Company NameForestal International Limited
DirectorsNigel Anthony Payne and Harald Gunter Niebuhr
Company StatusActive
Company Number01191892
CategoryPrivate Limited Company
Incorporation Date28 November 1974(49 years, 5 months ago)
Previous NameDrolomond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Anthony Payne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(27 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address24 Van Eck Place
Pietermaritzburg
South Africa
Director NameMr Harald Gunter Niebuhr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed16 November 2017(42 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr James Samuel Lewis
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressPathways 43 Meads Road
Merrow
Guildford
Surrey
GU1 2NA
Director NameMr John Ronaldo Shevill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(16 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 March 2005)
RoleGeneral Manager
Correspondence Address21 Fawcett Street
London
SW10 9EY
Secretary NameMr Robert Arthur Dilworth
NationalityBritish
StatusResigned
Appointed20 May 1991(16 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 03 June 1991)
RoleCompany Director
Correspondence Address79 Riefield Road
London
SE9 2RB
Secretary NameMr John Edward Grontenrath
NationalityBritish
StatusResigned
Appointed03 June 1991(16 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address12 Saint Marys Park
Ottery St. Mary
Devon
EX11 1JA
Director NameMr John Edward Grontenrath
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(16 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address33 Mayfield Avenue
Kenton
Harrow
Middlesex
HA3 8EX
Director NameLinda Jane Northover
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(27 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2010)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Saxons Way
Didcot
Oxfordshire
OX11 9RA
Director NameDr Neville Patrick Slabbert
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed07 October 2010(35 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 2017)
RoleGeneral Manager Chemist
Country of ResidenceSouth Africa
Correspondence AddressLevel 17, Dashwood House 69 Old Broad Street
London
EC2M 1QS

Contact

Telephone020 74866511
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Forestal Mimosa LTD
50.00%
Ordinary
1 at £1Nigel Anthony Payne
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Filing History

23 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
5 April 2022Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 5 April 2022 (1 page)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Harald Gunter Niebuhr as a director on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page)
17 November 2017Appointment of Mr Harald Gunter Niebuhr as a director on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Dr Neville Patrick Slabbert as a director (2 pages)
15 April 2011Appointment of Dr Neville Patrick Slabbert as a director (2 pages)
28 September 2010Termination of appointment of Linda Northover as a director (1 page)
28 September 2010Termination of appointment of Linda Northover as a director (1 page)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
27 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 May 2006Return made up to 08/05/06; full list of members (7 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 May 2006Return made up to 08/05/06; full list of members (7 pages)
5 September 2005Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RG (1 page)
5 September 2005Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RG (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
19 May 2005Director resigned (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
18 May 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
5 June 2003Return made up to 08/05/03; full list of members (7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
4 October 2002New director appointed (1 page)
4 October 2002New director appointed (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 June 2001Return made up to 20/05/01; full list of members (6 pages)
12 June 2001Return made up to 20/05/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 May 2000Return made up to 20/05/00; full list of members (6 pages)
26 May 2000Return made up to 20/05/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 May 1999Return made up to 20/05/99; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 May 1999Return made up to 20/05/99; full list of members (6 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 May 1998Return made up to 20/05/98; no change of members (4 pages)
21 May 1998Return made up to 20/05/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 June 1997Return made up to 20/05/97; no change of members (4 pages)
3 June 1997Return made up to 20/05/97; no change of members (4 pages)
10 May 1996Return made up to 20/05/96; full list of members (6 pages)
10 May 1996Return made up to 20/05/96; full list of members (6 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)