Company NameForrest Garages Limited
DirectorsCharles Arthur Forrest and John Barry Forrest
Company StatusActive
Company Number00939255
CategoryPrivate Limited Company
Incorporation Date24 September 1968(55 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Arthur Forrest
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Hill Farm Orltons Lane
Rusper
Horsham
West Sussex
RH12 4RN
Director NameJohn Barry Forrest
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodland House
Shaws Lane
Southwater
West Sussex
RH13 9BX
Secretary NameMrs Gloria Audrey Forrest
NationalityBritish
StatusCurrent
Appointed09 November 2001(33 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressWoodland House
Shaws Lane
Southwater
West Sussex
RH13 9BX
Secretary NameJohn Barry Forrest
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address41 The Green
Ewell Downs Ewell
Epsom
Surrey
KT17 3JU

Contact

Websitewww.forresthtg.com
Telephone01704 030001
Telephone regionSouthport

Location

Registered Address45 Nork Way
Banstead
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 February 1981Delivered on: 18 February 1981
Satisfied on: 9 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jornarch limited to the chargee on any account whatsoever.
Particulars: F/H 37 streatham road, mitcham, london borough of merton. Title no sy 249472.
Fully Satisfied
6 February 1981Delivered on: 18 February 1981
Satisfied on: 9 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jornarch limited to the chargee on any account whatsoever.
Particulars: F/H land at the back of 29, 31 & 33 streatham road. London borough of merton title no sgl 237179.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2019Registered office address changed from Woodland House Shaws Lane Southwater West Sussex RH13 9BX to 45 Nork Way Banstead SM7 1PB on 1 February 2019 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Secretary's details changed for Gloria Audrey Forrest on 17 March 2010 (1 page)
17 March 2010Director's details changed for John Barry Forrest on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Charles Arthur Forrest on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Gloria Audrey Forrest on 17 March 2010 (1 page)
17 March 2010Director's details changed for Charles Arthur Forrest on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Barry Forrest on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 31/12/08; no change of members (10 pages)
4 March 2009Return made up to 31/12/08; no change of members (10 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Registered office changed on 22/07/03 from: 39 nightingale lane clapham london SW12 9SY (1 page)
22 July 2003Registered office changed on 22/07/03 from: 39 nightingale lane clapham london SW12 9SY (1 page)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Secretary's particulars changed (1 page)
3 January 2002Secretary's particulars changed (1 page)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
27 March 2000Return made up to 31/12/99; full list of members (5 pages)
27 March 2000Return made up to 31/12/99; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Registered office changed on 05/11/99 from: prince consort house albert embankment london SE1 7TJ (1 page)
5 November 1999Registered office changed on 05/11/99 from: prince consort house albert embankment london SE1 7TJ (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 February 1998Registered office changed on 19/02/98 from: r/o 39 nightingale lane clapham london SW12 9SY (1 page)
19 February 1998Registered office changed on 19/02/98 from: r/o 39 nightingale lane clapham london SW12 9SY (1 page)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
21 April 1996Return made up to 31/12/95; no change of members (4 pages)
21 April 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
24 September 196903/07/23 (12 pages)