Company NameGreenwich 2012 Limited
Company StatusActive
Company Number08028532
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Daniel Charles Berko
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU
Director NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall 11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

145 at £0.01Laurence Beck
72.50%
Ordinary
10 at £0.01Daniel Charles Berko
5.00%
Ordinary
45 at £0.01Jonathan Russell Beck
22.50%
Ordinary

Financials

Year2014
Net Worth-£34,569
Cash£8,251
Current Liabilities£306,107

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Charges

4 October 2012Delivered on: 25 October 2012
Persons entitled: Marson Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 July 2019Director's details changed for Mr Laurence Jeremy Beck on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Daniel Charles Berko on 15 July 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Notification of 116 Green White Brom 2018 Limited as a person with significant control on 29 May 2018 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(6 pages)
18 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(6 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
18 June 2015Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Barry Alexander Beck as a director on 2 October 2014 (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
19 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Daniel Charles Berko on 18 March 2014 (2 pages)
20 December 2013Appointment of Mr Daniel Charles Berko as a director (2 pages)
20 December 2013Appointment of Mr Daniel Charles Berko as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Resolutions
  • RES13 ‐ Subdivision 12/10/2013
(1 page)
21 October 2013Sub-division of shares on 12 October 2013 (5 pages)
21 October 2013Sub-division of shares on 12 October 2013 (5 pages)
21 October 2013Resolutions
  • RES13 ‐ Subdivision 12/10/2013
(1 page)
24 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 April 2012Incorporation (37 pages)
12 April 2012Incorporation (37 pages)