GREENWICH WHARF LIMITED
Overview
| Company Name | GREENWICH WHARF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03760593 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENWICH WHARF LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GREENWICH WHARF LIMITED located?
| Registered Office Address | 8th Floor, South Block 55 Baker Street W1U 8EW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENWICH WHARF LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON & REGIONAL (GREENWICH) LIMITED | Mar 18, 2003 | Mar 18, 2003 |
| LEOHOLD LIMITED | Apr 28, 1999 | Apr 28, 1999 |
What are the latest accounts for GREENWICH WHARF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENWICH WHARF LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for GREENWICH WHARF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Previous accounting period shortened from Dec 29, 2024 to Dec 28, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mitchell James Friend as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Desmond Louis Mildmay Taljaard as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Termination of appointment of Malcolm Adam Glyn as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mitchell James Friend on Feb 13, 2024 | 2 pages | CH01 | ||
Appointment of Mr Mitchell James Friend as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard John Livingstone as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 12, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on Dec 19, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Mr Leon Shelley on Dec 12, 2022 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Mr Malcolm Adam Glyn as a director on May 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Leonard Kevin Chandran Sebastian as a director on May 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Leon Shelley as a secretary on May 19, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Richard John Livingstone as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of GREENWICH WHARF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 296017820001 | |||||||
| TALJAARD, Desmond Louis Mildmay | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 215884620001 | |||||
| CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
| LUCK, Richard Nigel | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | 61070930002 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| BROOKS, Keith Michael | Director | 302 Cyncoed Road CF23 6RX Cardiff | British | 41584180001 | ||||||
| CLIFTON, Roger Cheston | Director | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
| FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 298503140002 | |||||
| GLYN, Malcolm Adam | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 20411250003 | |||||
| KING, Christopher | Director | 53 Kings Road TW10 6EG Richmond Surrey | United Kingdom | British | 77423330002 | |||||
| LIVINGSTONE, Ian Malcolm | Director | NW1 | United Kingdom | British | 75831270005 | |||||
| LIVINGSTONE, Richard John | Director | W1U 8EW London Floor 8 South 55 Baker Street United Kingdom | United Kingdom | British | 156147470001 | |||||
| LIVINGSTONE, Richard John | Director | Baker Street W1U 8EW London 55 | United Kingdom | British | 140052910001 | |||||
| SEBASTIAN, Leonard Kevin Chandran | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House United Kingdom | England | Swiss | 127493570001 | |||||
| SPRINGER, Geoffrey Antony | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | 1738150002 | |||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Who are the persons with significant control of GREENWICH WHARF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Regional Group Hotel Holdings Ltd | Dec 21, 2018 | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| London & Regional Group Trading No.3 Limited | Apr 06, 2016 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0