Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greene & Heaton Limited
Greene & Heaton Limited is an active company incorporated on 14 September 1962 with the registered office located in London, Greater London. Greene & Heaton Limited was registered 63 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00735524
Private limited company
Age
63 years
Incorporated
14 September 1962
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 August 2024
(1 year ago)
Next confirmation dated
30 August 2025
Due by
13 September 2025
(1 hour remaining)
Last change occurred
2 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Greene & Heaton Limited
Contact
Address
T18, West Wing Somerset House
Strand
London
WC2R 1LA
England
Address changed on
13 Jun 2022
(3 years ago)
Previous address was
37 Goldhawk Road London W12 8QQ
Companies in WC2R 1LA
Telephone
02087490315
Email
Available in Endole App
Website
Greeneheaton.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Judith Katheraine Mary Murray
Director • PSC • Literary Agent • British • Lives in England • Born in Jul 1967
Antony Dominic Topping
Director • PSC • Literary Agent • British • Lives in England • Born in Jul 1972
Kathryn Elizabeth Rizzo
Director • British • Lives in England • Born in Apr 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£240.04K
Decreased by £72.55K (-23%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£404.64K
Decreased by £465.83K (-54%)
Total Liabilities
-£170.22K
Decreased by £20.3K (-11%)
Net Assets
£234.41K
Decreased by £445.53K (-66%)
Debt Ratio (%)
42%
Increased by 20.18% (+92%)
See 10 Year Full Financials
Latest Activity
Ms Kathryn Elizabeth Rizzo Appointed
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years Ago on 12 Sep 2023
Own Shares Purchased
2 Years Ago on 23 Aug 2023
Antony Dominic Topping (PSC) Appointed
2 Years 1 Month Ago on 25 Jul 2023
Caroline Anne Mary Heaton (PSC) Resigned
2 Years 1 Month Ago on 25 Jul 2023
Caroline Anne Mary Heaton Resigned
2 Years 1 Month Ago on 25 Jul 2023
Charles Aikin Elliott Resigned
2 Years 1 Month Ago on 25 Jul 2023
Get Alerts
Get Credit Report
Discover Greene & Heaton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Kathryn Elizabeth Rizzo as a director on 30 April 2025
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 11 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 30 August 2023 with updates
Submitted on 12 Sep 2023
Purchase of own shares.
Submitted on 23 Aug 2023
Termination of appointment of Charles Aikin Elliott as a secretary on 25 July 2023
Submitted on 17 Aug 2023
Notification of Judith Katheraine Mary Murray as a person with significant control on 25 July 2023
Submitted on 17 Aug 2023
Termination of appointment of Charles Aikin Elliott as a director on 25 July 2023
Submitted on 17 Aug 2023
Termination of appointment of Caroline Anne Mary Heaton as a director on 25 July 2023
Submitted on 17 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs