Company NameSS Gyc Limited
Company StatusActive
Company Number04990834
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Previous NameGreenwich Yacht Club Sea School Limited

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Alan Phillips
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(19 years after company formation)
Appointment Duration1 year, 4 months
RoleIT
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMr Roger Bailey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(19 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMr Paul Boon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(19 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Secretary NameDr Adriane De Savorgnani
StatusCurrent
Appointed30 September 2023(19 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameGreenwich Yacht Club Limited (Corporation)
StatusCurrent
Appointed12 January 2004(1 month after company formation)
Appointment Duration20 years, 3 months
Correspondence Address1 Greenwich Yacht Club
1 Pear Tree Way, Greenwich
London
SE10 0BW
Director NameAndrew John Maybury
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2007)
RolePowerboat Instructor
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodgrange
Bourne Way
Bromley
Kent
BR2 7EZ
Secretary NameAndrew John Maybury
NationalityBritish
StatusResigned
Appointed15 December 2003(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2007)
RolePowerboat Instructor
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodgrange
Bourne Way
Bromley
Kent
BR2 7EZ
Secretary NameNorman Howard Crawford
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address504 Holly Court
West Parkside Greenwich
London
SE10 0BS
Secretary NameAndrew John Maybury
NationalityBritish
StatusResigned
Appointed20 December 2007(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Peartree Way
London
SE10 0BW
Secretary NameMr Peter Waugh
StatusResigned
Appointed11 December 2009(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2011)
RoleCompany Director
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Secretary NameMr Howard Andrews
StatusResigned
Appointed04 December 2011(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 11 December 2016)
RoleCompany Director
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMr Lionel John Willis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2014)
RoleAntiques Trader
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMr Stephen Vaughan Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2014(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMr Graham Attwood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMr Nicholas Day
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2021)
RoleActor
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMs Susan Rush
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
Director NameMr Paul Honeyman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2021(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwich Yacht Club 1 Peartree Way
London
SE10 0BW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitegreenwichweddingvenues.co.uk
Telephone020 79522410
Telephone regionLondon

Location

Registered AddressGreenwich Yacht Club
1 Pear Tree Way
Greenwich
London
SE10 0BW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

1 at £1Greenwich Yacht Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,139
Cash£6,390
Current Liabilities£18,865

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

21 July 2023Amended total exemption full accounts made up to 31 August 2022 (6 pages)
17 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
13 January 2023Appointment of Mr. Richard Alan Phillips as a director on 18 December 2022 (2 pages)
13 January 2023Termination of appointment of Lionel John Willis as a director on 18 December 2022 (1 page)
24 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
22 December 2021Appointment of Mr. Paul Honeyman as a director on 12 December 2021 (2 pages)
22 December 2021Appointment of Mr. Lionel John Willis as a director on 12 December 2021 (2 pages)
22 December 2021Termination of appointment of Nicholas Day as a director on 12 December 2021 (1 page)
22 December 2021Termination of appointment of Susan Rush as a director on 12 December 2021 (1 page)
30 November 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
13 April 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
23 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 June 2019Appointment of Ms Susan Rush as a director on 6 June 2019 (2 pages)
31 May 2019Termination of appointment of Graham Attwood as a director on 18 May 2019 (1 page)
31 May 2019Appointment of Mr Nicholas Day as a director on 18 May 2019 (2 pages)
31 May 2019Termination of appointment of Stephen Vaughan Wilson as a director on 18 May 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
22 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Termination of appointment of Howard Andrews as a secretary on 11 December 2016 (1 page)
20 December 2016Termination of appointment of Howard Andrews as a secretary on 11 December 2016 (1 page)
6 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
13 October 2015Appointment of Mr. Graham Attwood as a director on 24 September 2015 (2 pages)
13 October 2015Appointment of Mr. Graham Attwood as a director on 24 September 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2015Termination of appointment of Lionel John Willis as a director on 14 December 2014 (1 page)
10 February 2015Termination of appointment of Lionel John Willis as a director on 14 December 2014 (1 page)
10 February 2015Appointment of Mr. Stephen Vaughan Wilson as a director on 14 December 2014 (2 pages)
10 February 2015Appointment of Mr. Stephen Vaughan Wilson as a director on 14 December 2014 (2 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
2 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
2 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
31 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
3 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
3 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Mr Lionel John Willis as a director (2 pages)
22 May 2012Appointment of Mr Lionel John Willis as a director (2 pages)
2 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
17 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Peter Waugh as a secretary (1 page)
16 February 2012Appointment of Mr Howard Andrews as a secretary (1 page)
16 February 2012Termination of appointment of Peter Waugh as a secretary (1 page)
16 February 2012Appointment of Mr Howard Andrews as a secretary (1 page)
20 October 2011Annual return made up to 10 December 2010 with a full list of shareholders (12 pages)
20 October 2011Annual return made up to 10 December 2010 with a full list of shareholders (12 pages)
19 October 2011Administrative restoration application (3 pages)
19 October 2011Administrative restoration application (3 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2010Termination of appointment of Andrew Maybury as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 March 2010Appointment of Mr Peter Waugh as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 March 2010Appointment of Mr Peter Waugh as a secretary (1 page)
31 March 2010Termination of appointment of Andrew Maybury as a secretary (1 page)
29 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Greenwich Yacht Club Limited on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Greenwich Yacht Club Limited on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2009Return made up to 10/12/08; full list of members (3 pages)
10 March 2009Return made up to 10/12/08; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 March 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
12 March 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
25 February 2008Return made up to 10/12/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 2008Return made up to 10/12/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
25 April 2007Company name changed greenwich yacht club sea school LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed greenwich yacht club sea school LIMITED\certificate issued on 25/04/07 (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
9 January 2007Return made up to 10/12/06; full list of members (7 pages)
9 January 2007Return made up to 10/12/06; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 February 2006Return made up to 10/12/05; full list of members (7 pages)
17 February 2006Return made up to 10/12/05; full list of members (7 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 January 2005Return made up to 10/12/04; full list of members (7 pages)
17 January 2005Return made up to 10/12/04; full list of members (7 pages)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003New director appointed (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
10 December 2003Incorporation (13 pages)
10 December 2003Incorporation (13 pages)