Company NameGreenwich Development Limited
DirectorRichard Anderson
Company StatusActive - Proposal to Strike off
Company Number05933941
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Richard Anderson
NationalityBritish
StatusCurrent
Appointed10 September 2007(12 months after company formation)
Appointment Duration16 years, 6 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Richard Anderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(2 years after company formation)
Appointment Duration15 years, 6 months
RoleProperty Investment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameRichard Anderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleProperty Investment
Correspondence Address12 Hardwick Crescent
Sheffield
South Yorkshire
S11 8WB
Director NameMiss Luisa Angela Papa
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleProperty Investment Consultant
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameLuisa Angela Papa
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleProperty Investment
Correspondence Address12 Hardwick Crescent
Brincliffe
Sheffield
South Yorkshire
S11 8WB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mr Richard Anderson
51.00%
Ordinary
49 at £1Ms Luisa Angela Papa
49.00%
Ordinary

Financials

Year2014
Net Worth£37,369
Current Liabilities£85,137

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return13 September 2022 (1 year, 6 months ago)
Next Return Due27 September 2023 (overdue)

Charges

5 September 2008Delivered on: 6 September 2008
Persons entitled: Keystone Buy to Let Mortgages

Classification: Mortgage
Secured details: £33,947.50 due or to become due from the company to the chargee.
Particulars: 70 brunswick street sheffield.
Outstanding
5 September 2008Delivered on: 6 September 2008
Persons entitled: Keystone Buy to Let Mortgages

Classification: Mortgage
Secured details: £42,250.00 due or to become due from the company to the chargee.
Particulars: 114 neill road sheffield.
Outstanding
13 June 2008Delivered on: 14 June 2008
Persons entitled: Keystone Buy to Let Mortgages

Classification: Legal charge
Secured details: £117,316.80 due or to become due from the company to the chargee.
Particulars: 114 neill road sheffield.
Outstanding
4 June 2008Delivered on: 7 June 2008
Persons entitled: Keystone Buy to Let Mortgages LTD

Classification: Legal charge
Secured details: £161,614.35 due or to become due from the company to the chargee.
Particulars: 70 brunswick street sheffield.
Outstanding
21 May 2008Delivered on: 7 June 2008
Persons entitled: Keystone Buy to Let Mortgages LTD

Classification: Legal charge
Secured details: £480,396.25 due or to become due from the company to the chargee.
Particulars: 118 ashgate road chesterfield.
Outstanding
18 September 2007Delivered on: 27 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 July 2007Delivered on: 12 July 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 ashgate road chesterfield derbyshire t/nos DY78233 DY104424 and DY130897 buildings fixtures and fittings insurances and proceeds of sale.
Outstanding

Filing History

16 January 2024Compulsory strike-off action has been discontinued (1 page)
14 January 2024Micro company accounts made up to 5 April 2023 (8 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
29 September 2022Previous accounting period shortened from 30 September 2022 to 5 April 2022 (1 page)
22 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
10 September 2022Micro company accounts made up to 30 September 2021 (8 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page)
14 October 2015Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page)
14 October 2015Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page)
14 October 2015Termination of appointment of Luisa Angela Papa as a director on 12 August 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Richard Anderson on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Anderson on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ms Luisa Angela Papa on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ms Luisa Angela Papa on 11 October 2010 (2 pages)
6 October 2010Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 6 October 2010 (1 page)
6 October 2010Secretary's details changed for Mr Richard Anderson on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 6 October 2010 (1 page)
6 October 2010Secretary's details changed for Mr Richard Anderson on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield S10 2LN on 6 October 2010 (1 page)
6 October 2010Secretary's details changed for Mr Richard Anderson on 6 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 November 2008Registered office changed on 06/11/2008 from new broad street house 35 new broad street london EC2M 1NH (1 page)
6 November 2008Director and secretary's change of particulars / richard anderson / 04/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from new broad street house 35 new broad street london EC2M 1NH (1 page)
6 November 2008Director's change of particulars / luisa papa / 04/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / richard anderson / 04/11/2008 (1 page)
6 November 2008Director's change of particulars / luisa papa / 04/11/2008 (1 page)
20 September 2008Return made up to 13/09/08; full list of members (3 pages)
20 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Director's change of particulars / luisa papa / 19/09/2008 (2 pages)
19 September 2008Director appointed mr richard anderson (1 page)
19 September 2008Director appointed mr richard anderson (1 page)
19 September 2008Director's change of particulars / luisa papa / 19/09/2008 (2 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2008Return made up to 13/09/07; full list of members; amend (5 pages)
9 May 2008Return made up to 13/09/07; full list of members; amend (5 pages)
8 May 2008Director's change of particulars / luisa papa / 05/05/2008 (1 page)
8 May 2008Secretary's change of particulars / richard anderson / 05/05/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
8 May 2008Registered office changed on 08/05/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
8 May 2008Director's change of particulars / luisa papa / 05/05/2008 (1 page)
8 May 2008Secretary's change of particulars / richard anderson / 05/05/2008 (1 page)
2 December 2007Ad 01/09/07--------- £ si 98@1 (2 pages)
2 December 2007Ad 01/09/07--------- £ si 98@1 (2 pages)
9 November 2007Return made up to 13/09/07; full list of members (2 pages)
9 November 2007Return made up to 13/09/07; full list of members (2 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
13 September 2006Incorporation (11 pages)
13 September 2006Incorporation (11 pages)