Company NameGreenwich Residences Limited
DirectorsJames Peter Boyle and Steven David Gardner
Company StatusLiquidation
Company Number05196577
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Peter Boyle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMr Steven David Gardner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed03 August 2004(same day as company formation)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Secretary NameGodfrey Martin Bruce Radcliffe
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllacombe 21 Anstey Lane
Alton
Hampshire
GU34 2NB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Boyle
50.00%
Ordinary
1 at £1Steven David Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth£3,544,526
Cash£486,668
Current Liabilities£179,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

3 May 2022Delivered on: 16 May 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including that freehold property known as blocks j, k & l, stowage, creek road, london, SE8 3BU, as registered under the title number TGL482064. Please refer to the instrument for more details.
Outstanding
3 May 2022Delivered on: 16 May 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as blocks j, k & l, stowage, creek road, london, SE8 3BU, as registered under the title number TGL482064. Please refer to the instrument for more details.
Outstanding
2 December 2016Delivered on: 16 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as block j, k, l stowage, creek road, london and registered at the land registry with title number TGL192055 (that part of the title number shown edged red on the attached plan).
Outstanding
24 September 2004Delivered on: 8 October 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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: L/H land and buildings k/a blocks j, k and l stowage, greenwich. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 September 2004Delivered on: 8 October 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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: L/H land and buildings k/a blocks j, k and l, stowage, greenwich fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 February 2020Director's details changed for Mr James Boyle on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mr Steven David Gardner on 25 February 2020 (2 pages)
25 February 2020Change of details for Mr Steven David Gardner as a person with significant control on 25 February 2020 (2 pages)
12 February 2020Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 12 February 2020 (1 page)
16 January 2020Director's details changed for Mr Steven David Gardner on 10 May 2017 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
13 March 2018Director's details changed for Mr Steven David Gardner on 1 January 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
16 December 2016Registration of charge 051965770003, created on 2 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
16 December 2016Registration of charge 051965770003, created on 2 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 June 2015Amended accounts for a small company made up to 31 March 2014 (6 pages)
10 June 2015Amended accounts for a small company made up to 31 March 2014 (6 pages)
9 April 2015Amended accounts for a small company made up to 31 March 2012 (7 pages)
9 April 2015Amended accounts for a small company made up to 31 March 2012 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (12 pages)
11 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
18 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
14 August 2009Return made up to 03/08/09; full list of members (5 pages)
14 August 2009Return made up to 03/08/09; full list of members (5 pages)
6 June 2009Full accounts made up to 31 August 2008 (13 pages)
6 June 2009Full accounts made up to 31 August 2008 (13 pages)
27 May 2009Director's change of particulars / steven gardner / 15/12/2008 (1 page)
27 May 2009Director's change of particulars / steven gardner / 15/12/2008 (1 page)
15 December 2008Director's change of particulars / james boyle / 20/11/2008 (1 page)
15 December 2008Director's change of particulars / james boyle / 20/11/2008 (1 page)
13 August 2008Return made up to 03/08/08; full list of members (5 pages)
13 August 2008Return made up to 03/08/08; full list of members (5 pages)
1 July 2008Full accounts made up to 31 August 2007 (12 pages)
1 July 2008Full accounts made up to 31 August 2007 (12 pages)
10 August 2007Return made up to 03/08/07; full list of members (5 pages)
10 August 2007Return made up to 03/08/07; full list of members (5 pages)
17 June 2007Full accounts made up to 31 August 2006 (13 pages)
17 June 2007Full accounts made up to 31 August 2006 (13 pages)
27 September 2006Full accounts made up to 31 August 2005 (11 pages)
27 September 2006Full accounts made up to 31 August 2005 (11 pages)
10 August 2006Return made up to 03/08/06; full list of members (5 pages)
10 August 2006Return made up to 03/08/06; full list of members (5 pages)
3 August 2006Location of register of members (1 page)
3 August 2006Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page)
3 August 2006Location of register of members (1 page)
3 August 2006Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
24 November 2005Location of register of members (1 page)
24 November 2005Registered office changed on 24/11/05 from: 22 melton street london NW1 2BW (1 page)
24 November 2005Location of register of members (1 page)
24 November 2005Registered office changed on 24/11/05 from: 22 melton street london NW1 2BW (1 page)
16 August 2005Return made up to 03/08/05; full list of members (5 pages)
16 August 2005Return made up to 03/08/05; full list of members (5 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
8 October 2004Particulars of mortgage/charge (7 pages)
8 October 2004Particulars of mortgage/charge (7 pages)
8 October 2004Particulars of mortgage/charge (11 pages)
8 October 2004Particulars of mortgage/charge (11 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2004Director resigned (1 page)
3 August 2004Incorporation (14 pages)
3 August 2004Incorporation (14 pages)