Company Information for JOHN PAYNE (GREENWICH) LIMITED
CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
|
Company Registration Number
02192209
Private Limited Company
Active |
Company Name | |
---|---|
JOHN PAYNE (GREENWICH) LIMITED | |
Legal Registered Office | |
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM RG40 3GZ | |
Company Number | 02192209 | |
---|---|---|
Company ID Number | 02192209 | |
Date formed | 1987-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 22:40:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HECTOR STAVRINIDIS |
||
ALAN STEPHEN CORNISH |
||
PAUL STEPHEN DEVENEY |
||
NEIL CHARLES LOUTH |
||
ROBERT SARGENT |
||
HECTOR STAVRINIDIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STEPHEN CORNISH |
Director | ||
GRAHAM TURNER AND COMPANY LIMITED |
Company Secretary | ||
JOHN EDWARD PAYNE |
Director | ||
DUDLEY CHARLES GILLHAM |
Director | ||
JOHN EDWARD PAYNE |
Company Secretary | ||
CHRISTINE ANN PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMLEY WINDOW COMPANY LIMITED | Director | 2018-05-17 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2017-01-01 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
ALCORP LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
COBALT (2016) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
LANGFORD WALKER PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
COBALT PROPERTIES LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Liquidation | |
COBALT EQUITY LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-11-14 | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Liquidation | |
PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
THE RENT GENERATION LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-11-14 | |
ACORN INVESTMENT PROPERTIES LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
APPOSITE INVESTMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
LANGFORD WALKER DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2011-08-17 | Active | |
DELTA (2013) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-12-08 | |
COBALT APEX LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
112/118 BERMONDSEY STREET LTD. | Director | 2013-08-08 | CURRENT | 2002-10-17 | Active | |
ACORN ESTATE AGENCY LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
STUART CHALLIS LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
PURPLE PHOENIX PROPERTIES LIMITED | Director | 2009-01-05 | CURRENT | 2008-06-23 | Liquidation | |
COBALT PROPERTY DEVELOPMENTS LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Dissolved 2017-11-14 | |
COBALT (BROMLEY SOUTH) LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Active | |
START I.T. SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
COBALT COMMERCIAL PROPERTY LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
START RECRUITMENT LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2005-11-19 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
COBALT (BROMLEY) LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2004-04-08 | CURRENT | 2004-02-13 | Active | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ACORN LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-19 | Active | |
START FINANCIAL SERVICES LIMITED | Director | 1998-11-01 | CURRENT | 1998-09-04 | Active - Proposal to Strike off | |
ARAVENSCROFT LIMITED | Director | 1998-01-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
SUTTLE LIMITED | Director | 1994-09-01 | CURRENT | 1994-06-27 | Active - Proposal to Strike off | |
LANGFORD RUSSELL LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-29 | Active - Proposal to Strike off | |
COBALT LIMITED | Director | 1984-08-22 | CURRENT | 1984-08-22 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
STUART CHALLIS LIMITED | Director | 2011-05-01 | CURRENT | 2010-11-23 | Active | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-25 | Liquidation | |
COBALT PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-29 | Liquidation | |
ACORN (HOLDINGS) LIMITED | Director | 2014-11-01 | CURRENT | 2013-11-21 | Active | |
PURPLE PHOENIX PROPERTIES LIMITED | Director | 2014-07-01 | CURRENT | 2008-06-23 | Liquidation | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
STUART CHALLIS LIMITED | Director | 2011-05-01 | CURRENT | 2010-11-23 | Active | |
START I.T. SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
START RECRUITMENT LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2004-04-08 | CURRENT | 2004-02-13 | Active | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ACORN LIMITED | Director | 2002-05-01 | CURRENT | 2002-03-19 | Active | |
LANGFORD WALKER PROPERTIES LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-08 | Active | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-25 | Liquidation | |
COBALT PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-29 | Liquidation | |
APPOSITE INVESTMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
LANGFORD WALKER DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2011-08-17 | Active | |
DELTA (2013) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-12-08 | |
COBALT APEX LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
STUART CHALLIS LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
COBALT (BROMLEY SOUTH) LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Active | |
RICHARD ALLEN LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
COBALT (BROMLEY) LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
START FINANCIAL SERVICES LIMITED | Director | 1998-11-01 | CURRENT | 1998-09-04 | Active - Proposal to Strike off | |
ARAVENSCROFT LIMITED | Director | 1998-01-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
LANGFORD RUSSELL LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-29 | Active - Proposal to Strike off | |
COBALT LIMITED | Director | 1987-05-01 | CURRENT | 1984-08-22 | Active | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
TRUBEC LIMITED | Director | 2017-07-10 | CURRENT | 2004-02-13 | Dissolved 2018-01-16 | |
J CLOW LIMITED | Director | 2017-07-10 | CURRENT | 2005-08-16 | Dissolved 2018-01-16 | |
MAITLANDS ACORN PROFESSIONAL LIMITED | Director | 2015-06-12 | CURRENT | 2004-02-13 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2014-11-01 | CURRENT | 2013-11-21 | Active | |
TRUBEC LIMITED | Director | 2013-07-01 | CURRENT | 2004-02-13 | Dissolved 2018-01-16 | |
J CLOW LIMITED | Director | 2013-07-01 | CURRENT | 2005-08-16 | Dissolved 2018-01-16 | |
ARAVENSCROFT LIMITED | Director | 2013-07-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2013-07-01 | CURRENT | 2003-12-10 | Active | |
SUTTLE LIMITED | Director | 2013-07-01 | CURRENT | 1994-06-27 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2013-07-01 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
STUART CHALLIS LIMITED | Director | 2013-07-01 | CURRENT | 2010-11-23 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-07-01 | CURRENT | 1999-12-30 | Active | |
ACORN LIMITED | Director | 2013-07-01 | CURRENT | 2002-03-19 | Active | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2013-07-01 | CURRENT | 2004-02-13 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-07-01 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-07-01 | CURRENT | 1985-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
Current accounting period extended from 31/08/23 TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
AA01 | Previous accounting period shortened from 31/12/22 TO 31/08/22 | |
TM02 | Termination of appointment of Hector Stavrinidis on 2022-08-31 | |
AP03 | Appointment of Mr Paul Leonard Aitchison as company secretary on 2022-08-31 | |
REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH | ||
APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS | ||
DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON | ||
DIRECTOR APPOINTED MR PETER KAVANAGH | ||
AP01 | DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM 9 9 st Marks Road Bromley Kent BR2 9HG England | |
PSC05 | Change of details for Acorn Ltd as a person with significant control on 2021-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM 1 Sherman Road Bromley Kent BR1 3JH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM 1 Sherman Road Bromley | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC02 | Notification of Acorn Ltd as a person with significant control on 2018-05-31 | |
PSC07 | CESSATION OF ROBERT SARGENT AS A PSC | |
PSC07 | CESSATION OF ALAN STEPHEN CORNISH AS A PSC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN STEPHEN CORNISH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/13 FROM Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH United Kingdom | |
AP01 | DIRECTOR APPOINTED MR HECTOR STAVRINIDIS | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT SARGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE | |
AP01 | DIRECTOR APPOINTED MR ALAN STEPHEN CORNISH | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN DEVENEY | |
AP01 | DIRECTOR APPOINTED MR NEIL CHARLES LOUTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM TURNER AND COMPANY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 7 HARE & BILLET RD BLACKHEATH LONDON SE3 ORB | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 01/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 01/01/12 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 01/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY GILLHAM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PAYNE / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY CHARLES GILLHAM / 31/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED GRAHAM TURNER AND COMPANY LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY CHARLES GILLHAM / 31/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN PAYNE (GREENWICH) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |