Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FORUM @ GREENWICH
Company Information for

THE FORUM @ GREENWICH

TRAFALGAR ROAD, GREENWICH, LONDON, SE10 9EQ,
Company Registration Number
02024373
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Forum @ Greenwich
THE FORUM @ GREENWICH was founded on 1986-05-30 and has its registered office in London. The organisation's status is listed as "Active". The Forum @ Greenwich is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FORUM @ GREENWICH
 
Legal Registered Office
TRAFALGAR ROAD
GREENWICH
LONDON
SE10 9EQ
Other companies in SE10
 
Charity Registration
Charity Number 294589
Charity Address FORUM AT GREENWICH, TRAFALGAR ROAD, LONDON, SE10 9EQ
Charter -+ MANAGE BUILDINGS -+ TENANCIES TO VOLUNTARY ORGANISATIONS -+ ROOM HIRE G++º+-ª FULLY ACCESSIBLE MEETING SPACE -+ HIGH QUALITY CATERING & TRAINING PROJECT -+ CLEANING & MAINTAINING PUBLIC BUILDINGS -+ CONFERENCE SERVICES -+ EVENTS MANAGEMENT -+ YOUTH SERVICES -+ SUPPORT TENANTS, RESIDENTS AND SMALL UN-FUNDED GROUPS -+ VOLUNTEERING PROGRAMME
Filing Information
Company Number 02024373
Company ID Number 02024373
Date formed 1986-05-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 15:17:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FORUM @ GREENWICH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE FORUM @ GREENWICH

Current Directors
Officer Role Date Appointed
JILL LORRAINE ANDREWS
Company Secretary 2016-02-10
TIMOTHY RICHARD BLACK ANDERSON
Director 2016-02-10
JANICE ESMERALDA D'COSTA
Director 2018-05-01
JORGE ALEJANDRO GRINFELD
Director 2011-05-03
ELIZABETH MARTIN
Director 2017-10-11
GARETH MICHAEL RADFORD
Director 2014-06-18
NARESH SETHI
Director 2016-03-09
MICHAEL JOHN SEVERN
Director 2016-02-10
MARIO THEODOSIOU
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID BROOKS
Director 2016-02-10 2017-12-06
SALLY BENNETT
Director 2016-02-10 2016-10-26
PATRICIA GLORIA PALMER
Company Secretary 2011-05-03 2016-02-10
ROBERT DAVID BROOKS
Director 2011-05-03 2014-06-18
ADRIAN PAUL TALLETT
Company Secretary 2006-06-05 2011-04-20
JOANNA MARIE BARNETT
Director 2007-11-15 2011-03-29
YVONNE JOSEPH
Company Secretary 2004-10-07 2006-05-31
ELAINE CLAYTON
Director 2000-12-05 2006-01-12
MICHAEL ANTHONY HAYES
Company Secretary 1998-09-21 2004-06-19
KOKU ADOMDZA
Director 1999-09-06 2004-05-04
PETER WALTER APOSTEL
Director 2003-11-27 2004-05-04
MAVIS BEST
Director 2002-05-29 2004-02-16
PETER APOSTLE
Director 2000-12-05 2002-05-29
DANIELLE CLAIRE ATKINSON
Director 2000-12-05 2002-05-29
ARTUR ERNEST CHEESEMAN
Director 2000-12-05 2002-01-24
NABEELA CRASKE
Director 2000-12-05 2001-10-08
SUSAN BYGRAVE
Director 1999-09-06 2000-10-10
JAMILLA MIRIAM AL-RESHEED
Director 2000-07-17 2000-10-01
RUPADEY KANUBHAI AMIN
Director 1998-09-21 1999-11-04
YAW JOHN BOATENG
Director 1998-09-21 1999-09-06
WENDY MURIEL DIBDIN
Company Secretary 1996-01-25 1998-09-21
CHRISTINE CHALLACOMBE
Director 1992-01-29 1998-09-21
JOAN MARY PATON
Company Secretary 1992-01-29 1996-01-25
CATHARINE SAVAGE
Company Secretary 1994-05-28 1995-09-29
SANDRA STEPHANIE CONNELL
Director 1994-03-17 1994-11-10
MARK DALE-EMBERTON
Director 1992-05-27 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RICHARD BLACK ANDERSON WHITE CUBE LEWISHAM LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
TIMOTHY RICHARD BLACK ANDERSON DIALOG ARGO HOLDINGS L.L.C. Director 2013-09-04 CURRENT 2013-07-16 Active
TIMOTHY RICHARD BLACK ANDERSON RPC SECRETARIES LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
TIMOTHY RICHARD BLACK ANDERSON SWEDEN HOUSE LIMITED Director 1991-05-24 CURRENT 1960-11-08 Active - Proposal to Strike off
JORGE ALEJANDRO GRINFELD DIMECORP LIMITED Director 1992-04-25 CURRENT 1989-04-25 Active
NARESH SETHI 1-2-1 ACCOUNTANTS (UK) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-0531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-21CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES
2024-10-21DIRECTOR APPOINTED MR PETER HEWITT-PENFOLD
2024-09-24Director's details changed for Ms Natasha Barrington on 2024-09-24
2024-09-24Director's details changed for Ms Janice Esmeralda D'costa on 2024-09-24
2024-09-24Director's details changed for Mr Mario Theodosiou on 2024-09-24
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14APPOINTMENT TERMINATED, DIRECTOR VIDHYA RATNAM
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JORGE ALEJANDRO GRINFELD
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED CLAIRE VINCE
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MRS VIDHYA RATNAM
2021-01-25AP01DIRECTOR APPOINTED MR DANIEL BRIGHT
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NARESH SETHI
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARE LOUISE MARTIN
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SEVERN
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AP01DIRECTOR APPOINTED MS NATASHA BARRINGTON
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MS JANICE ESMERALDA D'COSTA
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID BROOKS
2017-10-12AP01DIRECTOR APPOINTED MRS ELIZABETH MARTIN
2017-07-17AP01DIRECTOR APPOINTED MR MARIO THEODOSIOU
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BENNETT
2016-10-26AP01DIRECTOR APPOINTED MR NARESH SETHI
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN SEVERN
2016-02-12AP01DIRECTOR APPOINTED MR ROBERT DAVID BROOKS
2016-02-11AP03Appointment of Mrs Jill Lorraine Andrews as company secretary on 2016-02-10
2016-02-11TM02Termination of appointment of Patricia Gloria Palmer on 2016-02-10
2016-02-11AP01DIRECTOR APPOINTED MS SALLY BENNETT
2016-02-11AP01DIRECTOR APPOINTED MR TIM ANDERSON
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GLORIA PALMER
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE RUTH HAMMOND
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PAULINE EASTAUGH
2015-08-03AR0116/07/15 ANNUAL RETURN FULL LIST
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE RUTH HAMMOND / 09/04/2015
2015-03-31AP01DIRECTOR APPOINTED MISS KATHARINE RUTH HAMMOND
2015-02-13AP01DIRECTOR APPOINTED MRS JUDITH PAULINE EASTAUGH
2015-02-12AP01DIRECTOR APPOINTED MRS JUDITH PAULINE EASTAUGH
2014-12-19AA31/03/14 TOTAL EXEMPTION FULL
2014-08-05AR0116/07/14 NO MEMBER LIST
2014-07-23AP01DIRECTOR APPOINTED MR GARETH MICHAEL RADFORD
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-07-24AR0116/07/13 NO MEMBER LIST
2013-05-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENWOOD
2013-01-28AA31/03/12 TOTAL EXEMPTION FULL
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FREE
2012-07-18AR0116/07/12 NO MEMBER LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-07AP03SECRETARY APPOINTED MRS PATRICIA GLORIA PALMER
2011-08-04AR0116/07/11 NO MEMBER LIST
2011-08-04AP01DIRECTOR APPOINTED MR ROBERT DAVID BROOKS
2011-08-03AP01DIRECTOR APPOINTED MR JORGE ALEJANDRO GRINFELD
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR UNA FRESTON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BARNETT
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN TALLETT
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0116/07/10 NO MEMBER LIST
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PAUL TALLETT / 16/07/2010
2010-10-12AP01DIRECTOR APPOINTED MR STEVEN GREENWOOD
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE TOWNSEND
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 16/07/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL HOOK
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR UNA FRESTON / 16/07/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN FREE / 16/07/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARIE BARNETT / 16/07/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STACY SMITH
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aANNUAL RETURN MADE UP TO 16/07/09
2009-08-04288aDIRECTOR APPOINTED MS LORRAINE TOWNSEND
2009-08-04288aDIRECTOR APPOINTED MS STACY SMITH
2009-08-03288aDIRECTOR APPOINTED MR JOHN MARTIN
2009-08-03288aDIRECTOR APPOINTED MR NATHANIEL HOOK
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN TALLETT / 01/05/2008
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE PRITCHARD
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR YASHAB TAMANNA
2009-07-11RES01ADOPT MEM AND ARTS 26/02/2009
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-02-21363sANNUAL RETURN MADE UP TO 01/02/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20288bDIRECTOR RESIGNED
2006-09-29288aNEW SECRETARY APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bSECRETARY RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to THE FORUM @ GREENWICH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FORUM @ GREENWICH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FORUM @ GREENWICH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of THE FORUM @ GREENWICH registering or being granted any patents
Domain Names

THE FORUM @ GREENWICH owns 1 domain names.

forumatgreenwich.co.uk  

Trademarks
We have not found any records of THE FORUM @ GREENWICH registering or being granted any trademarks
Income
Government Income

Government spend with THE FORUM @ GREENWICH

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-6 GBP £10,750
Royal Borough of Greenwich 2014-5 GBP £1,274
Royal Borough of Greenwich 2014-4 GBP £1,175
Royal Borough of Greenwich 2014-2 GBP £2,475
Royal Borough of Greenwich 2014-1 GBP £10,418
Royal Borough of Greenwich 2013-12 GBP £619
Royal Borough of Greenwich 2013-10 GBP £11,610
Royal Borough of Greenwich 2013-9 GBP £2,028
Royal Borough of Greenwich 2013-7 GBP £10,418
Royal Borough of Greenwich 2013-4 GBP £11,187
Royal Borough of Greenwich 2013-3 GBP £5,730
Royal Borough of Greenwich 2013-2 GBP £717
Royal Borough of Greenwich 2013-1 GBP £12,500
Royal Borough of Greenwich 2012-10 GBP £12,500
Royal Borough of Greenwich 2012-7 GBP £12,500
Royal Borough of Greenwich 2012-6 GBP £750
Royal Borough of Greenwich 2012-4 GBP £12,500
Royal Borough of Greenwich 2012-1 GBP £12,500
Royal Borough of Greenwich 2011-10 GBP £23,960
Royal Borough of Greenwich 2011-9 GBP £12,500
Royal Borough of Greenwich 2011-6 GBP £750
Royal Borough of Greenwich 2011-5 GBP £21,062
Royal Borough of Greenwich 2011-2 GBP £11,420
Royal Borough of Greenwich 2011-1 GBP £20,179

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE FORUM @ GREENWICH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FORUM @ GREENWICH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FORUM @ GREENWICH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.