UKBizDB.co.uk

THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE

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

This company is commonly known as The Greenwich Foundation For The Old Royal Naval College. The company was founded 27 years ago and was given the registration number 03340541. The firm's registered office is in LONDON. You can find them at 2 Cutty Sark Gardens, Greenwich, London, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE
Company Number:03340541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:2 Cutty Sark Gardens, Greenwich, London, SE10 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Secretary18 February 2019Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director17 December 2015Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 July 2023Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 February 2024Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 February 2024Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director05 July 2018Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 February 2024Active
37, Leighton Road, London, England, NW5 2QG

Director03 August 2022Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 February 2024Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 November 2018Active
Cannon Bridge House, Dowgate Hill, London, England, EC4R 2YA

Director03 August 2022Active
87, Gordon Road, London, England, E11 2RA

Director11 October 2022Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 February 2024Active
67 Thames Village, Chiswick, London, W4 3UF

Secretary01 May 2008Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Secretary13 April 2015Active
Flat 5 26 Medway Street, London, SW1P 2BD

Secretary20 March 1997Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Secretary30 September 2014Active
10 Rowley Avenue, Sidcup, DA15 9LA

Secretary06 March 2003Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Secretary24 October 2013Active
4 Litley Court, Hampton Park, Hereford, HR1 1TP

Secretary21 January 1999Active
23 Brompton Square, London, SW3 2AD

Director02 July 2007Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director30 September 2014Active
Chilton House, Broadway, Chilton Polden, Bridgwater, TA7 9DR

Director20 March 1997Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director01 November 2018Active
28 Great Percy Street, London, WC1X 9QR

Director10 June 2004Active
12 Ulundi Road, London, SE3 7UG

Director21 March 1997Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director21 March 2019Active
10 Linnet Close, London, SE28 8HY

Director14 February 2008Active
Briar Hedge, The Drive, Bourne End, SL8 5RE

Director22 May 2003Active
55 Marlborough Crescent, Riverhead, Sevenoaks, TN13 2HL

Director14 March 2007Active
2 Bruno Court, 10 Fassett Square, London, E8 1BF

Director22 September 2005Active
3 Monk Street, Woolwich, London, SE18 6JT

Director21 March 1997Active
2 Cutty Sark Gardens, Greenwich, London, SE10 9LW

Director30 September 2014Active
6 Wilton Court, 59 Eccleston Square, London, SW1V 1PH

Director01 March 2003Active
382 Shakespeare Tower, Barbican, London, EC2Y 8NJ

Director09 March 2006Active

People with Significant Control

Mr Matthew Paul Mees
Notified on:11 October 2019
Status:Active
Date of birth:April 1972
Nationality:British
Address:2 Cutty Sark Gardens, London, SE10 9LW
Nature of control:
  • Significant influence or control
Ms Angela Marie Clare Mcconville
Notified on:02 October 2017
Status:Active
Date of birth:July 1975
Nationality:British
Address:2 Cutty Sark Gardens, London, SE10 9LW
Nature of control:
  • Significant influence or control
Mr Brendan Mark Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:2 Cutty Sark Gardens, London, SE10 9LW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-02Incorporation

Memorandum articles.

Download
2024-03-02Resolution

Resolution.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.