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

EMMAUS GREENWICH

226 ELMLEY STREET, PLUMSTEAD, LONDON, SE18 7NN,
Company Registration Number
03422357
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Emmaus Greenwich
EMMAUS GREENWICH was founded on 1997-08-20 and has its registered office in London. The organisation's status is listed as "Active". Emmaus Greenwich is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMMAUS GREENWICH
 
Legal Registered Office
226 ELMLEY STREET
PLUMSTEAD
LONDON
SE18 7NN
Other companies in SE18
 
Charity Registration
Charity Number 1064472
Charity Address RED STREET HOUSE, RED STREET, SOUTHFLEET, GRAVESEND, DA13 9QE
Charter PROVIDE WORK AND A COMMUNITY FOR PEOPLE WHO WOULD OTHERWISE BE HOMELESS. THE WORK IS COLLECTING, RENOVATING AND SELLING FURNITURE FROM DONATIONS AND HOUSE CLEARANCES. THERE ARE TWO SHOPS (SALES OUTLETS) IN PLUMSTEAD AND LEWISHAM. THE COMMUNITY ALSO PROVIDES EDUCATION, TRAINING, RESPONSIBILITY AND EMPLOYMENT SKILLS WHICH WILL ENABLE COMPANIONS TO GAIN EMPLOYMENT.
Filing Information
Company Number 03422357
Company ID Number 03422357
Date formed 1997-08-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB894150018  
Last Datalog update: 2024-04-06 17:36:06
Primary Source:Companies House
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 EMMAUS GREENWICH

Current Directors
Officer Role Date Appointed
BERYL KATHLEEN FUSSEY
Company Secretary 2005-03-17
ED BRITTON
Director 2017-07-20
JOHN NICHOLAS CLARK
Director 2013-05-23
BERYL KATHLEEN FUSSEY
Director 1997-12-09
NAZAR HANNA GEORGIS
Director 2006-01-18
DANIEL THOMAS HAYES
Director 2016-06-02
BRIAN O'SULLIVAN
Director 2014-03-27
GAENOR ELIZABETH MARY STEVENSON
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
TONY JOHN BRADBURY
Director 2011-04-20 2017-04-19
ARTHUR KEVIN PARROTT
Director 2001-01-10 2015-07-02
PETER RICHARD GINGOLD
Director 2004-04-22 2015-03-05
PATRICIA GALE
Director 2006-05-24 2013-04-29
RAJAN GOMEZ
Director 2006-01-18 2012-11-20
JOHN FRANCIS BARRASS
Director 2004-04-22 2012-09-01
TERESA MARY SUMPTION
Director 2000-06-20 2011-04-20
PHILIP EDMUND GUILFOYLE CHAMBERS
Director 2007-04-20 2009-07-31
VICTORIA ELIZABETH MORSE
Director 1999-07-19 2007-09-01
LAURA BABB
Director 2006-01-18 2006-06-13
PHILIP STEPHEN CLIPSHAM
Director 1999-07-10 2005-07-05
TANIA COHEN
Director 2003-12-20 2005-05-10
WILLIAM LAWRENSON PARKER
Director 2001-06-21 2004-09-22
IAIN MACKECHINE-JARVIS
Director 1997-08-20 2004-07-06
WALTER DAVID BARNETT
Director 2003-10-09 2004-05-26
ELIZABETH MARY MATTHES
Company Secretary 2002-09-10 2004-02-24
JOHN MCNAIR
Director 2001-01-10 2004-02-10
TERRY DOHERTY
Director 2000-12-04 2002-11-13
JANIS POWELL
Director 2000-12-04 2002-11-13
DAVID TATHAM
Company Secretary 2000-08-01 2002-04-30
WALTER DAVID BARNETT
Director 1998-02-01 2000-12-01
JOSEPH PATRICK LEE
Company Secretary 1997-12-06 1999-05-31
JEFFREY GEORGE HESKINS
Director 1997-12-06 1999-05-31
NICHOLAS BENEDICT MONTAGU KITTOE
Director 1997-12-06 1999-05-31
JOSEPH PATRICK LEE
Director 1997-12-06 1999-05-31
THOMAS PATTERSON PATTON
Director 1997-12-08 1999-05-31
IAIN MACKECHINE-JARVIS
Company Secretary 1997-08-20 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS CLARK EMMAUS UK Director 2017-03-26 CURRENT 1997-08-20 Active
NAZAR HANNA GEORGIS JANE WALKER CONSULTANCY LTD Director 2004-06-01 CURRENT 2004-04-29 Active
NAZAR HANNA GEORGIS ESOTERIC DESIGN & DEVELOPMENTS LTD Director 2003-11-25 CURRENT 2003-05-16 Active
DANIEL THOMAS HAYES WORLDWIDE RADIOLOGY Director 2017-11-01 CURRENT 2017-11-01 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
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-26CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-05-17Appointment of Ms Fernanda Sofia Dos Reis Pereira Barbosa as company secretary on 2023-05-17
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ODHRAN JOHN DODD
2023-05-17Termination of appointment of Gaenor Elizabeth Mary Stevenson on 2023-05-17
2023-05-17DIRECTOR APPOINTED MS TAMARA DZGOEVA
2023-04-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-05-26AP03Appointment of Mrs Gaenor Elizabeth Mary Stevenson as company secretary on 2022-05-26
2022-05-26TM02Termination of appointment of Nicola Joanne Martin on 2022-05-26
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034223570004
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS CLARK
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS CLARK
2021-10-15AP01DIRECTOR APPOINTED MR DEAN THOMAS PORTELLI
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034223570004
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MS ABIKE MADDISON
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'SULLIVAN
2021-05-07AP01DIRECTOR APPOINTED MR TIMOTHY DAVID ROWE
2021-01-18AP01DIRECTOR APPOINTED MR ODHRAN JOHN DODD
2020-10-05AP03Appointment of Miss Nicola Joanne Martin as company secretary on 2020-09-17
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BERYL KATHLEEN FUSSEY
2020-10-05TM02Termination of appointment of Beryl Kathleen Fussey on 2020-09-17
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034223570003
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR ED BRITTON
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY JOHN BRADBURY
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MR DANIEL HAYES
2016-06-06AP01DIRECTOR APPOINTED MR DANIEL HAYES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-04AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KEVIN PARROTT
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD GINGOLD
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-29AP01DIRECTOR APPOINTED MR BRIAN O'SULLIVAN
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GALE
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-16AR0120/08/13 ANNUAL RETURN FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR JOHN NICHOLAS CLARK
2013-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN GOMEZ
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07CH01Director's details changed for Mr Nazar Hanna Georgis on 2012-11-07
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS BARRASS
2012-08-21AR0120/08/12 NO MEMBER LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-13AR0120/08/11 NO MEMBER LIST
2011-09-12AP01DIRECTOR APPOINTED MR TONY BRADBURY
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TERESA SUMPTION
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZAR HANNA GEORGIS / 12/09/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-31AR0120/08/10 NO MEMBER LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY SUMPTION / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAENOR ELIZABETH MARY STEVENSON / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ARTHUR KEVIN PARROTT / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZAR HANNA GEORGIS / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GALE / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL KATHLEEN FUSSEY / 16/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS BARRASS / 16/08/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / BERYL KATHLEEN FUSSEY / 16/08/2010
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2009-10-06AR0120/08/09 NO MEMBER LIST
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CHAMBERS
2009-04-09AA30/06/08 PARTIAL EXEMPTION
2008-08-27363aANNUAL RETURN MADE UP TO 20/08/08
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA MORSE
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19363aANNUAL RETURN MADE UP TO 20/08/07
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-13363(288)DIRECTOR RESIGNED
2006-10-13363sANNUAL RETURN MADE UP TO 20/08/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-04-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-09-20363sANNUAL RETURN MADE UP TO 20/08/05
2005-07-18288bDIRECTOR RESIGNED
2005-06-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-04-27244DELIVERY EXT'D 3 MTH 30/06/04
2005-04-15288aNEW SECRETARY APPOINTED
2004-09-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-20363sANNUAL RETURN MADE UP TO 20/08/04
2004-04-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03
2004-03-01288bDIRECTOR RESIGNED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-09-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EMMAUS GREENWICH 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 EMMAUS GREENWICH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EMMAUS GREENWICH's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 EMMAUS GREENWICH

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

Government spend with EMMAUS GREENWICH

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-05-21 GBP £4,251
Royal Borough of Greenwich 2014-05-21 GBP £4,751
Royal Borough of Greenwich 2014-05-21 GBP £4,554
Royal Borough of Greenwich 2014-05-21 GBP £5,661
Royal Borough of Greenwich 2014-05-21 GBP £3,084
Royal Borough of Greenwich 2014-05-21 GBP £4,280
Royal Borough of Greenwich 2014-05-02 GBP £3,407
Royal Borough of Greenwich 2014-05-02 GBP £2,801
Royal Borough of Greenwich 2014-03-20 GBP £4,549
Royal Borough of Greenwich 2014-03-11 GBP £3,999
Royal Borough of Greenwich 2014-02-28 GBP £4,597
Royal Borough of Greenwich 2014-01-28 GBP £2,672
Royal Borough of Greenwich 2014-01-20 GBP £2,629
Royal Borough of Greenwich 2014-01-20 GBP £4,869
Royal Borough of Greenwich 2013-11-27 GBP £5,143
Royal Borough of Greenwich 2013-10-31 GBP £3,641
Royal Borough of Greenwich 2013-10-25 GBP £2,434
Royal Borough of Greenwich 2013-10-11 GBP £2,864
Royal Borough of Greenwich 2013-10-11 GBP £2,756
Royal Borough of Greenwich 2013-08-15 GBP £5,374
Royal Borough of Greenwich 2013-07-02 GBP £3,560
Royal Borough of Greenwich 2013-06-27 GBP £3,004
Royal Borough of Greenwich 2013-06-10 GBP £663
Royal Borough of Greenwich 2013-05-01 GBP £545
Royal Borough of Greenwich 2012-09-07 GBP £516
Royal Borough of Greenwich 2012-05-11 GBP £578
Royal Borough of Greenwich 2012-02-29 GBP £623
Royal Borough of Greenwich 2011-12-05 GBP £798
Royal Borough of Greenwich 2011-11-29 GBP £659
Royal Borough of Greenwich 2010-12-24 GBP £2,052

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 EMMAUS GREENWICH 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 EMMAUS GREENWICH 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 EMMAUS GREENWICH 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.