Clay Lane
Hemingstone
Suffolk
IP6 0SH
Secretary Name | Mr Rakesh Zaveri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(22 years after company formation) |
Appointment Duration | 18 years, 9 months (closed 12 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Director Name | Martin Frost |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 January 2001) |
Role | Secretary |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Peter Desmond Ropner Talbot Willcox |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2000) |
Role | Ship Broker |
Correspondence Address | Thanescroft Shamley Green Guildford Surrey GU5 0TJ |
Secretary Name | Martin Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Colin David Harrison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Secretary Name | Colin David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Website | eggarforrester.com |
---|
Registered Address | City Tower C/O Eggar Forrester 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Eggar Forrester Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Paul D.t Willcox 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 1988 | Delivered on: 17 October 1988 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC Classification: Charge over account number 1268548 Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 22.11.84 and this charge. Particulars: All or any monies held or to be held by anz merchant bank limited. Fully Satisfied |
---|---|
30 April 1986 | Delivered on: 14 May 1986 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC. Classification: Deed of assignment of earnings Secured details: £740,000 and all other monies due or to become due from the company and/or drianshield limited to the chargee under the terms of a loan agreement dated 22.11.84. Particulars: All charter hire earnings other monies due to the company under a charter party dated 25/3/85 between kongswill offshore services and offshore marine limited relating to M.V. vulcan service. All rights hire and passage money demurrage detention moneys and any other earnings of the vessel (for full details see doc M20). Fully Satisfied |
22 November 1984 | Delivered on: 10 December 1984 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC. Classification: Loan facility agreement Secured details: £1,100,000 from eggar forrester (holdings) limited to the chargee. Particulars: All the rights, title & interest in any moneys held by the partnership. Fully Satisfied |
22 November 1984 | Delivered on: 10 December 1984 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC Classification: Loan facility agreement Secured details: £1,100,000 from eggar forrester (holdings) limited to the chargee. Particulars: All or any moneys held in any accounts. Fully Satisfied |
23 November 1984 | Delivered on: 10 December 1984 Satisfied on: 12 February 2016 Persons entitled: Grindlays Bank PLC Classification: Deed of covenant Secured details: £1,100,000 due from eggar, forrester (holdings) limited to the chargee secured by a mortgage under the terms of the loan agreement dated 22/11/84 & all other sums due under the terms of the security documents as defined. Particulars: The rights title & interest in the requisition compensation. Fully Satisfied |
22 November 1984 | Delivered on: 29 November 1984 Satisfied on: 12 February 2016 Persons entitled: Eggar, Forlester (Holdings) Limited Classification: Time charter Secured details: All monies due or to become due from the company and/or drianshield limited to the chargee under the terms of the charge. Particulars: All the partnership's right, title & interests in the earnings. Fully Satisfied |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 May 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 3 in full (1 page) |
12 February 2016 | Satisfaction of charge 6 in full (1 page) |
12 February 2016 | Satisfaction of charge 5 in full (2 pages) |
12 February 2016 | Satisfaction of charge 6 in full (1 page) |
12 February 2016 | Satisfaction of charge 3 in full (1 page) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Satisfaction of charge 2 in full (1 page) |
12 February 2016 | Satisfaction of charge 5 in full (2 pages) |
12 February 2016 | Satisfaction of charge 2 in full (1 page) |
12 February 2016 | Satisfaction of charge 4 in full (1 page) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Satisfaction of charge 4 in full (1 page) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE England on 13 January 2011 (1 page) |
11 January 2011 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 74J (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 74J (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
29 November 2002 | Return made up to 12/01/02; full list of members (7 pages) |
29 November 2002 | Return made up to 12/01/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
8 February 2001 | Return made up to 12/01/01; full list of members
|
8 February 2001 | Return made up to 12/01/01; full list of members
|
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
17 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1998 | Return made up to 12/01/98; no change of members (5 pages) |
3 February 1998 | Return made up to 12/01/98; no change of members (5 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 February 1997 | Return made up to 12/01/97; no change of members
|
11 February 1997 | Return made up to 12/01/97; no change of members
|
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
18 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |