Company Name99 Forest Road (Management) Limited
Company StatusActive
Company Number01982187
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Nicola Wood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director Partnership
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressClare Cottage Theescombe Lane
Amberley
Glos
GL5 5AY
Wales
Director NameMr Christian Anthony John Walters
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Ropewalk Mews Middleton Road
London
E8 4LR
Director NameMrs Billy Walters
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address1 Ropewalk Mews Middleton Road
London
E8 4LR
Director NameMs Josephine Sarah Barker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlobal House Diamond Managing Agents Ltd
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameDiamond Managing Agents Ltd (Corporation)
StatusCurrent
Appointed23 August 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressGlobal House Ashley Avenue
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameDr Peter Rowlands
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 July 1991)
RoleDoctor
Correspondence Address99 Forest Road
London
E8 3BH
Director NameMr Anthony James Christopher Quinn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleTV Drama Director
Correspondence Address99 Forest Road
London
E8 3BH
Director NameMs Rosemary Susan Milout
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 April 2002)
RoleTheatre Box Office Manager
Correspondence AddressSaltham Cottage
Saltham Lane, Runcton
Chichester
West Sussex
PO20 6XJ
Secretary NameMs Rosemary Susan Milout
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address99 Forest Road
London
E8 3BH
Director NameMr Andrew Dickson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 1997)
RoleJournalist
Correspondence Address99 Forest Road
Hackney
London
E8 3BH
Secretary NameMr Andrew Dickson
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 1997)
RoleCompany Director
Correspondence Address99 Forest Road
Hackney
London
E8 3BH
Director NameEsme Jane Madill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 1999)
RoleSocial Worker
Correspondence Address29 Dove Street
York
North Yorkshire
YO23 1AQ
Director NameSusannah Jane Marsden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(11 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address99c Forest Road
Hackney
London
E8 3BH
Secretary NameEsme Jane Madill
NationalityBritish
StatusResigned
Appointed02 September 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1999)
RoleCharity Director
Correspondence Address29 Dove Street
York
North Yorkshire
YO23 1AQ
Director NameLisa Karen Richards
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2005)
RoleJournalist
Correspondence Address99b Forest Road
London
E8 3BH
Secretary NameSusannah Jane Marsden
NationalityBritish
StatusResigned
Appointed05 May 1999(13 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99c Forest Road
Hackney
London
E8 3BH
Director NameKaren Kenton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 July 2002)
RoleProperty Company Director
Correspondence Address22 Freeland Park
Hendon
London
NW4 1LP
Director NameDaniel Kaufmann
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(16 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2010)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address99a Forest Road
London
Greater London
E8 3BH
Director NameMr Martin Alexander Farmer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(20 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2010)
RolePolicy Research
Country of ResidenceUnited Kingdom
Correspondence Address99b Forest Road
London
E8 3BH
Secretary NameMr Martin Alexander Farmer
NationalityBritish
StatusResigned
Appointed19 September 2008(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 October 2010)
RolePolicy Research
Country of ResidenceUnited Kingdom
Correspondence Address99b Forest Road
London
E8 3BH
Director NameMr Theo Clive Godfrey
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(24 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address99a Forest Road
London
E8 3BH
Secretary NameMr Theo Godfrey
StatusResigned
Appointed10 November 2010(24 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2016)
RoleCompany Director
Correspondence Address99a Forest Road
London
E8 3BH

Location

Registered AddressDiamond Managing Agents Ltd Global House
1 Ashley Avenue
Epsom
Surrrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Roberts & Amy Butt
33.33%
Ordinary
1 at £1Helen Nicola Wood
33.33%
Ordinary
1 at £1Theo Godfrey
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 August 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
4 March 2022Termination of appointment of Helen Nicola Wood as a director on 1 March 2022 (1 page)
18 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 November 2021Notification of a person with significant control statement (2 pages)
15 September 2021Appointment of Ms Josephine Sarah Barker as a director on 10 September 2021 (2 pages)
15 September 2021Cessation of Helen Nicola Wood as a person with significant control on 10 September 2021 (1 page)
15 September 2021Registered office address changed from Global House Diamond Managing Agents Ltd 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrrey KT18 5AD on 15 September 2021 (1 page)
30 August 2021Appointment of Diamond Managing Agents Ltd as a secretary on 23 August 2021 (2 pages)
30 August 2021Registered office address changed from Clare Cottage Theescombe Amberley Stroud GL5 5AY England to Global House Diamond Managing Agents Ltd 1 Ashley Avenue Epsom Surrey KT18 5AD on 30 August 2021 (1 page)
10 August 2021Appointment of Mrs Billy Walters as a director on 10 August 2021 (2 pages)
10 August 2021Appointment of Mr Christian Anthony John Walters as a director on 10 June 2021 (2 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
23 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 March 2017Registered office address changed from C/O Mr Theo Godfrey 99a Forest Road London E8 3BH to Clare Cottage Theescombe Amberley Stroud GL5 5AY on 7 March 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Registered office address changed from C/O Mr Theo Godfrey 99a Forest Road London E8 3BH to Clare Cottage Theescombe Amberley Stroud GL5 5AY on 7 March 2017 (1 page)
18 February 2017Termination of appointment of Theo Godfrey as a secretary on 10 September 2016 (1 page)
18 February 2017Termination of appointment of Theo Clive Godfrey as a director on 10 September 2016 (1 page)
18 February 2017Termination of appointment of Theo Godfrey as a secretary on 10 September 2016 (1 page)
18 February 2017Termination of appointment of Theo Clive Godfrey as a director on 10 September 2016 (1 page)
8 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(4 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(4 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(4 pages)
28 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 July 2011Termination of appointment of Martin Farmer as a director (1 page)
3 July 2011Termination of appointment of Martin Farmer as a director (1 page)
3 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 December 2010Appointment of Mr Theo Godfrey as a secretary (1 page)
13 December 2010Appointment of Mr Theo Godfrey as a secretary (1 page)
17 October 2010Appointment of Mr Theo Clive Godfrey as a director (2 pages)
17 October 2010Registered office address changed from 99B Forest Road London E8 3BH on 17 October 2010 (1 page)
17 October 2010Termination of appointment of Daniel Kaufmann as a director (1 page)
17 October 2010Termination of appointment of Daniel Kaufmann as a director (1 page)
17 October 2010Registered office address changed from 99B Forest Road London E8 3BH on 17 October 2010 (1 page)
17 October 2010Appointment of Mr Theo Clive Godfrey as a director (2 pages)
17 October 2010Termination of appointment of Martin Farmer as a secretary (1 page)
17 October 2010Termination of appointment of Martin Farmer as a secretary (1 page)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Daniel Kaufmann on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Helen Nicola Wood on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Martin Alexander Farmer on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Helen Nicola Wood on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Daniel Kaufmann on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Martin Alexander Farmer on 30 June 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 99C forest road london E8 3BH (1 page)
7 April 2009Registered office changed on 07/04/2009 from 99C forest road london E8 3BH (1 page)
9 December 2008Appointment terminate, director and secretary susannah jane marsden logged form (1 page)
9 December 2008Appointment terminate, director and secretary susannah jane marsden logged form (1 page)
5 December 2008Secretary appointed martin alexander farmer (2 pages)
5 December 2008Director appointed helen nicola wood (2 pages)
5 December 2008Director appointed helen nicola wood (2 pages)
5 December 2008Secretary appointed martin alexander farmer (2 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 September 2007Return made up to 30/06/07; no change of members (7 pages)
1 September 2007Return made up to 30/06/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006New director appointed (1 page)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006New director appointed (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (1 page)
18 July 2002New director appointed (1 page)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 July 2001Return made up to 30/06/01; full list of members (7 pages)
20 July 2001Return made up to 30/06/01; full list of members (7 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New director appointed (2 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
14 October 1997Return made up to 30/06/97; full list of members (8 pages)
14 October 1997Return made up to 30/06/97; full list of members (8 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Secretary resigned (1 page)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Return made up to 30/06/96; no change of members (4 pages)
28 June 1996Return made up to 30/06/96; no change of members (4 pages)
3 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
3 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)