GREENWICH WHARF LIMITED

Register to unlock more data on OkredoRegister

GREENWICH WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760593

Incorporation date

28/04/1999

Size

Full

Contacts

Registered address

Registered address

8th Floor, South Block, 55 Baker Street, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/01/2025
Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2025-01-23
dot icon24/01/2025
Termination of appointment of Mitchell James Friend as a director on 2025-01-23
dot icon04/12/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon12/07/2024
Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-12
dot icon25/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2024-02-13
dot icon13/02/2024
Termination of appointment of Richard John Livingstone as a director on 2024-02-13
dot icon13/02/2024
Appointment of Mr Mitchell James Friend as a director on 2024-02-13
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon04/01/2023
Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on 2022-12-12
dot icon19/12/2022
Secretary's details changed for Mr Leon Shelley on 2022-12-12
dot icon19/12/2022
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2022-12-19
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Mr Malcolm Adam Glyn as a director on 2022-05-26
dot icon27/05/2022
Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 2022-05-26
dot icon19/05/2022
Appointment of Mr Leon Shelley as a secretary on 2022-05-19
dot icon08/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/11/2021
Appointment of Richard John Livingstone as a director on 2021-11-23
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon30/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon18/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon25/03/2019
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2018-12-21
dot icon25/03/2019
Cessation of London & Regional Group Trading No.3 Limited as a person with significant control on 2018-12-21
dot icon26/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon19/04/2018
Termination of appointment of Richard Nigel Luck as a secretary on 2018-04-12
dot icon11/04/2018
Full accounts made up to 2017-09-30
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/01/2017
Full accounts made up to 2016-09-30
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon30/06/2016
Satisfaction of charge 2 in full
dot icon30/06/2016
Satisfaction of charge 1 in full
dot icon30/06/2016
Satisfaction of charge 3 in full
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon07/12/2013
Termination of appointment of Richard Livingstone as a director
dot icon06/12/2013
Appointment of Leonard Kevin Sebastian as a director
dot icon06/12/2013
Termination of appointment of Geoffrey Springer as a director
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-09-30
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-09-30
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Geoffrey Antony Springer on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Mr Richard Nigel Luck on 2009-10-01
dot icon26/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon24/09/2009
Appointment terminated director christopher king
dot icon21/07/2009
Full accounts made up to 2008-09-30
dot icon01/05/2009
Return made up to 28/04/09; full list of members
dot icon13/03/2009
Secretary's change of particulars / richard luck / 23/01/2009
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2008
Resolutions
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon06/05/2008
Return made up to 28/04/08; full list of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2008
Auditor's resignation
dot icon09/01/2008
Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon17/09/2007
Resolutions
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon01/05/2007
Return made up to 28/04/07; full list of members
dot icon27/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon21/12/2006
Director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-09-30
dot icon02/05/2006
Return made up to 28/04/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-09-30
dot icon09/05/2005
Return made up to 28/04/05; full list of members
dot icon08/07/2004
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2003-09-30
dot icon18/06/2004
Certificate of change of name
dot icon11/05/2004
Return made up to 28/04/04; full list of members
dot icon27/05/2003
Return made up to 28/04/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-09-30
dot icon18/03/2003
Certificate of change of name
dot icon10/01/2003
Director's particulars changed
dot icon01/07/2002
Full accounts made up to 2001-09-30
dot icon02/05/2002
Return made up to 28/04/02; full list of members
dot icon21/06/2001
Return made up to 28/04/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
Compulsory strike-off action has been discontinued
dot icon25/01/2001
Return made up to 28/04/00; full list of members
dot icon31/10/2000
First Gazette notice for compulsory strike-off
dot icon03/07/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon28/06/1999
Secretary resigned;director resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Registered office changed on 28/06/99 from: 159 new bond street london W1Y 9PA
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Secretary resigned;director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Registered office changed on 11/05/99 from: 570 po box london EC3A 7AN
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Mitchell James
Director
13/02/2024 - 23/01/2025
84
Taljaard, Desmond Louis Mildmay
Director
23/01/2025 - Present
273
Livingstone, Ian Malcolm
Director
21/06/1999 - 04/04/2007
269
King, Christopher
Director
04/04/2007 - 21/08/2009
206
Brooks, Keith Michael
Director
06/05/1999 - 21/06/1999
46

Persons with Significant Control

2
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 GREENWICH WHARF LIMITED

GREENWICH WHARF LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at 8th Floor, South Block, 55 Baker Street, London W1U 8EW. There are currently 2 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 GREENWICH WHARF LIMITED?

toggle

GREENWICH WHARF LIMITED is currently Active. It was registered on 28/04/1999 .

Where is GREENWICH WHARF LIMITED located?

toggle

GREENWICH WHARF LIMITED is registered at 8th Floor, South Block, 55 Baker Street, London W1U 8EW.

What does GREENWICH WHARF LIMITED do?

toggle

GREENWICH WHARF LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GREENWICH WHARF LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.