About

Registered Number: 04990834
Date of Incorporation: 10/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Greenwich Yacht Club, 1 Pear Tree Way, Greenwich, London, SE10 0BW

 

Based in Greenwich, Ss Gyc Ltd was registered on 10 December 2003, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this company are listed as Rush, Susan, Greenwich Yacht Club Limited, Andrews, Howard, Waugh, Peter, Maybury, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSH, Susan 06 June 2019 - 1
GREENWICH YACHT CLUB LIMITED 12 January 2004 - 1
MAYBURY, Andrew John 15 December 2003 29 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Howard 04 December 2011 11 December 2016 1
WAUGH, Peter 11 December 2009 04 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 23 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 01 June 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AP03 - Appointment of secretary 16 February 2012
AR01 - Annual Return 20 October 2011
RT01 - Application for administrative restoration to the register 19 October 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 09 November 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 29 January 2010
CH02 - Change of particulars for corporate director 29 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 01 November 2008
225 - Change of Accounting Reference Date 12 March 2008
363s - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 04 February 2008
CERTNM - Change of name certificate 25 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.