Company NameForay 677 Limited
DirectorsStuart William Sapcote and Andrew Stranks
Company StatusActive
Company Number01251442
CategoryPrivate Limited Company
Incorporation Date26 March 1976(48 years, 1 month ago)
Previous NameWilliam Sapcote Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr Andrew Stranks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(31 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr John Richard Blake
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge 32 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameMr Andrew John Lunson
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(23 years after company formation)
Appointment Duration15 years (resigned 30 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ

Contact

Websitesirzbarbers.com
Telephone07 739049183
Telephone regionMobile

Location

Registered AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.1m at £0.1Sapcote Group PLC
100.00%
Ordinary
1 at £0.1Mr Stuart William Sapcote
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

21 October 1986Delivered on: 24 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time standing to the credit of any present or future account of the company with lloyds bank PLC.
Outstanding
19 September 1983Delivered on: 1 October 1983
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or sapcote group PLC to the chargee.
Particulars: All sums standing to the present or future account of the company.
Fully Satisfied
25 April 1983Delivered on: 5 May 1983
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 November 2021Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 27 November 2021 (1 page)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 December 2019Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Andrew Stranks on 1 December 2018 (2 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105,030.2
(4 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105,030.2
(4 pages)
21 November 2014Termination of appointment of Andrew John Lunson as a secretary on 30 March 2014 (1 page)
21 November 2014Termination of appointment of Andrew John Lunson as a director on 30 March 2014 (1 page)
21 November 2014Termination of appointment of Andrew John Lunson as a director on 30 March 2014 (1 page)
21 November 2014Termination of appointment of Andrew John Lunson as a secretary on 30 March 2014 (1 page)
21 November 2014Termination of appointment of Andrew John Lunson as a director on 30 March 2014 (1 page)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 105,030.2
(4 pages)
21 November 2014Termination of appointment of Andrew John Lunson as a director on 30 March 2014 (1 page)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 105,030.2
(4 pages)
21 November 2014Termination of appointment of Andrew John Lunson as a secretary on 30 March 2014 (1 page)
21 November 2014Termination of appointment of Andrew John Lunson as a secretary on 30 March 2014 (1 page)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 September 2014Registered office address changed from 87 Camden Street Birmingham West Midlands B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 87 Camden Street Birmingham West Midlands B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
2 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 105,030.2
(6 pages)
2 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 105,030.2
(6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 January 2010Director's details changed for Andrew Stranks on 5 November 2009 (2 pages)
12 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Andrew Stranks on 5 November 2009 (2 pages)
12 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Andrew Stranks on 5 November 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 November 2008Return made up to 26/10/08; full list of members (4 pages)
19 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 December 2007Return made up to 26/10/07; no change of members (7 pages)
13 December 2007Return made up to 26/10/07; no change of members (7 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 November 2006Return made up to 26/10/06; full list of members (7 pages)
23 November 2006Return made up to 26/10/06; full list of members (7 pages)
2 December 2005Return made up to 26/10/05; full list of members (7 pages)
2 December 2005Return made up to 26/10/05; full list of members (7 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 November 2004Return made up to 26/10/04; full list of members (7 pages)
24 November 2004Return made up to 26/10/04; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 November 2003Return made up to 26/10/03; full list of members (7 pages)
27 November 2003Return made up to 26/10/03; full list of members (7 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
23 November 1999Return made up to 26/10/99; full list of members (6 pages)
23 November 1999Return made up to 26/10/99; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
25 November 1998Return made up to 26/10/98; no change of members (6 pages)
25 November 1998Return made up to 26/10/98; no change of members (6 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
25 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 November 1996Return made up to 26/10/96; full list of members (8 pages)
26 November 1996Return made up to 26/10/96; full list of members (8 pages)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 November 1995Return made up to 26/10/95; no change of members (8 pages)
27 November 1995Return made up to 26/10/95; no change of members (8 pages)
30 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 June 1994Company name changed william sapcote holdings LIMITED\certificate issued on 27/06/94 (2 pages)
27 June 1994Company name changed william sapcote holdings LIMITED\certificate issued on 27/06/94 (2 pages)