Jane 18 July 1998 18 October 2000 1
Secretary Name Appointed Resigned Total Appointments
THOSTE, Anja 08 October 2015 - 1
JORDAN, Kelly 17 March 2011 08 October 2015 1
LEACH, Kelly 17 March 2011 09 June 2012 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 04 February 2019
AP01 - Appointment of director 30 June 2018
TM01 - Termination of appointment of director 30 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
CH03 - Change of particulars for secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 08 October 2015
AP03 - Appointment of secretary 08 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 15 June 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 11 June 2012
CH01 - Change of particulars for director 10 June 2012
TM02 - Termination of appointment of secretary 10 June 2012
CH03 - Change of particulars for secretary 10 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 03 June 2011
AP03 - Appointment of secretary 17 March 2011
AP03 - Appointment of secretary 17 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 30 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 12 June 2008
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 25 June 2005
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 15 June 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 12 January 2000
288a - Notice of appointment of directors or secretaries 12 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
363s - Annual Return 01 July 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.