Company NameGreenwich Training Limited
DirectorIan Male
Company StatusActive
Company Number08978480
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Male
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 20 14 Feathers Place
London
SE10 9NE
Director NameMrs Bryony Edmondson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchfields
London
SE10 9JZ

Contact

Websitewww.greenwichtraining.com
Email address[email protected]
Telephone020 38746626
Telephone regionLondon

Location

Registered AddressStudio 20 14 Feathers Place
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £0.01Bryony Edmondson
50.00%
Ordinary A
50 at £0.01Ian Male
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

22 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 February 2020Registered 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 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 30,104
(3 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
15 April 2016Registered 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 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30,099.999997
(4 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30,099.999997
(4 pages)
15 April 2016Registered 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 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 30,100
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 30,100
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
5 October 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
19 August 2015Registered office address changed from 4 Churchfields London SE10 9JZ to 8a Kirkside Road London SE3 7SQ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 4 Churchfields London SE10 9JZ to 8a Kirkside Road London SE3 7SQ on 19 August 2015 (1 page)
1 May 2015Termination of appointment of Bryony Edmondson as a director on 31 December 2014 (1 page)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Termination of appointment of Bryony Edmondson as a director on 31 December 2014 (1 page)
1 July 2014Registered office address changed from Unit 2 Wren House Creek Road London SE10 9SW United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Unit 2 Wren House Creek Road London SE10 9SW United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Unit 2 Wren House Creek Road London SE10 9SW United Kingdom on 1 July 2014 (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)