Company NameForsythe & Kayee Limited
DirectorAnthony Michael Chitnis
Company StatusActive
Company Number01455025
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Chitnis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(35 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB
Director NameMalcolm Forsythe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration13 years (resigned 28 May 2004)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Upper Dunsforth, Great Ouseburn
York
YO26 9RU
Director NameDerek Lawrence Kayee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 February 2006)
RoleRecruitment Consultant
Correspondence Address9 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameMalcolm Forsythe
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Upper Dunsforth, Great Ouseburn
York
YO26 9RU
Director NameAntonia Clare Forsythe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressIvy House
Upper Dunsforth Great Ouseburn
York
Yorks
YO5 9RU
Director NameMrs Jane Elspeth Kayee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressRockcliffe Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NameMr Alan Lindsay Charlesworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(19 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB
Director NameMr Richard James Hodson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2006)
RoleRecruitment Agency Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Bernards Road
Solihull
B92 7AU
Secretary NameMr Alan Lindsay Charlesworth
NationalityBritish
StatusResigned
Appointed16 June 1999(19 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB

Contact

Websiteipsfinance.com

Location

Registered AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ips Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
19 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a director on 24 September 2015 (1 page)
8 October 2015Appointment of Mr Anthony Michael Chitnis as a director on 24 September 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Michael Chitnis as a director on 24 September 2015 (2 pages)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a director on 24 September 2015 (1 page)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 June 2014Registered office address changed from C/O Ips Group Limited 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O Ips Group Limited 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 March 2011Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 22/02/09; full list of members (3 pages)
6 March 2009Return made up to 22/02/09; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Director resigned (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (2 pages)
4 March 2005Return made up to 22/02/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
23 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 April 2002Return made up to 22/02/02; no change of members (5 pages)
24 April 2002Return made up to 22/02/02; no change of members (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2000Full accounts made up to 31 December 1999 (14 pages)
8 November 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Return made up to 29/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 29/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Auditor's resignation (1 page)
26 July 1999Auditor's resignation (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 13/14 park place leeds LS1 2SJ (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Registered office changed on 24/06/99 from: 13/14 park place leeds LS1 2SJ (1 page)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 January 1985Company name changed\certificate issued on 22/01/85 (2 pages)
22 January 1985Company name changed\certificate issued on 22/01/85 (2 pages)
18 October 1979Certificate of incorporation (1 page)
18 October 1979Certificate of incorporation (1 page)