Company NameForay 542 Limited
DirectorsAnad Krishnan Muthasamy and Sunita Subhashini Zechariah
Company StatusActive
Company Number02802733
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnad Krishnan Muthasamy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 July 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceMalaysia
Correspondence Address12 Persiaran Satai Barat
Damansara Heights Kuala Lumpur 50490
Malaysia
Foreign
Director NameSunita Subhashini Zechariah
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 March 2010(16 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleAdvocate And Solicitor
Country of ResidenceMalaysia
Correspondence Address12 Persiaran Batai Barat
Damansara Heights
Kuala Lumpue
50490
Malaysia
Director NameDavid Norman Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address115 Humphrey Middlemore Drive
Harborne
Birmingham
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameMr Richard Thomas Winter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 July 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 St Johns Avenue
Putney
London
SW15 6AL
Secretary NameWilliam Joseph Keating
NationalityBritish
StatusResigned
Appointed23 January 1995(1 year, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressHarvesters New Barn Road
Amberley
Arundel
West Sussex
BN18 9LT
Secretary NameEversheds Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1995)
Correspondence Address1 Gunpowder Square
Printer Street
London
EC4A 3DE

Location

Registered AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Victory Max Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,175,994
Cash£117,222
Current Liabilities£588,270

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

3 September 2010Delivered on: 4 September 2010
Persons entitled: Standard Chartered Bank (Singapore Branch)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 42 sugar house (plot 5.05) 99 leman street london.
Outstanding
8 November 1996Delivered on: 15 November 1996
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant machinery.
Outstanding
8 November 1996Delivered on: 15 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 king street london biorough of kingston upon thames together with all buildings fixtures (inc.trade fixtures) fixed plant machinery goodwill of any business benefit of all licences. See the mortgage charge document for full details.
Outstanding
22 July 1993Delivered on: 4 August 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 & 114 seymour place london W1 t/n 20376 with the fixed plant and machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
14 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
16 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 February 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Notification of Sunita Subhashini Zechariah as a person with significant control on 7 November 2019 (2 pages)
8 November 2019Cessation of Victory Max Developments Ltd as a person with significant control on 6 April 2016 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
2 August 2019Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London London SE1 3HA England to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 August 2019 (1 page)
29 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to 9 Bickels Yard 151-153 Bermondsey Street London London SE1 3HA on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to 9 Bickels Yard 151-153 Bermondsey Street London London SE1 3HA on 12 May 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Termination of appointment of William Joseph Keating as a secretary on 30 April 2015 (1 page)
23 December 2015Termination of appointment of William Joseph Keating as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 30 April 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
29 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Director's details changed for Anad Krishnan Muthasamy on 31 March 2013 (2 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Anad Krishnan Muthasamy on 31 March 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2010Registered office address changed from Chancery Court Queen Street Horsham West Sussex RH13 5AD on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Chancery Court Queen Street Horsham West Sussex RH13 5AD on 23 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2010Appointment of Sunita Subhashini Zechariah as a director (3 pages)
30 April 2010Appointment of Sunita Subhashini Zechariah as a director (3 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 April 2009Return made up to 23/03/09; no change of members (10 pages)
21 April 2009Return made up to 23/03/09; no change of members (10 pages)
28 April 2008Return made up to 23/03/08; full list of members (3 pages)
28 April 2008Return made up to 23/03/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 April 2007Return made up to 23/03/07; full list of members (6 pages)
4 April 2007Return made up to 23/03/07; full list of members (6 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 June 2006Return made up to 23/03/06; full list of members (6 pages)
14 June 2006Return made up to 23/03/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 April 2005Return made up to 23/03/05; full list of members (6 pages)
11 April 2005Return made up to 23/03/05; full list of members (6 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 March 2004Return made up to 23/03/04; full list of members (6 pages)
13 March 2004Return made up to 23/03/04; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 April 2003Return made up to 23/03/03; full list of members (6 pages)
24 April 2003Return made up to 23/03/03; full list of members (6 pages)
14 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 March 2002Return made up to 23/03/02; full list of members (6 pages)
13 March 2002Return made up to 23/03/02; full list of members (6 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (9 pages)
25 September 2000Full accounts made up to 31 March 2000 (9 pages)
2 June 2000Full accounts made up to 31 March 1999 (9 pages)
2 June 2000Full accounts made up to 31 March 1999 (9 pages)
15 May 2000Return made up to 23/03/00; full list of members (6 pages)
15 May 2000Return made up to 23/03/00; full list of members (6 pages)
3 April 1999Return made up to 23/03/99; full list of members (6 pages)
3 April 1999Return made up to 23/03/99; full list of members (6 pages)
15 March 1999Full accounts made up to 31 March 1998 (10 pages)
15 March 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
31 March 1998Full accounts made up to 31 March 1997 (10 pages)
31 March 1998Full accounts made up to 31 March 1997 (10 pages)
16 March 1998Return made up to 23/03/98; no change of members (6 pages)
16 March 1998Return made up to 23/03/98; no change of members (6 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
24 March 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
6 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
22 April 1996Full accounts made up to 31 March 1995 (12 pages)
22 April 1996Full accounts made up to 31 March 1995 (12 pages)
20 March 1996Return made up to 23/03/96; no change of members (4 pages)
20 March 1996Return made up to 23/03/96; no change of members (4 pages)
29 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
29 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
24 January 1996Registered office changed on 24/01/96 from: 3 castlefield court, church street, reigate, surrey RH2 0AH (1 page)
24 January 1996Registered office changed on 24/01/96 from: 3 castlefield court, church street, reigate, surrey RH2 0AH (1 page)
16 March 1995Return made up to 23/03/95; no change of members (4 pages)
16 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
23 March 1993Incorporation (20 pages)
23 March 1993Incorporation (20 pages)