Company NameThe Greenforce Foundation
Company StatusActive - Proposal to Strike off
Company Number03321466
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 1997(27 years, 2 months ago)
Previous NameGreenforce

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Marcus Watts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Gate
Knights Bridge
London
SW7 5HR
Secretary NameMr Girish Khubchandani
NationalityBritish
StatusResigned
Appointed12 October 2005(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Avenue
Wembley
Middlesex
HA9 9QJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.greenforce.org

Location

Registered AddressHurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2017 (7 years, 2 months ago)
Next Return Due6 March 2018 (overdue)

Filing History

19 February 2019Termination of appointment of Marcus Watts as a director on 1 January 2019 (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Registered office address changed from 21 Heathmans Road Parsons Green London SW6 4TJ to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 21 Heathmans Road Parsons Green London SW6 4TJ to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 7 March 2016 (1 page)
7 March 2016Annual return made up to 20 February 2016 no member list (2 pages)
7 March 2016Annual return made up to 20 February 2016 no member list (2 pages)
1 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 20 February 2015 no member list (2 pages)
16 March 2015Annual return made up to 20 February 2015 no member list (2 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 20 February 2014 no member list (2 pages)
25 February 2014Annual return made up to 20 February 2014 no member list (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2013Annual return made up to 20 February 2013 no member list (2 pages)
28 February 2013Annual return made up to 20 February 2013 no member list (2 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (2 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (2 pages)
22 February 2012Termination of appointment of Girish Khubchandani as a secretary (1 page)
22 February 2012Termination of appointment of Girish Khubchandani as a secretary (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 20 February 2011 no member list (3 pages)
14 March 2011Annual return made up to 20 February 2011 no member list (3 pages)
19 October 2010Company name changed greenforce\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(3 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed greenforce\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(3 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Memorandum and Articles of Association (25 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Memorandum and Articles of Association (25 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 20 February 2010 no member list (3 pages)
28 September 2010Annual return made up to 20 February 2010 no member list (3 pages)
27 September 2010Registered office address changed from 21 Heathmans Road Parsons Green London SW6 4TJ United Kingdom on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 21 Heathmans Road Parsons Green London SW6 4TJ United Kingdom on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 530 Fulham Road London SW6 5NR on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 530 Fulham Road London SW6 5NR on 27 September 2010 (1 page)
10 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 March 2009Annual return made up to 20/02/09 (2 pages)
24 March 2009Annual return made up to 20/02/09 (2 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 November 2008Registered office changed on 04/11/2008 from 11-15 betterton street london WC2H 9BP (1 page)
4 November 2008Registered office changed on 04/11/2008 from 11-15 betterton street london WC2H 9BP (1 page)
18 June 2008Annual return made up to 20/02/08 (3 pages)
18 June 2008Annual return made up to 20/02/08 (3 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Annual return made up to 20/02/06 (3 pages)
9 March 2006Annual return made up to 20/02/06 (3 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 February 2005Annual return made up to 20/02/05 (3 pages)
11 February 2005Annual return made up to 20/02/05 (3 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 February 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 February 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 March 2003Annual return made up to 20/02/03 (3 pages)
4 March 2003Annual return made up to 20/02/03 (3 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 February 2002Annual return made up to 20/02/02 (3 pages)
18 February 2002Annual return made up to 20/02/02 (3 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 June 2001Full accounts made up to 31 March 2000 (7 pages)
4 June 2001Full accounts made up to 31 March 2000 (7 pages)
22 February 2001Annual return made up to 20/02/01 (3 pages)
22 February 2001Annual return made up to 20/02/01 (3 pages)
17 February 2000Annual return made up to 20/02/00 (3 pages)
17 February 2000Annual return made up to 20/02/00 (3 pages)
5 October 1999Full accounts made up to 31 March 1999 (7 pages)
5 October 1999Full accounts made up to 31 March 1999 (7 pages)
10 March 1999Annual return made up to 20/02/99 (4 pages)
10 March 1999Annual return made up to 20/02/99 (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (7 pages)
30 September 1998Full accounts made up to 31 March 1998 (7 pages)
16 March 1998Annual return made up to 20/02/98 (4 pages)
16 March 1998Annual return made up to 20/02/98 (4 pages)
4 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 February 1997Incorporation (21 pages)
20 February 1997Incorporation (21 pages)