Greenforge Limited LONDON


Founded in 1996, Greenforge, classified under reg no. 03277235 is an active company. Currently registered at C/o Cripps Dransfield SW14 8AH, London the company has been in the business for 28 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 4 directors in the the firm, namely Deniz E., David N. and Juan A. and others. In addition one secretary - David N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenforge Limited Address / Contact

Office Address C/o Cripps Dransfield
Office Address2 206 Upper Richmond Road West
Town London
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277235
Date of Incorporation Tue, 12th Nov 1996
Industry Residents property management
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Deniz E.

Position: Director

Appointed: 10 June 2018

David N.

Position: Director

Appointed: 05 October 2014

David N.

Position: Secretary

Appointed: 05 October 2014

Juan A.

Position: Director

Appointed: 17 August 2009

Nick I.

Position: Director

Appointed: 01 November 2007

Daniel F.

Position: Director

Appointed: 31 July 2017

Resigned: 20 September 2018

Micael D.

Position: Director

Appointed: 01 November 2007

Resigned: 29 October 2011

Michael D.

Position: Director

Appointed: 01 November 2007

Resigned: 17 March 2016

Nischel K.

Position: Director

Appointed: 05 February 2007

Resigned: 17 August 2009

Nischel K.

Position: Secretary

Appointed: 10 December 2006

Resigned: 17 August 2009

Alexandra M.

Position: Director

Appointed: 30 October 2006

Resigned: 03 October 2014

Ian P.

Position: Secretary

Appointed: 13 October 2005

Resigned: 27 September 2006

Stuart C.

Position: Secretary

Appointed: 28 September 2004

Resigned: 14 October 2005

Michael D.

Position: Director

Appointed: 28 August 2002

Resigned: 18 June 2006

Michael M.

Position: Director

Appointed: 19 January 2001

Resigned: 24 August 2006

Geoffrey M.

Position: Secretary

Appointed: 07 January 2001

Resigned: 06 August 2004

Ian P.

Position: Director

Appointed: 07 January 2001

Resigned: 27 September 2006

Laura N.

Position: Director

Appointed: 27 August 1999

Resigned: 04 December 2000

Laura N.

Position: Secretary

Appointed: 27 August 1999

Resigned: 04 December 2000

Robert C.

Position: Director

Appointed: 23 December 1997

Resigned: 19 January 2001

Francis M.

Position: Secretary

Appointed: 31 May 1997

Resigned: 27 August 1999

Francis M.

Position: Director

Appointed: 31 May 1997

Resigned: 27 August 1999

Michael B.

Position: Secretary

Appointed: 07 December 1996

Resigned: 31 May 1997

Geoffrey M.

Position: Director

Appointed: 07 December 1996

Resigned: 06 August 2004

Michael B.

Position: Director

Appointed: 07 December 1996

Resigned: 31 May 1997

Paul R.

Position: Director

Appointed: 07 December 1996

Resigned: 28 August 2002

Roberto A.

Position: Director

Appointed: 14 November 1996

Resigned: 23 December 1997

London Law Services Limited

Position: Nominee Director

Appointed: 12 November 1996

Resigned: 14 November 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1996

Resigned: 14 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 255133      
Balance Sheet
Current Assets2 7357932 1242 8183 6625 4446 1242 291
Net Assets Liabilities 1331 4652 1583 4095 0115 5111 485
Cash Bank In Hand2 331389      
Debtors404404      
Net Assets Liabilities Including Pension Asset Liability2 255133      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds2 255133      
Other
Creditors 660659660253433613806
Net Current Assets Liabilities2 2551331 4652 1583 4095 0115 5111 485
Total Assets Less Current Liabilities2 2551331 4652 1583 4095 0115 5111 485
Creditors Due Within One Year480660      
Number Shares Allotted 4      
Other Aggregate Reserves2 251129      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements