About

Registered Number: 03984869
Date of Incorporation: 03/05/2000 (24 years ago)
Company Status: Active
Registered Address: 115 Crofton Way, Enfield, Middlesex, EN2 8HR

 

Greenway Corporation Ltd was registered on 03 May 2000, it's status in the Companies House registry is set to "Active". The company has 3 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVLOV, Pavel 12 May 2000 - 1
VLADIMIROV, Alexander Alexandrov 01 February 2002 06 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PAVLOV, Irina 12 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 11 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 18 January 2016
CH03 - Change of particulars for secretary 01 June 2015
AR01 - Annual Return 31 May 2015
CH03 - Change of particulars for secretary 31 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 31 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 04 June 2008
353 - Register of members 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 23 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 08 July 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
363s - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.