Company NameGreenwich Instruments Limited
DirectorsChristopher Andrew Taylor and Judy Taylor
Company StatusLiquidation
Company Number01422005
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Christopher Andrew Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(35 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rollo Road
Swanley
Kent
BR8 7RD
Director NameMrs Judy Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(35 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rollo Road
Swanley
Kent
BR8 7RD
Secretary NameJudy Taylor
StatusCurrent
Appointed31 May 2014(35 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address4 Rollo Road
Swanley
Kent
BR8 7RD
Director NameDoreen Florence Dove
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1993)
RoleSecretary
Correspondence Address19 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameMr Geoffrey Eric Dove
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Secretary NameDoreen Florence Dove
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1993)
RoleCompany Director
Correspondence Address19 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Secretary NameJohn Louis Cutmore
NationalityBritish
StatusResigned
Appointed11 May 1993(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address3 Comerford Road
Brockley
London
SE4 2BA
Secretary NameSophie Dove
NationalityBritish
StatusResigned
Appointed29 October 2004(25 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address19 Priestlands Park Road
Sidcup
Kent
DA15 7HR

Contact

Websitegreenwichinst.co.uk
Telephone01322 668724
Telephone regionDartford

Location

Registered AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

13k at £1Christopher Taylor
26.00%
Ordinary
13k at £1Judy Taylor
26.00%
Ordinary
12k at £1Glenn Lecornu
24.00%
Ordinary
12k at £1Paul Taylor
24.00%
Ordinary

Financials

Year2014
Net Worth£83,219
Cash£8,882
Current Liabilities£16,101

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 April 2022 (1 year, 11 months ago)
Next Return Due14 May 2023 (overdue)

Charges

24 April 2003Delivered on: 26 April 2003
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1999Delivered on: 30 December 1999
Satisfied on: 9 August 2006
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 main road sidcup kent fixed and floating charges uncalled capital book debts goodwill and licences. Undertaking and all property and assets.
Fully Satisfied
25 November 1983Delivered on: 12 December 1983
Satisfied on: 9 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1983Delivered on: 12 December 1983
Satisfied on: 9 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 122 main rd sidcup london tn sgl 382876.
Fully Satisfied
25 November 1983Delivered on: 7 December 1983
Satisfied on: 23 May 2003
Persons entitled: Bexley London Borough Council

Classification: Legal charge
Secured details: £160000 and other monies due under the terms of the charge.
Particulars: 122 main road, sidcup bexley london title no: sgl 382876.
Fully Satisfied

Filing History

4 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 May 2018 (3 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 July 2015Registered office address changed from Meridian House Park Road Swanley Kent BR8 8AH to Numeric House Station Road Sidcup Kent DA15 7BY on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Meridian House Park Road Swanley Kent BR8 8AH to Numeric House Station Road Sidcup Kent DA15 7BY on 20 July 2015 (1 page)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Appointment of Judy Taylor as a secretary (2 pages)
4 June 2014Appointment of Mrs Judy Taylor as a director (2 pages)
4 June 2014Termination of appointment of Geoffrey Dove as a director (1 page)
4 June 2014Termination of appointment of Sophie Dove as a secretary (1 page)
4 June 2014Appointment of Mrs Judy Taylor as a director (2 pages)
4 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
4 June 2014Termination of appointment of Geoffrey Dove as a director (1 page)
4 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
4 June 2014Appointment of Christopher Andrew Taylor as a director (2 pages)
4 June 2014Appointment of Christopher Andrew Taylor as a director (2 pages)
4 June 2014Termination of appointment of Sophie Dove as a secretary (1 page)
4 June 2014Appointment of Judy Taylor as a secretary (2 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Geoffrey Eric Dove on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Geoffrey Eric Dove on 30 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Return made up to 30/04/08; full list of members (3 pages)
30 June 2008Return made up to 30/04/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 May 2007Return made up to 30/04/07; no change of members (6 pages)
31 May 2007Return made up to 30/04/07; no change of members (6 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Return made up to 30/04/06; full list of members (6 pages)
16 June 2006Return made up to 30/04/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
21 April 2005Registered office changed on 21/04/05 from: the crescent 122 main road sidcup kent DA14 6NW (1 page)
21 April 2005Registered office changed on 21/04/05 from: the crescent 122 main road sidcup kent DA14 6NW (1 page)
23 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 October 2004Return made up to 30/04/04; full list of members (6 pages)
4 October 2004Return made up to 30/04/04; full list of members (6 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Particulars of mortgage/charge (7 pages)
26 April 2003Particulars of mortgage/charge (7 pages)
6 September 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 September 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 June 2002Return made up to 30/04/02; full list of members (6 pages)
19 June 2002Return made up to 30/04/02; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 August 2000Return made up to 30/04/00; full list of members (6 pages)
1 August 2000Return made up to 30/04/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
10 June 1999Return made up to 30/04/99; no change of members (4 pages)
10 June 1999Return made up to 30/04/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 June 1998Return made up to 30/04/98; no change of members (4 pages)
1 June 1998Return made up to 30/04/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
16 May 1996Return made up to 30/04/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 August 1995Return made up to 30/04/95; no change of members (4 pages)
2 August 1995Return made up to 30/04/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
5 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
5 December 1989Memorandum and Articles of Association (8 pages)
5 December 1989Memorandum and Articles of Association (8 pages)
28 April 1989Memorandum and Articles of Association (8 pages)
28 April 1989Memorandum and Articles of Association (8 pages)