Background WavePink WaveYellow Wave

GREENTRADE LTD (04955270)

GREENTRADE LTD (04955270) is an active UK company. incorporated on 6 November 2003. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENTRADE LTD has been registered for 22 years. Current directors include GLUCK, Alexander, GRUNZWEIG, Joseph.

Company Number
04955270
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Alexander, GRUNZWEIG, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTRADE LTD

GREENTRADE LTD is an active company incorporated on 6 November 2003 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENTRADE LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04955270

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 7/12

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 23 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 September 2026
Period: 1 December 2024 - 7 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

4 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRUNZWEIG, Klara

Active
28 Warwick Grove, LondonE5 9HU
Secretary
Appointed 17 Nov 2003

GLUCK, Alexander

Active
115 Craven Park RoadN15 6BL
Born August 1980
Director
Appointed 23 Mar 2026

GRUNZWEIG, Joseph

Active
28 Warwick Grove, LondonE5 9HU
Born November 1948
Director
Appointed 17 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 14 Nov 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2003
Resigned 14 Nov 2003

Persons with significant control

2

Mr Joseph Grunzweig

Active
LondonE5 9HU
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mrs Klara Grunzweig

Active
LondonE5 9HU
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 March 2009
363aAnnual Return
Gazette Notice Compulsary
17 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
28 March 2008
363aAnnual Return
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
287Change of Registered Office
Legacy
26 November 2003
88(2)R88(2)R
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Incorporation Company
6 November 2003
NEWINCIncorporation