Company NameGreatorex Street Freehold Company Limited
Company StatusActive
Company Number05343760
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2005(19 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorgina King-Sze Wu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMiss Jessica Jane Chamberlain
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Janusz Exton Wysocki
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(11 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Ian Christopher Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Guy St John Hopkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(19 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed15 March 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameAlison Pretty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Evelyn House
Greatorex Street
London
E1 5NW
Director NameMs Elizabeth Jane Goddard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration13 years, 12 months (resigned 27 February 2019)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address56 Burley House
Chudleigh Street
London
E1 0RF
Director NameMargaret Anne Swinfen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2011)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Evelyn House
Greatorex Street
London
E1 5NW
Secretary NameDavid Carapiet
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address14 Evelyn House
Greatorex Street
London
E1 5NW
Director NameJulian Meek
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(11 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 20 July 2006)
RoleLocal Government Worker
Correspondence AddressFlat 14 Evelyn House
Greatorex Street
London
E1 5NW
Director NameFiona Scott McGowan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2008)
RoleJournalist
Correspondence AddressFlat 15 Evelyn House
Greatorex Street
London
E1 5NW
Director NameMr Gary Brian Bagnall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pump Hill
Loughton
Essex
IG10 1RT
Director NameEmma Clare Sullivan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address24 Evelyn House
Greatorex Street
London
E1 5NW
Secretary NameMargaret Anne Swinfen
NationalityBritish
StatusResigned
Appointed17 October 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2010)
RoleTV Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Evelyn House
Greatorex Street
London
E1 5NW
Director NameDr Susan Kirst Butler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(5 years after company formation)
Appointment Duration9 years (resigned 27 February 2019)
RoleArtist/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr James Martin Benford
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2017)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMiss Vanessa Louise Chance
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMiss Janina Joffe
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2012(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Gareth Cox
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Michael John Wrightson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£2,600
Net Worth£11,108
Cash£13,747
Current Liabilities£3,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
20 January 2021Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page)
20 January 2021Director's details changed for Miss Jessica Jane Chamberlain on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Georgina King-Sze Wu on 20 January 2021 (2 pages)
11 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Appointment of Mr Ian Christopher Walker as a director on 27 February 2019 (2 pages)
4 March 2019Termination of appointment of Gareth Cox as a director on 27 February 2019 (1 page)
4 March 2019Termination of appointment of Susan Kirst Butler as a director on 27 February 2019 (1 page)
4 March 2019Termination of appointment of Elizabeth Jane Goddard as a director on 27 February 2019 (1 page)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 January 2019Termination of appointment of James Martin Benford as a director on 21 January 2017 (1 page)
7 January 2019Termination of appointment of Vanessa Louise Chance as a director on 10 December 2018 (1 page)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
7 February 2017Appointment of Mr Michael John Wrightson as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Michael John Wrightson as a director on 31 January 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
24 March 2016Appointment of Mr Janusz Exton Wysocki as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Gareth Cox as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Janusz Exton Wysocki as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Gareth Cox as a director on 23 March 2016 (2 pages)
29 February 2016Annual return made up to 26 January 2016 no member list (8 pages)
29 February 2016Annual return made up to 26 January 2016 no member list (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2015Annual return made up to 26 January 2015 no member list (8 pages)
28 January 2015Annual return made up to 26 January 2015 no member list (8 pages)
12 February 2014Annual return made up to 26 January 2014 no member list (8 pages)
12 February 2014Annual return made up to 26 January 2014 no member list (8 pages)
31 December 2013Appointment of Miss Janina Joffe as a director (2 pages)
31 December 2013Appointment of Miss Janina Joffe as a director (2 pages)
15 August 2013Appointment of Mr James Martin Benford as a director (2 pages)
15 August 2013Appointment of Mr James Martin Benford as a director (2 pages)
17 July 2013Termination of appointment of Emma Sullivan as a director (1 page)
17 July 2013Termination of appointment of Emma Sullivan as a director (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 26 January 2013 no member list (7 pages)
11 February 2013Annual return made up to 26 January 2013 no member list (7 pages)
3 January 2013Termination of appointment of Gary Bagnall as a director (1 page)
3 January 2013Termination of appointment of Gary Bagnall as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Appointment of Miss Vanessa Louise Chance as a director (2 pages)
1 November 2012Appointment of Miss Vanessa Louise Chance as a director (2 pages)
24 August 2012Appointment of Miss Jessica Jane Chamberlain as a director (2 pages)
24 August 2012Appointment of Miss Jessica Jane Chamberlain as a director (2 pages)
10 February 2012Annual return made up to 26 January 2012 no member list (7 pages)
10 February 2012Annual return made up to 26 January 2012 no member list (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 26 January 2011 no member list (7 pages)
24 February 2011Annual return made up to 26 January 2011 no member list (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Termination of appointment of Margaret Swinfen as a director (1 page)
6 January 2011Termination of appointment of Margaret Swinfen as a director (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page)
21 May 2010Appointment of Rendall and Rittner Limited as a secretary (2 pages)
21 May 2010Registered office address changed from Flat 17 Evelyn House Greatorex Street London E1 5NW on 21 May 2010 (1 page)
21 May 2010Appointment of Rendall and Rittner Limited as a secretary (2 pages)
21 May 2010Registered office address changed from Flat 17 Evelyn House Greatorex Street London E1 5NW on 21 May 2010 (1 page)
20 May 2010Termination of appointment of Margaret Swinfen as a secretary (1 page)
20 May 2010Termination of appointment of Margaret Swinfen as a secretary (1 page)
5 March 2010Appointment of Doctor Susan Kirst Butler as a director (2 pages)
5 March 2010Appointment of Doctor Susan Kirst Butler as a director (2 pages)
24 February 2010Annual return made up to 26 January 2010 no member list (5 pages)
24 February 2010Annual return made up to 26 January 2010 no member list (5 pages)
23 February 2010Director's details changed for Georgina Wu on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Margaret Anne Swinfen on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Elizabeth Jane Goddard on 26 August 2009 (2 pages)
23 February 2010Director's details changed for Mr Gary Brian Bagnall on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Georgina Wu on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Margaret Anne Swinfen on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Gary Brian Bagnall on 31 January 2009 (2 pages)
23 February 2010Director's details changed for Margaret Anne Swinfen on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Georgina Wu on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Gary Brian Bagnall on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Gary Brian Bagnall on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Gary Brian Bagnall on 31 January 2009 (2 pages)
23 February 2010Director's details changed for Elizabeth Jane Goddard on 26 August 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Annual return made up to 26/01/09 (3 pages)
10 February 2009Annual return made up to 26/01/09 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Director appointed georgina wu (2 pages)
17 December 2008Director appointed georgina wu (2 pages)
19 February 2008Annual return made up to 26/01/08 (2 pages)
19 February 2008Annual return made up to 26/01/08 (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 14 evelyn house greatorex street london E1 5NW (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 14 evelyn house greatorex street london E1 5NW (1 page)
24 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
8 February 2007Annual return made up to 26/01/07 (2 pages)
8 February 2007Annual return made up to 26/01/07 (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 February 2006Annual return made up to 26/01/06 (2 pages)
2 February 2006Annual return made up to 26/01/06 (2 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
24 March 2005Registered office changed on 24/03/05 from: 14 evelyn house greatorex street london E1 5NW (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 March 2005Registered office changed on 24/03/05 from: 14 evelyn house greatorex street london E1 5NW (1 page)
8 February 2005Registered office changed on 08/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
26 January 2005Incorporation (22 pages)
26 January 2005Incorporation (22 pages)