Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN PAYNE (GREENWICH) LIMITED
Company Information for

JOHN PAYNE (GREENWICH) LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
02192209
Private Limited Company
Active

Company Overview

About John Payne (greenwich) Ltd
JOHN PAYNE (GREENWICH) LIMITED was founded on 1987-11-11 and has its registered office in Wokingham. The organisation's status is listed as "Active". John Payne (greenwich) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN PAYNE (GREENWICH) LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
 
Filing Information
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: 2023-07-05 13:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN PAYNE (GREENWICH) LIMITED
Is this data useful to you?
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.

Company Officers of JOHN PAYNE (GREENWICH) LIMITED

Current Directors
Officer Role Date Appointed
HECTOR STAVRINIDIS
Company Secretary 2014-12-25
ALAN STEPHEN CORNISH
Director 2017-01-01
PAUL STEPHEN DEVENEY
Director 2013-03-18
NEIL CHARLES LOUTH
Director 2013-03-18
ROBERT SARGENT
Director 2013-03-18
HECTOR STAVRINIDIS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEPHEN CORNISH
Director 2013-03-18 2014-12-25
GRAHAM TURNER AND COMPANY LIMITED
Company Secretary 2009-12-30 2013-03-18
JOHN EDWARD PAYNE
Director 1992-02-10 2013-03-18
DUDLEY CHARLES GILLHAM
Director 1992-02-10 2011-11-30
JOHN EDWARD PAYNE
Company Secretary 1992-02-10 2009-12-31
CHRISTINE ANN PAYNE
Director 1992-02-10 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
PAUL STEPHEN DEVENEY JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
PAUL STEPHEN DEVENEY JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
PAUL STEPHEN DEVENEY JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
PAUL STEPHEN DEVENEY STUART CHALLIS LIMITED Director 2011-05-01 CURRENT 2010-11-23 Active
NEIL CHARLES LOUTH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
NEIL CHARLES LOUTH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
NEIL CHARLES LOUTH COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
NEIL CHARLES LOUTH COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
NEIL CHARLES LOUTH ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
NEIL CHARLES LOUTH PURPLE PHOENIX PROPERTIES LIMITED Director 2014-07-01 CURRENT 2008-06-23 Liquidation
NEIL CHARLES LOUTH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
NEIL CHARLES LOUTH JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH STUART CHALLIS LIMITED Director 2011-05-01 CURRENT 2010-11-23 Active
NEIL CHARLES LOUTH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
NEIL CHARLES LOUTH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
NEIL CHARLES LOUTH RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
NEIL CHARLES LOUTH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
NEIL CHARLES LOUTH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
NEIL CHARLES LOUTH ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
ROBERT SARGENT LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-15 CURRENT 2016-09-08 Active
ROBERT SARGENT COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
ROBERT SARGENT COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
ROBERT SARGENT APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ROBERT SARGENT DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ROBERT SARGENT COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
ROBERT SARGENT JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT SARGENT COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ROBERT SARGENT RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
ROBERT SARGENT COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT SARGENT ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ROBERT SARGENT START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ROBERT SARGENT ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ROBERT SARGENT COBALT LIMITED Director 1987-05-01 CURRENT 1984-08-22 Active
HECTOR STAVRINIDIS UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
HECTOR STAVRINIDIS UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2017-07-10 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2017-07-10 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS MAITLANDS ACORN PROFESSIONAL LIMITED Director 2015-06-12 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2013-07-01 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2013-07-01 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS ARAVENSCROFT LIMITED Director 2013-07-01 CURRENT 1997-12-09 Active - Proposal to Strike off
HECTOR STAVRINIDIS ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2013-07-01 CURRENT 2003-12-10 Active
HECTOR STAVRINIDIS SUTTLE LIMITED Director 2013-07-01 CURRENT 1994-06-27 Active - Proposal to Strike off
HECTOR STAVRINIDIS RICHARD ALLEN LIMITED Director 2013-07-01 CURRENT 2005-11-18 Active - Proposal to Strike off
HECTOR STAVRINIDIS STUART CHALLIS LIMITED Director 2013-07-01 CURRENT 2010-11-23 Active
HECTOR STAVRINIDIS JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-07-01 CURRENT 1999-12-30 Active
HECTOR STAVRINIDIS ACORN LIMITED Director 2013-07-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS ACORN ESTATE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS JOHN PAYNE (LEE) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-27Current accounting period extended from 31/08/23 TO 31/12/23
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-01AA01Previous accounting period shortened from 31/12/22 TO 31/08/22
2022-09-15TM02Termination of appointment of Hector Stavrinidis on 2022-08-31
2022-09-15AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2022-08-31
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH
2022-09-13APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS
2022-09-13DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-09-13DIRECTOR APPOINTED MR PETER KAVANAGH
2022-09-13AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England
2022-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 9 9 st Marks Road Bromley Kent BR2 9HG England
2021-02-22PSC05Change of details for Acorn Ltd as a person with significant control on 2021-01-27
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 1 Sherman Road Bromley Kent BR1 3JH England
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 1 Sherman Road Bromley
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-01PSC02Notification of Acorn Ltd as a person with significant control on 2018-05-31
2018-06-01PSC07CESSATION OF ROBERT SARGENT AS A PSC
2018-06-01PSC07CESSATION OF ALAN STEPHEN CORNISH AS A PSC
2018-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR ALAN STEPHEN CORNISH
2016-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-29AP03Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH United Kingdom
2013-07-02AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR ROBERT SARGENT
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2013-03-21AP01DIRECTOR APPOINTED MR ALAN STEPHEN CORNISH
2013-03-21AP01DIRECTOR APPOINTED MR PAUL STEPHEN DEVENEY
2013-03-21AP01DIRECTOR APPOINTED MR NEIL CHARLES LOUTH
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM TURNER AND COMPANY LIMITED
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 7 HARE & BILLET RD BLACKHEATH LONDON SE3 ORB
2013-02-28AA31/12/12 TOTAL EXEMPTION FULL
2013-01-31AR0101/01/13 FULL LIST
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02ANNOTATIONReplacement
2012-04-02AR0101/01/12 FULL LIST AMEND
2012-04-02ANNOTATIONReplaced
2012-01-11AR0101/01/12 FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY GILLHAM
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AR0101/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PAYNE / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY CHARLES GILLHAM / 31/12/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0101/01/10 FULL LIST
2010-02-09AP04CORPORATE SECRETARY APPOINTED GRAHAM TURNER AND COMPANY LIMITED
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY CHARLES GILLHAM / 31/12/2009
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-02-19353LOCATION OF REGISTER OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-13363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-15288bDIRECTOR RESIGNED
2002-01-16363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-15363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-03363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-17363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-17363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JOHN PAYNE (GREENWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN PAYNE (GREENWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN PAYNE (GREENWICH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of JOHN PAYNE (GREENWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN PAYNE (GREENWICH) LIMITED
Trademarks
We have not found any records of JOHN PAYNE (GREENWICH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN PAYNE (GREENWICH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-02-27 GBP £8,520
Royal Borough of Greenwich 2011-09-06 GBP £9,600
Royal Borough of Greenwich 2011-03-18 GBP £6,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN PAYNE (GREENWICH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN PAYNE (GREENWICH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN PAYNE (GREENWICH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.