Rusper
Horsham
West Sussex
RH12 4RN
Director Name | John Barry Forrest |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodland House Shaws Lane Southwater West Sussex RH13 9BX |
Secretary Name | Mrs Gloria Audrey Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2001(33 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Woodland House Shaws Lane Southwater West Sussex RH13 9BX |
Secretary Name | John Barry Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 41 The Green Ewell Downs Ewell Epsom Surrey KT17 3JU |
Website | www.forresthtg.com |
---|---|
Telephone | 01704 030001 |
Telephone region | Southport |
Registered Address | 45 Nork Way Banstead SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 February 1981 | Delivered 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 1981 | Delivered 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 |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Secretary's details changed for Gloria Audrey Forrest on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for John Barry Forrest on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Charles Arthur Forrest on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Gloria Audrey Forrest on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Charles Arthur Forrest on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Barry Forrest on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 31/12/08; no change of members (10 pages) |
4 March 2009 | Return made up to 31/12/08; no change of members (10 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
22 July 2003 | Registered office changed on 22/07/03 from: 39 nightingale lane clapham london SW12 9SY (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 39 nightingale lane clapham london SW12 9SY (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Secretary's particulars changed (1 page) |
3 January 2002 | Secretary's particulars changed (1 page) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: prince consort house albert embankment london SE1 7TJ (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: prince consort house albert embankment london SE1 7TJ (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: r/o 39 nightingale lane clapham london SW12 9SY (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: r/o 39 nightingale lane clapham london SW12 9SY (1 page) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
21 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
24 September 1969 | 03/07/23 (12 pages) |