Greenday Investments Limited LONDON


Founded in 2005, Greenday Investments, classified under reg no. 05630902 is an active company. Currently registered at C/o Isabel Gallardo SW11 6AA, London the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Miguel G., appointed on 19 October 2010. In addition, a secretary was appointed - Miguel G., appointed on 28 June 2017. As of 29 March 2024, there was 1 ex director - Jole M.. There were no ex secretaries.

Greenday Investments Limited Address / Contact

Office Address C/o Isabel Gallardo
Office Address2 22 Amner Road
Town London
Post code SW11 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05630902
Date of Incorporation Mon, 21st Nov 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Miguel G.

Position: Secretary

Appointed: 28 June 2017

Miguel G.

Position: Director

Appointed: 19 October 2010

Dunderry Limited

Position: Corporate Director

Appointed: 26 May 2010

Resigned: 23 February 2019

Nominee Secretary Ltd.

Position: Corporate Secretary

Appointed: 26 May 2010

Resigned: 28 June 2017

Nominee Secretary Ltd.

Position: Corporate Director

Appointed: 25 May 2010

Resigned: 26 May 2010

Dunderry Limited

Position: Corporate Director

Appointed: 25 May 2010

Resigned: 26 May 2010

Dundarry Limited

Position: Corporate Secretary

Appointed: 25 May 2010

Resigned: 26 May 2010

Nominee Secretary Ltd

Position: Corporate Secretary

Appointed: 23 March 2010

Resigned: 26 May 2010

Jole M.

Position: Director

Appointed: 02 March 2009

Resigned: 25 May 2010

Skyline Associates Corp.

Position: Corporate Director

Appointed: 21 November 2005

Resigned: 02 March 2009

Secretary Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 November 2005

Resigned: 02 March 2009

Cornhill Directors Limited

Position: Corporate Director

Appointed: 21 November 2005

Resigned: 21 November 2005

Cornhill Services Limited

Position: Corporate Secretary

Appointed: 21 November 2005

Resigned: 21 November 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Miguel G. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Sergio S. This PSC owns 75,01-100% shares. Then there is Jole M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Miguel G.

Notified on 23 February 2019
Nature of control: 75,01-100% shares

Sergio S.

Notified on 10 August 2017
Ceased on 23 February 2019
Nature of control: 75,01-100% shares

Jole M.

Notified on 1 July 2016
Ceased on 10 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302021-03-312022-03-312023-03-31
Net Worth28 03031 401       
Balance Sheet
Cash Bank On Hand     133 208153 35896 73924 373
Current Assets    465 208133 208   
Debtors1111465 208    
Other Debtors 111465 208    
Property Plant Equipment 456 180456 180      
Tangible Fixed Assets456 180456 180       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve28 02931 400       
Shareholder Funds28 03031 401       
Other
Accrued Liabilities    4 0004 0004 0004 0004 000
Average Number Employees During Period  111    
Corporation Tax Payable   9 9819 9819 9819 9819 9819 981
Creditors 424 780421 035416 861420 861112 861133 011100 39240 026
Creditors Due Within One Year428 151424 780       
Disposals Investment Property Fair Value Model    456 180    
Fixed Assets  456 180456 180     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -456 180     
Investment Property   456 180     
Investment Property Fair Value Model   456 180     
Net Current Assets Liabilities-428 150-424 779-421 034-416 86044 34720 34720 347-3 653-15 653
Number Shares Allotted 1       
Number Shares Issued Fully Paid    11111
Other Creditors 416 735412 054406 880406 88098 880119 03086 41126 045
Other Taxation Social Security Payable 8 0458 9819 981     
Par Value Share 1  11111
Profit Loss    5 027-24 000 -24 000-12 000
Property Plant Equipment Gross Cost 456 180456 180      
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation456 180        
Total Assets Less Current Liabilities28 03031 40135 14639 32044 34720 34720 347-3 653-15 653

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search