Clay Lane
Hemingstone
Suffolk
IP6 0SH
Secretary Name | Mr Rakesh Zaveri |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(34 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Director Name | Peter Desmond Ropner Talbot Willcox |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 1999) |
Role | Shipbroker |
Correspondence Address | Thanescroft Shamley Green Guildford Surrey GU5 0TJ |
Director Name | Mr Michael Edward Hodgson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 January 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Meadow South Harting Petersfield Hampshire GU31 5LS |
Director Name | Mr Timothy Davidson Chater |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Shipbroker |
Correspondence Address | Garden Apartment 66 Kensington Park Road London W11 3BR |
Director Name | Mr John Roger Davy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Shipbroker |
Correspondence Address | Amarah 21 Old Frensham Road Lower Bourne Farnham Surrey GU10 3HD |
Director Name | Bipin Sarabhai Haji |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1992) |
Role | Shipbroker |
Correspondence Address | 11 The Green London E11 2NT |
Secretary Name | Mr David Clifford Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 29 Wayside Avenue Hornchurch Essex RM12 4LL |
Secretary Name | Kevin Alan Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 49 Grantham Gardens Chadwell Heath Romford Essex RM6 6HH |
Director Name | Mr David Edward De'Ath |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Shipbroker |
Correspondence Address | The Coppice Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | Keith Trevor Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 1995) |
Role | Shipbroker |
Correspondence Address | 4 Laurel Court The Spinney Rayleigh Road Hutton Essex CM13 1XP |
Director Name | Mr Brian George Williams |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1997) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 52 Ince Road Walton On Thames Surrey KT12 5BJ |
Secretary Name | Anne Erdman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 1999) |
Role | Secretary |
Correspondence Address | 134 Goddard Way Saffron Walden Essex CB10 2ED |
Director Name | Mr Christopher Rodney Gwynne Lewis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 1999) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 45 Stonehill Road London SW14 8RR |
Director Name | William Philip Hamilton Gault |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1997) |
Role | Shipbroker |
Correspondence Address | 39a Lancaster Road London W11 1QJ |
Director Name | Simon William Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1997) |
Role | Shipbroker |
Correspondence Address | 72 Home Park Road London SW19 7HR |
Director Name | John Allan Gower |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1998) |
Role | Ship Broker |
Correspondence Address | 6a Park View Road London SE9 3QW |
Director Name | Michael Simon Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2003) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Hop Barn Steep Marsh Petersfield Hampshire GU32 2BA |
Director Name | Samuel Jonathan Benedict Chambers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2000) |
Role | Ship Broker |
Correspondence Address | 23b Harbut Road London SW11 2RA |
Secretary Name | Paul David Talbot Willcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 11 Broughton Road Ipswich IP1 3QR |
Director Name | Colin David Harrison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Secretary Name | Colin David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Website | eggarforrester.com |
---|
Registered Address | City Tower 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Eggar Forrester Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Paul David Talbot Willcox 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
2 February 1995 | Delivered on: 18 February 1995 Persons entitled: Eggar Forrester (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
4 June 1987 | Delivered on: 5 June 1987 Persons entitled: Eggar Forrester (Holdings) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge on all the assets of the company. Outstanding |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
2 October 2023 | Termination of appointment of Rakesh Zaveri as a secretary on 30 September 2023 (1 page) |
10 May 2023 | Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to City Tower 40 Basinghall Street London EC2V 5DE on 10 May 2023 (1 page) |
19 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
23 May 2022 | Registered office address changed from Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 May 2022 (1 page) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page) |
12 February 2016 | Satisfaction of charge 2 in full (1 page) |
12 February 2016 | Satisfaction of charge 2 in full (1 page) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23-25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23-25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page) |
11 January 2011 | Registered office address changed from C/O Efg First Floor 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from C/O Efg First Floor 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 February 2006 | Return made up to 12/01/06; full list of members
|
22 February 2006 | Return made up to 12/01/06; full list of members
|
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
16 August 2002 | Return made up to 12/01/02; full list of members (7 pages) |
16 August 2002 | Return made up to 12/01/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (10 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (10 pages) |
24 May 2000 | Company name changed eggar,forrester LIMITED\certificate issued on 25/05/00 (2 pages) |
24 May 2000 | Company name changed eggar,forrester LIMITED\certificate issued on 25/05/00 (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 12/01/99; no change of members (9 pages) |
5 February 1999 | Return made up to 12/01/99; no change of members (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 12/01/98; full list of members
|
3 February 1998 | Return made up to 12/01/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 12/01/97; no change of members (8 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members (8 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 12/01/96; no change of members
|
18 February 1996 | Return made up to 12/01/96; no change of members
|
12 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
17 November 1993 | Full accounts made up to 31 March 1993 (15 pages) |
17 November 1993 | Full accounts made up to 31 March 1993 (15 pages) |
6 February 1991 | Resolutions
|