Company NameGreenwich Heritage Trading Ltd
DirectorsTracy Stringfellow and Len Duvall
Company StatusActive
Company Number09021486
CategoryPrivate Limited Company
Incorporation Date1 May 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Tracy Stringfellow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwich Heritage Artillery Square
Royal Arsenal
SE18 6ST
Director NameMr Len Duvall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(8 months after company formation)
Appointment Duration9 years, 4 months
RoleLondon Assembly Member
Country of ResidenceEngland
Correspondence AddressCharlton House Charlton Road
London
SE7 8RE

Location

Registered AddressCharlton House
Charlton Road
London
SE7 8RE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Royal Borough Of Greenwich Heritage Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£18,095
Current Liabilities£21,790

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (1 year ago)
Next Return Due29 May 2024 (1 week, 3 days from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
16 February 2015Appointment of Mr Len Duvall as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Len Duvall as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Len Duvall as a director on 1 January 2015 (2 pages)
8 January 2015Registered office address changed from Heritage Centre Artillery Square Royal Arsenal London SE18 4DX England to Charlton House Charlton Road London SE7 8RE on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Heritage Centre Artillery Square Royal Arsenal London SE18 4DX England to Charlton House Charlton Road London SE7 8RE on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Heritage Centre Artillery Square Royal Arsenal London SE18 4DX England to Charlton House Charlton Road London SE7 8RE on 8 January 2015 (1 page)
14 August 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom to Heritage Centre Artillery Square Royal Arsenal London SE18 4DX on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom to Heritage Centre Artillery Square Royal Arsenal London SE18 4DX on 14 August 2014 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(43 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(43 pages)