4 GREENWICH SOUTH STREET LIMITED

Register to unlock more data on OkredoRegister

4 GREENWICH SOUTH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244861

Incorporation date

02/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4a Greenwich South Street, London SE10 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2001)
dot icon10/02/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2025
Director's details changed for Mrs Lucinda N/a Crowhurst on 2022-03-23
dot icon21/06/2025
Appointment of Joanne Bolter as a director on 2025-06-17
dot icon15/06/2025
Termination of appointment of Charlotte Mary Turnbull as a director on 2025-06-12
dot icon05/05/2025
Registered office address changed from C/O Colin Smith 13 Heathfield North Twickenham TW2 7QN England to 4a Greenwich South Street London SE10 8TY on 2025-05-05
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon19/06/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon02/10/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon20/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/06/2021
Appointment of Mrs Lucinda N/a Crowhurst as a director on 2021-03-22
dot icon11/06/2021
Termination of appointment of Athina Maria Ionnidis as a director on 2021-03-29
dot icon13/02/2021
Registered office address changed from C/O Charlotte Turnbull 13 Heathfield North Twickenham TW2 7QN England to C/O Colin Smith 13 Heathfield North Twickenham TW2 7QN on 2021-02-13
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon11/12/2020
Director's details changed for Mr Colin John Smith on 2020-12-01
dot icon11/12/2020
Director's details changed for Mr Colin John Smith on 2020-11-01
dot icon07/12/2020
Director's details changed for Miss Charlotte Mary Turnbull on 2020-12-07
dot icon14/08/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon20/12/2018
Termination of appointment of Dunning Management Company Ltd as a secretary on 2018-12-07
dot icon20/12/2018
Director's details changed for Miss Charlotte Mary Turnbull on 2018-12-07
dot icon22/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon08/12/2017
Notification of a person with significant control statement
dot icon08/12/2017
Withdrawal of a person with significant control statement on 2017-12-08
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/11/2016
Director's details changed
dot icon24/11/2016
Registered office address changed from C/O Charlotte Connatty 13 Heathfield North Twickenham TW2 7QN England to C/O Charlotte Turnbull 13 Heathfield North Twickenham TW2 7QN on 2016-11-24
dot icon24/11/2016
Director's details changed for Miss Charlotte Mary Connatty on 2011-07-16
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon28/07/2016
Appointment of Miss Athina Maria Ionnidis as a director on 2016-03-31
dot icon28/07/2016
Termination of appointment of Benedick James Pratt as a director on 2016-03-31
dot icon13/05/2016
Registered office address changed from C/O Ben Pratt 4D Greenwich South Street Greenwich London Se10 Ty to C/O Charlotte Connatty 13 Heathfield North Twickenham TW2 7QN on 2016-05-13
dot icon04/12/2015
Director's details changed for Mr Benedick James Pratt on 2015-12-02
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon31/10/2013
Appointment of Dr Harpreet Kaur Gill as a director
dot icon20/09/2013
Termination of appointment of John Twomey as a director
dot icon20/09/2013
Registered office address changed from 117C Grosvenor Avenue London N5 2NL England on 2013-09-20
dot icon31/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Termination of appointment of Gayathri Rabindra as a director
dot icon10/01/2012
Appointment of Mr Benedick James Pratt as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon22/12/2010
Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2010-12-22
dot icon10/12/2010
Director's details changed for John Twomey on 2010-12-10
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Simon Findlater as a director
dot icon14/06/2010
Termination of appointment of Simon Pullar as a director
dot icon17/05/2010
Appointment of Mr Colin John Smith as a director
dot icon10/02/2010
Appointment of Miss Charlotte Mary Connatty as a director
dot icon26/08/2009
Appointment terminated secretary dmc mgt LIMITED
dot icon25/08/2009
Registered office changed on 25/08/2009 from dmc house pullman business park pullman way ringwood hampshire BH24 1HD
dot icon23/07/2009
Return made up to 22/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Director appointed dr gayathri rabindra
dot icon03/03/2009
Director's change of particulars / simon pullar / 01/08/2008
dot icon30/07/2008
Return made up to 22/07/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 9 pullman business park pullman way ringwood hampshire BH24 1HD
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/08/2007
Return made up to 22/07/07; full list of members
dot icon16/08/2007
Secretary's particulars changed
dot icon15/08/2007
New secretary appointed
dot icon25/07/2007
Director's particulars changed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2006
Return made up to 22/07/06; full list of members
dot icon01/08/2006
Secretary's particulars changed
dot icon07/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2005
Return made up to 22/07/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/07/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon09/02/2005
New director appointed
dot icon28/07/2004
Return made up to 02/07/04; full list of members
dot icon27/07/2004
Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ
dot icon16/07/2004
New director appointed
dot icon28/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/06/2004
Director resigned
dot icon23/07/2003
Return made up to 02/07/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/01/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon11/07/2002
Return made up to 02/07/02; full list of members
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
New director appointed
dot icon09/03/2002
Ad 02/07/01--------- £ si 2@1=2 £ ic 2/4
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
Registered office changed on 10/10/01 from: 167 fleet street london EC4A 2JB
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Secretary resigned;director resigned
dot icon02/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Joanne
Director
17/06/2025 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Director
02/07/2001 - 02/07/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/2001 - 02/07/2001
99599
INSTANT COMPANIES LIMITED
Nominee Director
02/07/2001 - 02/07/2001
43699
Ionnidis, Athina Maria
Director
31/03/2016 - 29/03/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 GREENWICH SOUTH STREET LIMITED

4 GREENWICH SOUTH STREET LIMITED is an(a) Active company incorporated on 02/07/2001 with the registered office located at 4a Greenwich South Street, London SE10 8TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 GREENWICH SOUTH STREET LIMITED?

toggle

4 GREENWICH SOUTH STREET LIMITED is currently Active. It was registered on 02/07/2001 .

Where is 4 GREENWICH SOUTH STREET LIMITED located?

toggle

4 GREENWICH SOUTH STREET LIMITED is registered at 4a Greenwich South Street, London SE10 8TY.

What does 4 GREENWICH SOUTH STREET LIMITED do?

toggle

4 GREENWICH SOUTH STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 GREENWICH SOUTH STREET LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-07 with no updates.