UKBizDB.co.uk

THE GREENWICH ENTERPRISE BOARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Greenwich Enterprise Board Limited. The company was founded 42 years ago and was given the registration number 01617977. The firm's registered office is in LONDON. You can find them at 26 Burney Street, Greenwich, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE GREENWICH ENTERPRISE BOARD LIMITED
Company Number:01617977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1982
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Burney Street, Greenwich, London, SE10 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Burney Street, Greenwich, London, SE10 8EX

Secretary03 April 2023Active
2 Appleshaw Close, Gravesend, DA11 7PB

Secretary-Active
26 Burney Street, Greenwich, London, SE10 8EX

Director11 May 2022Active
18 Wyndcliff Road, London, SE7 7JX

Director24 June 2008Active
26 Burney Street, Greenwich, London, SE10 8EX

Director02 March 2015Active
39 Hervey Road, London, SE3 8BS

Director17 February 1997Active
12 Kingsdale Road, Plumstead, London, SE18 2DG

Director06 July 2005Active
3 Berens Way, Chislehurst, BR7 6RH

Director14 September 1993Active
16, King Henry's Road, Lewes, BN7 1BT

Director07 December 1993Active
35 Red Lion Lane, Shooters Hill, London, SE18 4LD

Director14 September 1993Active
26 Burney Street, Greenwich, London, SE10 8EX

Director-Active
166 Griffin Road, London, SE18 7QA

Director06 July 2004Active
24 Woodland Terrace, Charlton, London, SE7 8DD

Director13 July 2000Active
El Tovar, Merlewood Drive, Chislehurst, BR7 5LQ

Director14 September 1993Active
25, Glenlyon Road, Eltham, London, SE9 1AL

Director24 June 2008Active
14, Park Vista, London, United Kingdom, SE10 9LZ

Director28 March 2012Active
11 Crakell Road, Reigate, RH2 7DS

Director24 July 2002Active
2b Brent Road, London, SE18 3DS

Director05 July 2006Active
2b Brent Road, London, SE18 3DS

Director17 February 1997Active
47 Craigerne Road, Blackheath, London, SE3 8SN

Director06 July 2005Active
66, Arthur Grove, Woolwich, London, SE18 7EP

Director24 July 2002Active
7 Catharine Close, Chafford Hundred, RM16 6QH

Director20 July 1995Active
41 Dallin Road, Plumstead, London, SE18 3NY

Director14 September 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-03Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.