Company NameForestdrive Properties Limited
DirectorsJason Adam Clifton and Robert Claude Clifton
Company StatusActive
Company Number01069534
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Adam Clifton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(40 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Heaths
61 West Heath Road
London
NW3 7TH
Director NameMr Robert Claude Clifton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(40 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Heaths
61 West Heath Road
London
NW3 7TH
Director NameRichard Stafford Clifton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameMr Robert Claude Clifton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameMrs Rosemary Christine Clifton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameSandra Ruth Clifton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Heaths
61 West Heath Road
London
NW3 7TH
Secretary NameRichard Stafford Clifton
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameMs Marijka Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

156 at £0.01Robert Claude Clifton
78.00%
Ordinary
44 at £0.01Jason Adam Clifton
22.00%
Ordinary

Financials

Year2014
Net Worth£307,969
Current Liabilities£13,577

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

1 May 1998Delivered on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 82A & 82B high street gillingham kent.t/no.K349112.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 December 1972Delivered on: 25 April 1973
Persons entitled: National Westminster Bank LTD

Classification: Registered pursuant to an order of court 12 april 1973 legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/68 queens road watford, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 November 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
18 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
19 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
16 January 2023Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Grove House 2 Woodberry Grove London N12 0DR on 16 January 2023 (1 page)
16 January 2023Change of details for Mr Robert Claude Clifton as a person with significant control on 1 December 2022 (2 pages)
6 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
9 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
12 February 2021Satisfaction of charge 2 in full (2 pages)
12 February 2021Satisfaction of charge 1 in full (1 page)
11 February 2021Termination of appointment of Sandra Ruth Clifton as a director on 31 March 2020 (1 page)
14 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
5 December 2019Change of details for Mr Robert Claude Clifton as a person with significant control on 5 December 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Robert Claude Clifton on 23 January 2013 (2 pages)
24 January 2013Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU on 24 January 2013 (1 page)
24 January 2013Director's details changed for Mr Jason Adam Clifton on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Sandra Ruth Clifton on 23 January 2013 (2 pages)
24 January 2013Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU on 24 January 2013 (1 page)
24 January 2013Director's details changed for Sandra Ruth Clifton on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Jason Adam Clifton on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Robert Claude Clifton on 23 January 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Appointment of Mr Robert Claude Clifton as a director (2 pages)
6 November 2012Appointment of Mr Robert Claude Clifton as a director (2 pages)
12 September 2012Termination of appointment of Marijka Jones as a director (1 page)
12 September 2012Appointment of Mr Jason Adam Clifton as a director (2 pages)
12 September 2012Appointment of Mr Jason Adam Clifton as a director (2 pages)
12 September 2012Termination of appointment of Marijka Jones as a director (1 page)
6 September 2012Sub-division of shares on 31 August 2012 (5 pages)
6 September 2012Sub-division of shares on 31 August 2012 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Termination of appointment of Robert Clifton as a director (1 page)
17 August 2011Termination of appointment of Robert Clifton as a director (1 page)
28 June 2011Termination of appointment of Rosemary Clifton as a director (1 page)
28 June 2011Appointment of Ms Marijka Jones as a director (2 pages)
28 June 2011Termination of appointment of Rosemary Clifton as a director (1 page)
28 June 2011Termination of appointment of Richard Clifton as a director (1 page)
28 June 2011Termination of appointment of Richard Clifton as a director (1 page)
28 June 2011Termination of appointment of Richard Clifton as a secretary (1 page)
28 June 2011Termination of appointment of Richard Clifton as a secretary (1 page)
28 June 2011Appointment of Ms Marijka Jones as a director (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages)
2 December 2009Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 25 fairfield east kingston upon thames surrey KT1 2PT (1 page)
19 June 2009Registered office changed on 19/06/2009 from 25 fairfield east kingston upon thames surrey KT1 2PT (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)