The Forest
Snaresbrook
London
E17 3PZ
Director Name | Miss Beverley Anne Millan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(16 years, 12 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 2 Rectory Road Walthamstow London E17 3BQ |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2005(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 22 Courtland Avenue Chingford London E4 6DU |
Director Name | Ms Gillian Carol Broome |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 November 2000) |
Role | Conference Co-Ordinator |
Correspondence Address | Tally Ho Old Burford Road, Bledington Chipping Norton Oxfordshire OX7 6UT |
Director Name | Miss Diane Kathleen Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 June 2001) |
Role | Medical Audit Co-Ordinator |
Correspondence Address | Ahorn Strasse 17 85662 Hoh Enbrunn Munich Foreign |
Director Name | Mr Christian Jean Galley De La Navarre |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1996) |
Role | Journalist |
Correspondence Address | 5 Selwyn Court 2 Yunus Khan Close London E17 8XE |
Director Name | Ms Julie Hirst |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Civil Servant |
Correspondence Address | 22 Selwyn Court London E17 8XE |
Director Name | Peter James O'Rourke |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 December 2009) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selwyn Court 2 Yunus Khan Close London E17 8XE |
Director Name | Ms Helen Mary Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 July 2001) |
Role | Librarian |
Correspondence Address | 11 Selwyn Court Yunus Khan Close London E17 8XE |
Secretary Name | Ms Helen Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 July 2001) |
Role | Company Director |
Correspondence Address | 11 Selwyn Court Yunus Khan Close London E17 8XE |
Director Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2001) |
Role | Part Time Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Colette Avis Samuel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2005) |
Role | Teacher |
Correspondence Address | 20 Selwyn Court Walthamstow London E17 8XE |
Secretary Name | Miss Beverley Anne Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2001(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gaywood Road Walthamstow London E17 4QA |
Telephone | 020 85593377 |
---|---|
Telephone region | London |
Registered Address | 22 Courtland Avenue North Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24 |
Cash | £10,150 |
Current Liabilities | £6,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Director's details changed for Sadiq Razak on 31 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Sadiq Razak on 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Termination of appointment of Peter O'rourke as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter O'rourke as a director (2 pages) |
24 March 2010 | Termination of appointment of Peter O'rourke as a director (2 pages) |
24 March 2010 | Termination of appointment of Peter O'rourke as a director (2 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter James O'rourke on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
23 February 2010 | Director's details changed for Peter James O'rourke on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Sadiq Razak on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Sadiq Razak on 31 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2006 | Return made up to 31/12/05; change of members
|
22 February 2006 | Return made up to 31/12/05; change of members
|
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 31/12/03; no change of members
|
12 February 2004 | Return made up to 31/12/03; no change of members
|
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 31/12/00; no change of members (7 pages) |
12 June 2001 | Return made up to 31/12/00; no change of members (7 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (11 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (11 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 April 1999 | Return made up to 31/12/98; full list of members
|
29 April 1999 | Return made up to 31/12/98; full list of members
|
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members
|
3 April 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
22 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
15 March 1996 | Director's particulars changed (1 page) |
15 March 1996 | Director's particulars changed (1 page) |
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 December 1986 | Incorporation (26 pages) |
23 December 1986 | Incorporation (26 pages) |