95 GREENWICH SOUTH STREET LIMITED

Register to unlock more data on OkredoRegister

95 GREENWICH SOUTH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708208

Incorporation date

04/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

95 Greenwich South Street, Greenwich, London SE10 8NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/09/2025
Notification of a person with significant control statement
dot icon18/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon14/09/2025
Cessation of Daniel John Sofianos as a person with significant control on 2025-09-14
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/02/2025
Change of details for Mr Daniel John Sofianos as a person with significant control on 2025-02-04
dot icon12/12/2024
Withdrawal of a person with significant control statement on 2024-12-12
dot icon12/12/2024
Notification of Daniel John Sofianos as a person with significant control on 2024-12-12
dot icon13/11/2024
Notification of a person with significant control statement
dot icon03/11/2024
Appointment of Mr Benjamin Joel Baccas as a director on 2024-10-25
dot icon03/11/2024
Cessation of Daniel John Sofianos as a person with significant control on 2024-10-25
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-06-30
dot icon17/10/2021
Appointment of Mr Alexander Vincent John Routledge as a director on 2021-10-17
dot icon10/10/2021
Termination of appointment of Dee Joanna Harriet Thomas as a director on 2021-10-10
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon04/08/2020
Notification of Daniel John Sofianos as a person with significant control on 2016-05-31
dot icon04/08/2020
Withdrawal of a person with significant control statement on 2020-08-04
dot icon19/05/2020
Director's details changed for Ms Dee John Thomas on 2020-05-19
dot icon24/01/2020
Appointment of Mr Matthew David Robert Faull as a director on 2020-01-24
dot icon05/01/2020
Termination of appointment of Lyndee Leigh Prickitt as a director on 2020-01-05
dot icon19/09/2019
Micro company accounts made up to 2019-06-30
dot icon17/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon06/09/2018
Appointment of Ms Dee John Thomas as a director on 2018-02-22
dot icon05/09/2018
Termination of appointment of Nicholas John Creswell as a director on 2018-09-01
dot icon14/09/2017
Micro company accounts made up to 2017-06-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon24/08/2017
Director's details changed for Lyndee Leigh Prickitt on 2017-08-22
dot icon19/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon05/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Appointment of Mr Nicholas John Creswell as a director on 2014-08-14
dot icon14/08/2014
Termination of appointment of Anne Dearman Matthews as a director on 2014-08-14
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon17/08/2011
Annual return made up to 2010-08-22 with full list of shareholders
dot icon17/08/2011
Director's details changed for Lyndee Leigh Prickitt on 2010-01-01
dot icon17/08/2011
Director's details changed for Anne Dearman Matthews on 2010-01-01
dot icon31/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/09/2009
Return made up to 22/08/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/09/2008
Return made up to 22/08/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from, c/o simpson wreford & partners, suffolk house, george street, croydon, surrey, CR0 0YN
dot icon17/06/2008
Director appointed lyndee leigh prickitt
dot icon17/06/2008
Director appointed anne dearman matthews
dot icon17/06/2008
Director and secretary appointed daniel john sofianos
dot icon17/06/2008
Appointment terminated director and secretary rebecca morgan
dot icon17/06/2008
Appointment terminated director sophie skellett
dot icon11/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/09/2007
Return made up to 22/08/07; full list of members
dot icon06/06/2007
Secretary resigned
dot icon18/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/03/2007
Return made up to 22/08/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/10/2005
Return made up to 22/08/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/10/2004
Return made up to 22/08/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/09/2003
Return made up to 22/08/03; full list of members
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon12/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/07/2003
Total exemption full accounts made up to 2001-06-30
dot icon28/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon10/03/2003
Director's particulars changed
dot icon05/03/2003
Director's particulars changed
dot icon14/02/2002
Return made up to 04/02/02; full list of members
dot icon28/12/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon28/12/2001
Registered office changed on 28/12/01 from:\jeremy knight & co, 68 ship street, brighton, east sussex BN1 1AE
dot icon19/10/2001
Total exemption full accounts made up to 2000-02-29
dot icon13/02/2001
Return made up to 04/02/01; full list of members
dot icon07/03/2000
Return made up to 04/02/00; full list of members; amend
dot icon29/02/2000
Return made up to 04/02/00; full list of members
dot icon09/12/1999
New director appointed
dot icon11/06/1999
Ad 02/06/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
829.00
-
0.00
-
-
2022
0
829.00
-
0.00
-
-
2023
0
829.00
-
0.00
-
-
2023
0
829.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

829.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baccas, Benjamin Joel
Director
25/10/2024 - Present
-
Faull, Matthew David Robert
Director
24/01/2020 - Present
-
Routledge, Alexander Vincent John
Director
17/10/2021 - Present
-
Sofianos, Daniel John
Director
04/04/2008 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 95 GREENWICH SOUTH STREET LIMITED

95 GREENWICH SOUTH STREET LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 95 Greenwich South Street, Greenwich, London SE10 8NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 95 GREENWICH SOUTH STREET LIMITED?

toggle

95 GREENWICH SOUTH STREET LIMITED is currently Active. It was registered on 04/02/1999 .

Where is 95 GREENWICH SOUTH STREET LIMITED located?

toggle

95 GREENWICH SOUTH STREET LIMITED is registered at 95 Greenwich South Street, Greenwich, London SE10 8NT.

What does 95 GREENWICH SOUTH STREET LIMITED do?

toggle

95 GREENWICH SOUTH STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 95 GREENWICH SOUTH STREET LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.