Company NameGreenwich 2000 Limited
DirectorsRaluca Barett and Peter Raymond Moore
Company StatusActive
Company Number03173254
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Raluca Barett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(18 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleA Chief Executive Officer (Ceo)
Country of ResidenceEngland
Correspondence Address8 Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Peter Raymond Moore
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleInternet Property Developer
Country of ResidenceEngland
Correspondence Address8 Poplar Grove
Edwinstowe
Mansfield
NG21 9GP
Director NameYvonne Jess
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address2e Beaconsfield Road
Blackheath
London
SE3 7LZ
Director NameYvonne Jess
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address2e Beaconsfield Road
Blackheath
London
SE3 7LZ
Secretary NameStanley John Barett
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleSecretary
Correspondence Address2e Beaconsfield Road
Blackheath
London
SE3 7LZ
Director NameMr Stanley John Barett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 April 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Bushey Road
London
SW20 8EE
Secretary NameDenise Durant
NationalityBritish
StatusResigned
Appointed18 September 1998(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address23 Falconry Court
Kingston
Surrey
KT1 2UR
Secretary NameMr Dennis James Avery
NationalityBritish
StatusResigned
Appointed18 February 1999(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Tamworth Road
Sutton Coldfield
West Midlands
B75 6EB
Secretary NameMiss Hayley Victoria Barett
StatusResigned
Appointed13 May 2013(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 2017)
RoleCompany Director
Correspondence Address8 Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewwp.greenwich2000.ltd.uk

Location

Registered Address8 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Raluca Barett
100.00%
Ordinary

Financials

Year2014
Net Worth£167,858
Cash£168,601
Current Liabilities£27,027

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 February 2020Change of details for Mr Peter Raymond Moore as a person with significant control on 31 January 2019 (2 pages)
19 February 2020Director's details changed for Mr Peter Raymond Moore on 31 January 2020 (2 pages)
3 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 May 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 March 2018Notification of Peter Raymond Moore as a person with significant control on 1 June 2017 (2 pages)
1 March 2018Change of details for Mrs Raluca Barett as a person with significant control on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Hayley Victoria Barett as a secretary on 1 June 2017 (1 page)
12 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 154
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 154
(3 pages)
12 June 2017Termination of appointment of Hayley Victoria Barett as a secretary on 1 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 August 2016Appointment of Mr Peter Raymond Moore as a director on 27 July 2016 (2 pages)
1 August 2016Appointment of Mr Peter Raymond Moore as a director on 27 July 2016 (2 pages)
29 July 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 111
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 111
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 20 April 2015 (1 page)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 August 2014Director's details changed for Mrs Raluca Barett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mrs Raluca Barett on 12 August 2014 (2 pages)
11 August 2014Registered office address changed from 18 Bushey Road London SW20 8EE to 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 18 Bushey Road London SW20 8EE to 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 11 August 2014 (1 page)
10 May 2014Termination of appointment of Stanley Barett as a director (1 page)
10 May 2014Appointment of Mrs Raluca Barett as a director (2 pages)
10 May 2014Termination of appointment of Stanley Barett as a director (1 page)
10 May 2014Appointment of Mrs Raluca Barett as a director (2 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
14 May 2013Appointment of Miss Hayley Victoria Barett as a secretary (1 page)
14 May 2013Appointment of Miss Hayley Victoria Barett as a secretary (1 page)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Dennis Avery as a secretary (1 page)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Dennis Avery as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Stanley John Barett on 23 February 2010 (2 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Stanley John Barett on 23 February 2010 (2 pages)
7 April 2009Return made up to 23/02/09; full list of members (3 pages)
7 April 2009Return made up to 23/02/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 April 2008Return made up to 23/02/08; full list of members (3 pages)
4 April 2008Return made up to 23/02/08; full list of members (3 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
28 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 December 2004Registered office changed on 21/12/04 from: 23 falconry court, fairfield south, kingston upon thames, surrey KT1 2UR (1 page)
21 December 2004Registered office changed on 21/12/04 from: 23 falconry court, fairfield south, kingston upon thames, surrey KT1 2UR (1 page)
6 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
6 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2004Return made up to 02/03/04; full list of members (6 pages)
18 March 2004Return made up to 02/03/04; full list of members (6 pages)
13 March 2003Return made up to 02/03/03; full list of members (6 pages)
13 March 2003Return made up to 02/03/03; full list of members (6 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
11 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 May 1999Return made up to 15/03/99; full list of members (6 pages)
9 May 1999Return made up to 15/03/99; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
24 March 1998Return made up to 15/03/98; no change of members (4 pages)
24 March 1998Return made up to 15/03/98; no change of members (4 pages)
25 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
28 March 1996Ad 15/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 March 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Ad 15/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (2 pages)
15 March 1996Incorporation (15 pages)
15 March 1996Incorporation (15 pages)