Company NameEggar Forrester Shipbroking Limited
DirectorPaul David Talbot Willcox
Company StatusActive
Company Number00976041
CategoryPrivate Limited Company
Incorporation Date1 April 1970(54 years, 1 month ago)
Previous NameEggar,Forrester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Paul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(21 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Clay Lane
Hemingstone
Suffolk
IP6 0SH
Secretary NameMr Rakesh Zaveri
NationalityBritish
StatusCurrent
Appointed01 March 2005(34 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NamePeter Desmond Ropner Talbot Willcox
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 1999)
RoleShipbroker
Correspondence AddressThanescroft
Shamley Green
Guildford
Surrey
GU5 0TJ
Director NameMr Michael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hampshire
GU31 5LS
Director NameMr Timothy Davidson Chater
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleShipbroker
Correspondence AddressGarden Apartment
66 Kensington Park Road
London
W11 3BR
Director NameMr John Roger Davy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleShipbroker
Correspondence AddressAmarah 21 Old Frensham Road
Lower Bourne
Farnham
Surrey
GU10 3HD
Director NameBipin Sarabhai Haji
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1992)
RoleShipbroker
Correspondence Address11 The Green
London
E11 2NT
Secretary NameMr David Clifford Luck
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 9 months after company formation)
Appointment Duration4 months (resigned 14 May 1992)
RoleCompany Director
Correspondence Address29 Wayside Avenue
Hornchurch
Essex
RM12 4LL
Secretary NameKevin Alan Blythe
NationalityBritish
StatusResigned
Appointed14 May 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address49 Grantham Gardens
Chadwell Heath
Romford
Essex
RM6 6HH
Director NameMr David Edward De'Ath
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleShipbroker
Correspondence AddressThe Coppice Ridgeway
Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameKeith Trevor Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 1995)
RoleShipbroker
Correspondence Address4 Laurel Court The Spinney
Rayleigh Road
Hutton
Essex
CM13 1XP
Director NameMr Brian George Williams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1997)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address52 Ince Road
Walton On Thames
Surrey
KT12 5BJ
Secretary NameAnne Erdman
NationalityBritish
StatusResigned
Appointed01 February 1995(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1999)
RoleSecretary
Correspondence Address134 Goddard Way
Saffron Walden
Essex
CB10 2ED
Director NameMr Christopher Rodney Gwynne Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(24 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1999)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address45 Stonehill Road
London
SW14 8RR
Director NameWilliam Philip Hamilton Gault
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1997)
RoleShipbroker
Correspondence Address39a Lancaster Road
London
W11 1QJ
Director NameSimon William Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleShipbroker
Correspondence Address72 Home Park Road
London
SW19 7HR
Director NameJohn Allan Gower
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1998)
RoleShip Broker
Correspondence Address6a Park View Road
London
SE9 3QW
Director NameMichael Simon Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Barn Steep Marsh
Petersfield
Hampshire
GU32 2BA
Director NameSamuel Jonathan Benedict Chambers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2000)
RoleShip Broker
Correspondence Address23b Harbut Road
London
SW11 2RA
Secretary NamePaul David Talbot Willcox
NationalityBritish
StatusResigned
Appointed21 October 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address11 Broughton Road
Ipswich
IP1 3QR
Director NameColin David Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Secretary NameColin David Harrison
NationalityBritish
StatusResigned
Appointed03 January 2001(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ

Contact

Websiteeggarforrester.com

Location

Registered AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Eggar Forrester Group LTD
100.00%
Ordinary
1 at £1Paul David Talbot Willcox
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

2 February 1995Delivered 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 1987Delivered 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

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 October 2023Termination of appointment of Rakesh Zaveri as a secretary on 30 September 2023 (1 page)
10 May 2023Registered 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 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
23 May 2022Registered 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 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 May 2016Registered 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 2016Registered 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 2016Satisfaction of charge 2 in full (1 page)
12 February 2016Satisfaction of charge 2 in full (1 page)
12 February 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Satisfaction of charge 1 in full (1 page)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(4 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000
(4 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100,000
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(4 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from Second Floor Eden House 23-25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23-25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
11 January 2011Registered office address changed from C/O Efg First Floor 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
11 January 2011Registered office address changed from C/O Efg First Floor 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (3 pages)
20 January 2009Return made up to 12/01/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 12/01/07; full list of members (6 pages)
5 February 2007Return made up to 12/01/07; full list of members (6 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
22 February 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
17 February 2005Return made up to 12/01/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Return made up to 12/01/03; full list of members (8 pages)
28 January 2003Return made up to 12/01/03; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
16 August 2002Return made up to 12/01/02; full list of members (7 pages)
16 August 2002Return made up to 12/01/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (10 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (10 pages)
24 May 2000Company name changed eggar,forrester LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed eggar,forrester LIMITED\certificate issued on 25/05/00 (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
15 February 2000Return made up to 12/01/00; full list of members (7 pages)
15 February 2000Return made up to 12/01/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
5 February 1999Return made up to 12/01/99; no change of members (9 pages)
5 February 1999Return made up to 12/01/99; no change of members (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (19 pages)
27 January 1999Full accounts made up to 31 March 1998 (19 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
3 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 February 1997Return made up to 12/01/97; no change of members (8 pages)
11 February 1997Return made up to 12/01/97; no change of members (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
4 December 1996Full accounts made up to 31 March 1996 (19 pages)
4 December 1996Full accounts made up to 31 March 1996 (19 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
18 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1996Full accounts made up to 31 March 1995 (20 pages)
12 January 1996Full accounts made up to 31 March 1995 (20 pages)
1 February 1995Full accounts made up to 31 March 1994 (16 pages)
1 February 1995Full accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
17 November 1993Full accounts made up to 31 March 1993 (15 pages)
17 November 1993Full accounts made up to 31 March 1993 (15 pages)
6 February 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)