Company NameForestgift Limited
Company StatusDissolved
Company Number02864781
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)
Dissolution Date28 October 2020 (3 years, 5 months ago)
Previous NameRetirement Capital Release Limited

Business Activity

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

Directors

Director NameMr Gareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBewley Court Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameMr Michael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Warren Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Secretary NameMr Gareth David Pearce
NationalityBritish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBewley Court Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Hedingham Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,503
Cash£28,555
Current Liabilities£487,221

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

7 August 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
4 July 2016Director's details changed for Michael Philipp Ullmann on 5 April 2015 (2 pages)
4 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Director's details changed for Mr Gareth David Pearce on 1 August 2015 (2 pages)
4 July 2016Secretary's details changed for Mr Gareth David Pearce on 1 August 2015 (1 page)
6 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 May 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 June 2009Return made up to 04/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 June 2008Return made up to 04/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 October 2005Return made up to 08/10/05; full list of members (2 pages)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
5 November 2004Return made up to 08/10/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
5 November 2003Return made up to 08/10/03; full list of members (7 pages)
1 May 2003Full accounts made up to 31 July 2002 (11 pages)
25 October 2002Return made up to 08/10/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 July 2001 (10 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1W 6BH (1 page)
11 April 2001Full accounts made up to 31 July 2000 (11 pages)
31 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
3 May 2000Full accounts made up to 31 July 1999 (11 pages)
3 December 1999Return made up to 21/10/99; full list of members (8 pages)
20 May 1999Full accounts made up to 31 July 1998 (10 pages)
22 December 1998Return made up to 21/10/98; full list of members (8 pages)
11 August 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
21 June 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Return made up to 21/10/97; full list of members (8 pages)
12 March 1997Full accounts made up to 31 October 1996 (6 pages)
5 December 1996Return made up to 21/10/96; full list of members (9 pages)
18 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 April 1996Company name changed retirement capital release limit ed\certificate issued on 18/04/96 (2 pages)
10 January 1996Return made up to 21/10/95; full list of members (8 pages)
22 May 1995Full accounts made up to 31 October 1994 (8 pages)
1 December 1994Re-registration of Memorandum and Articles (14 pages)
21 October 1993Incorporation (13 pages)