London
SE10 9NE
Director Name | Mrs Bryony Edmondson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchfields London SE10 9JZ |
Website | www.greenwichtraining.com |
---|---|
Email address | [email protected] |
Telephone | 020 38746626 |
Telephone region | London |
Registered Address | Studio 20 14 Feathers Place London SE10 9NE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £0.01 | Bryony Edmondson 50.00% Ordinary A |
---|---|
50 at £0.01 | Ian Male 50.00% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from C/O Nabarro 34-35 Eastcastle St Eastcastle Street London W1W 8DW England to Studio 20 14 Feathers Place London SE10 9NE on 5 February 2020 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
30 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
15 April 2016 | Registered office address changed from 8a Kirkside Road London SE3 7SQ England to C/O Nabarro 34-35 Eastcastle St Eastcastle Street London W1W 8DW on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from 8a Kirkside Road London SE3 7SQ England to C/O Nabarro 34-35 Eastcastle St Eastcastle Street London W1W 8DW on 15 April 2016 (1 page) |
9 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
5 October 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 October 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
19 August 2015 | Registered office address changed from 4 Churchfields London SE10 9JZ to 8a Kirkside Road London SE3 7SQ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 4 Churchfields London SE10 9JZ to 8a Kirkside Road London SE3 7SQ on 19 August 2015 (1 page) |
1 May 2015 | Termination of appointment of Bryony Edmondson as a director on 31 December 2014 (1 page) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Bryony Edmondson as a director on 31 December 2014 (1 page) |
1 July 2014 | Registered office address changed from Unit 2 Wren House Creek Road London SE10 9SW United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Unit 2 Wren House Creek Road London SE10 9SW United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Unit 2 Wren House Creek Road London SE10 9SW United Kingdom on 1 July 2014 (2 pages) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|