Company NameGreenwich Partners Limited
DirectorsBennett James Heath and Alison Joy Heath
Company StatusActive
Company Number04792353
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Bennett James Heath
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTall Trees, Orpington Road, Chislehurst, Kent Orpi
Chislehurst
Kent
BR7 6RA
Secretary NameAlison Joy Heath
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTall Trees, Orpington Road, Chislehurst, Kent Orpi
Chislehurst
Kent
BR7 6RA
Director NameMrs Alison Joy Heath
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressTall Trees, Orpington Road, Chislehurst, Kent Orpi
Chislehurst
Kent
BR7 6RA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegreenwichpartners.co.uk
Telephone020 79534066
Telephone regionLondon

Location

Registered AddressTall Trees, Orpington Road, Chislehurst, Kent
Orpington Road
Chislehurst
Kent
BR7 6RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1000 at £1Bennett James Heath
100.00%
Ordinary

Financials

Year2014
Net Worth£1,762,373
Cash£1,857,602
Current Liabilities£209,102

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 November 2019Registered office address changed from Tall Trees Orpington Road Chislehurst BR7 6RA England to Tall Trees, Orpington Road, Chislehurst, Kent Orpington Road Chislehurst Kent BR7 6RA on 6 November 2019 (1 page)
6 November 2019Registered office address changed from Cambridge Chambers 200 High Street Bromley Kent BR1 1PU to Tall Trees Orpington Road Chislehurst BR7 6RA on 6 November 2019 (1 page)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 July 2017Notification of Bennett James Heath as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Bennett James Heath as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Secretary's details changed for Alison Joy Heath on 11 November 2014 (1 page)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Director's details changed for Mr Bennett James Heath on 11 November 2014 (2 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Director's details changed for Mr Bennett James Heath on 11 November 2014 (2 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Secretary's details changed for Alison Joy Heath on 11 November 2014 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 46 Grosvenor Road Petts Wood Orpington Kent BR5 1QU on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 46 Grosvenor Road Petts Wood Orpington Kent BR5 1QU on 5 July 2012 (1 page)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 46 Grosvenor Road Petts Wood Orpington Kent BR5 1QU on 5 July 2012 (1 page)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Bennett James Heath on 9 June 2010 (2 pages)
17 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Bennett James Heath on 9 June 2010 (2 pages)
17 August 2010Director's details changed for Bennett James Heath on 9 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 July 2009Return made up to 09/06/09; full list of members (3 pages)
18 July 2009Return made up to 09/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Return made up to 09/06/08; full list of members (3 pages)
9 July 2008Return made up to 09/06/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 09/06/07; full list of members (6 pages)
11 July 2007Return made up to 09/06/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2005Registered office changed on 17/11/05 from: 9 princes avenue petts wood bromley BR5 1QP (1 page)
17 November 2005Registered office changed on 17/11/05 from: 9 princes avenue petts wood bromley BR5 1QP (1 page)
27 July 2005Return made up to 09/06/05; full list of members (6 pages)
27 July 2005Return made up to 09/06/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 09/06/04; full list of members (6 pages)
8 July 2004Return made up to 09/06/04; full list of members (6 pages)
13 February 2004Ad 09/06/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
13 February 2004Ad 09/06/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
5 July 2003Ad 09/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Ad 09/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 2003New secretary appointed (2 pages)
9 June 2003Incorporation (13 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Incorporation (13 pages)