Greenland Passage (1996) Limited LONDON


Greenland Passage (1996) started in year 1996 as Private Limited Company with registration number 03183841. The Greenland Passage (1996) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at C/o London Block Management Limited 3rd Floor. Postal code: N1 9PD.

The company has 8 directors, namely Madeleine B., Paul V. and David R. and others. Of them, John O. has been with the company the longest, being appointed on 5 May 1999 and Madeleine B. has been with the company for the least time - from 19 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenland Passage (1996) Limited Address / Contact

Office Address C/o London Block Management Limited 3rd Floor
Office Address2 9 White Lion Street
Town London
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183841
Date of Incorporation Tue, 9th Apr 1996
Industry Residents property management
End of financial Year 24th December
Company age 28 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Madeleine B.

Position: Director

Appointed: 19 April 2023

Paul V.

Position: Director

Appointed: 17 April 2023

David R.

Position: Director

Appointed: 19 January 2023

Endri H.

Position: Director

Appointed: 22 April 2021

Anne R.

Position: Director

Appointed: 22 April 2021

Paul B.

Position: Director

Appointed: 04 February 2020

John W.

Position: Director

Appointed: 31 October 2012

John O.

Position: Director

Appointed: 05 May 1999

Satya V.

Position: Director

Appointed: 14 April 2020

Resigned: 07 July 2022

Paul W.

Position: Director

Appointed: 18 November 2019

Resigned: 09 April 2021

Michael C.

Position: Director

Appointed: 24 July 2018

Resigned: 06 December 2022

Barry S.

Position: Director

Appointed: 05 June 2018

Resigned: 02 December 2019

Satya V.

Position: Director

Appointed: 08 May 2018

Resigned: 14 April 2020

Hugh W.

Position: Director

Appointed: 06 June 2017

Resigned: 04 December 2018

Rona M.

Position: Director

Appointed: 01 February 2017

Resigned: 23 March 2018

Nigel S.

Position: Director

Appointed: 07 January 2014

Resigned: 13 December 2022

Anurag M.

Position: Director

Appointed: 26 March 2013

Resigned: 07 August 2019

Anne R.

Position: Director

Appointed: 11 September 2012

Resigned: 09 November 2017

Timothy L.

Position: Director

Appointed: 17 April 2012

Resigned: 15 November 2012

Robbie M.

Position: Director

Appointed: 25 February 2009

Resigned: 07 December 2012

Sally M.

Position: Director

Appointed: 18 June 2007

Resigned: 22 January 2018

Stephen C.

Position: Director

Appointed: 14 March 2007

Resigned: 22 January 2010

Dominic R.

Position: Director

Appointed: 14 March 2007

Resigned: 06 December 2022

Brian W.

Position: Director

Appointed: 25 October 2004

Resigned: 30 June 2007

Jon P.

Position: Director

Appointed: 25 October 2004

Resigned: 29 February 2012

Jacob J.

Position: Director

Appointed: 25 October 2004

Resigned: 15 March 2007

Des C.

Position: Director

Appointed: 25 October 2004

Resigned: 09 October 2006

Majorie B.

Position: Director

Appointed: 07 April 2003

Resigned: 04 September 2008

Jeremy E.

Position: Director

Appointed: 07 April 2003

Resigned: 15 September 2017

Christen H.

Position: Director

Appointed: 12 September 2002

Resigned: 06 September 2004

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 07 August 2002

Resigned: 24 June 2021

Lionel G.

Position: Director

Appointed: 06 September 2000

Resigned: 01 September 2003

Nigel S.

Position: Director

Appointed: 07 June 2000

Resigned: 25 December 2004

Christopher P.

Position: Director

Appointed: 12 January 2000

Resigned: 28 November 2000

Stan K.

Position: Director

Appointed: 05 May 1999

Resigned: 01 January 2008

Nicholas A.

Position: Director

Appointed: 05 May 1999

Resigned: 25 April 2005

Robert M.

Position: Director

Appointed: 05 May 1999

Resigned: 07 January 2011

Anthony W.

Position: Director

Appointed: 05 May 1999

Resigned: 25 December 2004

Desmond C.

Position: Director

Appointed: 05 May 1999

Resigned: 21 November 2001

Peter M.

Position: Secretary

Appointed: 06 December 1998

Resigned: 21 November 2001

Peter M.

Position: Director

Appointed: 06 December 1998

Resigned: 01 November 2001

Marcus H.

Position: Secretary

Appointed: 24 April 1997

Resigned: 06 December 1998

Perry M.

Position: Director

Appointed: 07 August 1996

Resigned: 01 November 2000

Keith H.

Position: Director

Appointed: 15 May 1996

Resigned: 15 March 2000

Marcus H.

Position: Director

Appointed: 15 May 1996

Resigned: 06 December 1998

David B.

Position: Director

Appointed: 15 May 1996

Resigned: 01 November 2000

Peter D.

Position: Director

Appointed: 15 May 1996

Resigned: 15 March 2000

Euan M.

Position: Director

Appointed: 15 May 1996

Resigned: 15 March 2000

David S.

Position: Director

Appointed: 15 May 1996

Resigned: 08 June 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1996

Resigned: 09 April 1996

Graham B.

Position: Secretary

Appointed: 09 April 1996

Resigned: 24 April 1997

Paul T.

Position: Director

Appointed: 09 April 1996

Resigned: 13 November 1996

Malcolm K.

Position: Director

Appointed: 09 April 1996

Resigned: 24 April 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 April 1996

Resigned: 09 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Debtors152152152152152152152
Other Debtors152152152152152152152
Other
Net Current Assets Liabilities152152     
Number Shares Issued Fully Paid 608     
Par Value Share 25     
Average Number Employees During Period 1088899
Total Assets Less Current Liabilities 152152152152152152

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 24, 2022
filed on: 7th, September 2023
Free Download (6 pages)

Company search