Company NameForet Limited
DirectorFrank Horatio Tett
Company StatusActive
Company Number02717716
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(9 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood
Pleasure Pit Road
Ashtead
Surrey
KT21 1HR
Director NameMr Daniel Benedict McCann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleAdministrator
Country of ResidenceGb-Gbn
Correspondence AddressValley House
Rue D'Enfer
Jersey
JE3 3BG
Secretary NameJean Ann Huish
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressEdelweiss
128 Miladi Farm Estate Longueville
St Saviour
Jersey
JE2 7QQ
Director NameTheodora Clementina Helena Maria Beuman
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed26 April 1996(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2002)
RoleAccountant
Correspondence AddressDorpstraat 113a
2731 Am Benthuizen
Netherlands
Director NameJean Ann Huish
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2005)
RoleSecretary
Correspondence AddressEdelweiss
128 Miladi Farm Estate Longueville
St Saviour
Jersey
JE2 7QQ
Director NameMrs Lisa Jane Skipper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address92a Martin Way
Morden
Surrey
SM4 4AG
Secretary NameGillian Shipsey
NationalityBritish
StatusResigned
Appointed10 May 2006(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 May 2007)
RoleCompany Director
Correspondence Address14 The Warren
Carshalton Beeches
Surrey
SM5 4EH
Secretary NameMrs Lisa Jane Skipper
StatusResigned
Appointed13 May 2008(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2012)
RoleSecretary
Correspondence Address92a Martin Way
Morden
Surrey
SM4 4AG
Secretary NameMr Claude Pennington Mercier
StatusResigned
Appointed02 January 2012(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address5 Haven House 57 Addington Road
South Croydon
Surrey
CR2 8RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2015(23 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2021)
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Benedict Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,561
Current Liabilities£264,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 May 2023Compulsory strike-off action has been discontinued (1 page)
12 May 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 March 2021 (2 pages)
1 October 2021Termination of appointment of Compendium Secretaries Limited as a secretary on 1 April 2021 (1 page)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
2 December 2015Termination of appointment of Claude Pennington Mercier as a secretary on 1 September 2015 (1 page)
2 December 2015Appointment of Compendium Secretaries Ltd as a secretary on 1 September 2015 (2 pages)
2 December 2015Termination of appointment of Claude Pennington Mercier as a secretary on 1 September 2015 (1 page)
2 December 2015Appointment of Compendium Secretaries Ltd as a secretary on 1 September 2015 (2 pages)
2 December 2015Termination of appointment of Claude Pennington Mercier as a secretary on 1 September 2015 (1 page)
2 December 2015Appointment of Compendium Secretaries Ltd as a secretary on 1 September 2015 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road 19 Stafford Road Croydon Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road 19 Stafford Road Croydon Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road 19 Stafford Road Croydon Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
18 May 2015Secretary's details changed for Mr Claude Pennington Mercier on 10 September 2014 (1 page)
18 May 2015Secretary's details changed for Mr Claude Pennington Mercier on 10 September 2014 (1 page)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Termination of appointment of Lisa Skipper as a director (1 page)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Appointment of Mr Claude Pennington Mercier as a secretary (2 pages)
15 May 2012Termination of appointment of Lisa Skipper as a secretary (1 page)
15 May 2012Termination of appointment of Lisa Skipper as a secretary (1 page)
15 May 2012Appointment of Mr Claude Pennington Mercier as a secretary (2 pages)
15 May 2012Termination of appointment of Lisa Skipper as a director (1 page)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Secretary's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (1 page)
13 May 2010Director's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (2 pages)
13 May 2010Secretary's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (1 page)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mrs Lisa Jane Skipper on 12 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2009Return made up to 12/05/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from stafford house 19 stafford road croydon surrey CR0 4NG (1 page)
23 June 2009Return made up to 12/05/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from stafford house 19 stafford road croydon surrey CR0 4NG (1 page)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Secretary appointed mrs lisa jane skipper (1 page)
13 May 2008Secretary appointed mrs lisa jane skipper (1 page)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
7 March 2008Appointment terminate, director jill shipsey logged form (1 page)
7 March 2008Appointment terminate, director jill shipsey logged form (1 page)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2007Return made up to 12/05/07; full list of members (7 pages)
29 June 2007Return made up to 12/05/07; full list of members (7 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
6 November 2006Registered office changed on 06/11/06 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
14 September 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 September 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 September 2006Registered office changed on 04/09/06 from: gallaghers po box 698 2ND floor titchfield house 69 85 tabernacle street london EC2A 4RR (1 page)
4 September 2006Registered office changed on 04/09/06 from: gallaghers po box 698 2ND floor titchfield house 69 85 tabernacle street london EC2A 4RR (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
19 May 2005Return made up to 12/05/05; full list of members (3 pages)
19 May 2005Return made up to 12/05/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2004Registered office changed on 24/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
24 December 2004Registered office changed on 24/12/04 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
7 May 2004Return made up to 12/05/04; full list of members (6 pages)
7 May 2004Return made up to 12/05/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 May 2003Return made up to 12/05/03; full list of members (6 pages)
7 May 2003Return made up to 12/05/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 May 2002Director resigned (1 page)
15 May 2002Return made up to 12/05/02; full list of members (6 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Return made up to 12/05/02; full list of members (6 pages)
15 May 2002New director appointed (2 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
25 May 2001Return made up to 12/05/01; full list of members (4 pages)
25 May 2001Return made up to 12/05/01; full list of members (4 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 May 2000Return made up to 12/05/00; no change of members (4 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Return made up to 12/05/00; no change of members (4 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
24 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 May 1999Return made up to 12/05/99; full list of members (7 pages)
25 May 1999Return made up to 12/05/99; full list of members (7 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 June 1998Return made up to 12/05/98; no change of members (6 pages)
15 June 1998Return made up to 12/05/98; no change of members (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 July 1997Registered office changed on 10/07/97 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
10 July 1997Registered office changed on 10/07/97 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 June 1997Return made up to 12/05/97; no change of members (4 pages)
18 June 1997Return made up to 12/05/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 August 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
8 August 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
6 August 1996Return made up to 12/05/96; full list of members (4 pages)
6 August 1996Return made up to 12/05/96; full list of members (4 pages)
7 July 1996Registered office changed on 07/07/96 from: c/o nathene & company 67 fitzjohns avenue london NW3 6PE (1 page)
7 July 1996Registered office changed on 07/07/96 from: c/o nathene & company 67 fitzjohns avenue london NW3 6PE (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 May 1995Return made up to 12/05/95; no change of members (4 pages)
17 May 1995Return made up to 12/05/95; no change of members (4 pages)
8 June 1993Ad 26/05/92-25/05/93 £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 1993Ad 26/05/92-25/05/93 £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 1992Incorporation (17 pages)
26 May 1992Incorporation (17 pages)