THE FORUM @ GREENWICH - LONDON


Company Profile Company Filings

Overview

THE FORUM @ GREENWICH is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE FORUM @ GREENWICH was incorporated 38 years ago on 30/05/1986 and has the registered number: 02024373. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE FORUM @ GREENWICH - LONDON

This company is listed in the following categories:
84110 - General public administration activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TRAFALGAR ROAD
LONDON
SE10 9EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/09/2023 30/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JILL LORRAINE ANDREWS Secretary 2016-02-10 CURRENT
MS NATASHA BARRINGTON Jun 1992 British Director 2018-11-02 CURRENT
MR DANIEL BRIGHT Sep 1994 British Director 2021-01-13 CURRENT
MS JANICE ESMERALDA D'COSTA Nov 1984 Portuguese Director 2018-05-01 CURRENT
MR MARIO THEODOSIOU Aug 1975 British Director 2017-07-17 CURRENT
CLAIRE VINCE Jan 1963 British Director 2021-04-14 CURRENT
TIMOTHY RICHARD BLACK ANDERSON Mar 1961 British Director 2016-02-10 CURRENT
MR JORGE ALEJANDRO GRINFELD May 1949 British Director 2011-05-03 UNTIL 2023-06-07 RESIGNED
MRS JOAN MARY PATON Feb 1926 British Secretary RESIGNED
SIPI ANNE KAARINA HAMEENAHO Mar 1953 British Director 1999-09-06 UNTIL 2002-05-29 RESIGNED
MR STEVEN GREENWOOD Nov 1968 British Director 2010-02-23 UNTIL 2013-03-19 RESIGNED
PATRICIA ROSALIND GARDNER Oct 1945 British Director RESIGNED
MISS KATHARINE RUTH HAMMOND Jul 1979 British Director 2014-12-05 UNTIL 2015-11-25 RESIGNED
DR UNA FRESTON Mar 1928 British Director 2006-05-17 UNTIL 2011-05-03 RESIGNED
MRS SUSAN ANN FREE Aug 1948 British Director 2006-05-17 UNTIL 2012-07-24 RESIGNED
NABEELA CRASKE Mar 1955 British Director 2000-12-05 UNTIL 2001-10-08 RESIGNED
MARK DALE-EMBERTON Jan 1961 British Director 1992-05-27 UNTIL 1994-02-17 RESIGNED
MR ROBERT CHARLES HARRIS Feb 1949 British Director 2002-05-29 UNTIL 2003-04-03 RESIGNED
YVONNE JOSEPH Oct 1952 Secretary 2004-10-07 UNTIL 2006-05-31 RESIGNED
MR ADRIAN PAUL TALLETT Feb 1966 Secretary 2006-06-05 UNTIL 2011-04-20 RESIGNED
CATHARINE SAVAGE Mar 1966 Secretary 1994-05-28 UNTIL 1995-09-29 RESIGNED
MRS WENDY MURIEL DIBDIN Mar 1938 British Director RESIGNED
MRS JUDITH PAULINE EASTAUGH Jul 1961 British Director 2014-12-10 UNTIL 2015-09-09 RESIGNED
CAROL SUSAN FOYLE Jan 1960 British Director 1998-11-16 UNTIL 2000-12-05 RESIGNED
MR JAMES JOHN GILLMAN Sep 1936 British Director 2002-05-29 UNTIL 2006-05-16 RESIGNED
MRS WENDY MURIEL DIBDIN Mar 1938 British Secretary 1996-01-25 UNTIL 1998-09-21 RESIGNED
MICHAEL ANTHONY HAYES Jun 1959 British Secretary 1998-09-21 UNTIL 2004-06-19 RESIGNED
MRS PATRICIA GLORIA PALMER Secretary 2011-05-03 UNTIL 2016-02-10 RESIGNED
JAMILLA MIRIAM AL-RESHEED Oct 1956 British Director 2000-07-17 UNTIL 2000-10-01 RESIGNED
SUSAN BYGRAVE Jan 1967 British Director 1999-09-06 UNTIL 2000-10-10 RESIGNED
MR ROBERT DAVID BROOKS Apr 1967 British Director 2016-02-10 UNTIL 2017-12-06 RESIGNED
YAW JOHN BOATENG Nov 1961 British Director 1998-09-21 UNTIL 1999-09-06 RESIGNED
MAVIS BEST Jul 1939 British Jamaican Director 2002-05-29 UNTIL 2004-02-16 RESIGNED
MS SALLY BENNETT Jan 1943 British Director 2016-02-10 UNTIL 2016-10-26 RESIGNED
JOANNA MARIE BARNETT Jun 1969 British Director 2007-11-15 UNTIL 2011-03-29 RESIGNED
DANIELLE CLAIRE ATKINSON Aug 1973 British Director 2000-12-05 UNTIL 2002-05-29 RESIGNED
CHRISTINE CHALLACOMBE Sep 1945 British Director RESIGNED
PETER APOSTLE Jun 1948 British Director 2000-12-05 UNTIL 2002-05-29 RESIGNED
RUPADEY KANUBHAI AMIN Jun 1963 British Director 1998-09-21 UNTIL 1999-11-04 RESIGNED
ELAINE CLAYTON Jan 1962 British Director 2000-12-05 UNTIL 2006-01-12 RESIGNED
REV. DOCTOR. KOKU ADOMDZA May 1960 British Director 1999-09-06 UNTIL 2004-05-04 RESIGNED
PETER WALTER APOSTEL Jun 1948 British Director 2003-11-27 UNTIL 2004-05-04 RESIGNED
ARTUR ERNEST CHEESEMAN Jul 1944 British Director 2000-12-05 UNTIL 2002-01-24 RESIGNED
MR ROBERT DAVID BROOKS Apr 1967 British Director 2011-05-03 UNTIL 2014-06-18 RESIGNED
SANDRA STEPHANIE CONNELL May 1951 British Director 1994-03-17 UNTIL 1994-11-10 RESIGNED
ELSIE MARGARET HUGHES Sep 1929 British Director 1994-02-17 UNTIL 2001-12-01 RESIGNED
MR NATHANIEL HOOK Aug 1975 British Director 2008-11-17 UNTIL 2010-07-16 RESIGNED
THOMAS WILLIAM HURCOMBE Jul 1945 British Director 1994-09-29 UNTIL 1996-04-29 RESIGNED
PAULINE ANNE HENNIKER Jun 1954 Irish Director 1999-09-06 UNTIL 2000-12-05 RESIGNED
LISA GILLIAN HARMON Sep 1975 British Director 1999-09-06 UNTIL 2002-05-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWEDEN HOUSE LIMITED LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
PLUMSTEAD COMMUNITY LAW CENTRE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RENESAS DESIGN (UK) LIMITED BOURNE END ENGLAND Active FULL 71129 - Other engineering activities
DELENGATE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE MEASHAM LAND COMPANY LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TUDOROAK PROPERTIES LIMITED BRENTWOOD Dissolved... FULL 41100 - Development of building projects
PRUDENTIAL HOUSE LIMITED HINCKLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ESSITY UK LIMITED BEDFORDSHIRE Active FULL 17120 - Manufacture of paper and paperboard
DIALOG SEMICONDUCTOR LIMITED BOURNE END ENGLAND Active FULL 70100 - Activities of head offices
OUTSIDE IN - ELTHAM YOUTH DROP IN PROJECT LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FUTURE COMMUNITIES UK LIMITED BROMLEY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RPC SECRETARIES LIMITED LONDON Active DORMANT 74990 - Non-trading company
GREENWICH ACTION FOR VOLUNTARY SERVICE LONDON ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.
FITZROVIA YOUTH IN ACTION LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
WHITE CUBE LEWISHAM LIMITED GREENWICH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DIALOG ARGO HOLDINGS L.L.C. DELAWARE UNITED STATES Dissolved... GROUP None Supplied
GLANFORD PARK (CARRY) LLP LONDON Dissolved... NO ACCOUNTS FILED None Supplied
BLUNDELL PARK LLP LONDON Dissolved... NO ACCOUNTS FILED None Supplied
PLUTOS OPERATIONS LLP LONDON ENGLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA WAY PROPERTIES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CLEAR VISION OPTOMETRISTS LIMITED LONDON Active MICRO ENTITY 47782 - Retail sale by opticians
ALBION COURT AZOF STREET FREEHOLD COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MORE2CHILDCARE CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
FAJAR LONDON LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BLUE BUILDING LTD GREENWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HUSSARA INVESTMENTS LTD GREENWICH UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
INSIDEOUT THERAPIES CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
XYMA 2 LTD LONDON ENGLAND Active DORMANT 41100 - Development of building projects
VISTA PROPERTIES LONDON LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate