London
E5 9BG
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 July 1994(1 day after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 January 2003(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Forwell Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,163,871 |
Cash | £168,215 |
Current Liabilities | £4,246,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
10 June 2004 | Delivered on: 25 June 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 June 2004 | Delivered on: 25 June 2004 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: F/H property situate and k/a 57 moreton street in the city of westminster t/n:NGL431405 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies. Outstanding |
10 June 2004 | Delivered on: 25 June 2004 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: F/H property situate and k/a warrington court, warrington road in the london borough of croydon t/n:SY38387 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies. Outstanding |
10 June 2004 | Delivered on: 25 June 2004 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: F/H property situate and k/a queens court, wareham road in the london borough of croydon t/n:SY234033 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies. Outstanding |
10 June 2004 | Delivered on: 25 June 2004 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: F/H property situate and k/a 1-26 hoecroft court, hoe lane in the london borough of enfield t/n:MX69004 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies. Outstanding |
3 January 2020 | Delivered on: 10 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 January 2020 | Delivered on: 10 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 57 moreton street, pimlico, london, SW1V 2NY (title number NGL431405). 1-26 hoecroft court, hoe lane, enfield EN3 5SJ (title number MX69004). Queens court, warham street, croydon, CR2 6LE (title number SY234033). Outstanding |
27 February 2015 | Delivered on: 14 March 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Property known as 1-26 hoe croft court hoe lane enfield title number MX69004 for futher properties charged please see part c of the instrument. Outstanding |
9 March 1999 | Delivered on: 19 March 1999 Satisfied on: 4 August 2014 Persons entitled: Idealcliff Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances made or to be made pursuant to the agreement (as defined). Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 March 1999 | Delivered on: 19 March 1999 Satisfied on: 4 August 2014 Persons entitled: Idealcliff Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H blakewood court anerly park penge-SGL254807..f/h land k/a calvin close bromley-SGL264632 (for full property details see form 395) together with all buildings and erections and company's fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 9 October 1995 Satisfied on: 11 October 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from bar limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 9 October 1995 Satisfied on: 17 July 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from bar limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
9 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
10 January 2020 | Registration of charge 029507420011, created on 3 January 2020 (48 pages) |
10 January 2020 | Registration of charge 029507420012, created on 3 January 2020 (57 pages) |
6 January 2020 | Satisfaction of charge 7 in full (2 pages) |
6 January 2020 | Satisfaction of charge 8 in full (2 pages) |
6 January 2020 | Satisfaction of charge 029507420010 in full (1 page) |
6 January 2020 | Satisfaction of charge 9 in full (1 page) |
6 January 2020 | Satisfaction of charge 5 in full (2 pages) |
6 January 2020 | Satisfaction of charge 6 in full (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
15 March 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 December 2018 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 March 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Forwell Investments Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Forwell Investments Limited as a person with significant control on 6 April 2016 (1 page) |
10 April 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 April 2017 | Full accounts made up to 31 March 2016 (12 pages) |
21 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 March 2015 | Registration of charge 029507420010, created on 27 February 2015 (30 pages) |
14 March 2015 | Registration of charge 029507420010, created on 27 February 2015 (30 pages) |
21 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
4 August 2014 | Satisfaction of charge 3 in full (8 pages) |
4 August 2014 | Satisfaction of charge 4 in full (3 pages) |
4 August 2014 | Satisfaction of charge 3 in full (8 pages) |
4 August 2014 | Satisfaction of charge 4 in full (3 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 July 2014 | Satisfaction of charge 1 in full (5 pages) |
17 July 2014 | Satisfaction of charge 1 in full (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
24 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
25 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
5 August 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
28 November 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
1 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (17 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (17 pages) |
19 March 1999 | Particulars of mortgage/charge (9 pages) |
19 March 1999 | Particulars of mortgage/charge (9 pages) |
19 March 1999 | Particulars of mortgage/charge (5 pages) |
19 March 1999 | Particulars of mortgage/charge (5 pages) |
18 March 1999 | New director appointed (4 pages) |
18 March 1999 | New director appointed (4 pages) |
18 March 1999 | New director appointed (4 pages) |
18 March 1999 | New director appointed (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 July 1998 | Return made up to 20/07/98; full list of members (12 pages) |
24 July 1998 | Return made up to 20/07/98; full list of members (12 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Return made up to 20/07/97; full list of members (12 pages) |
23 July 1997 | Return made up to 20/07/97; full list of members (12 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 July 1996 | Return made up to 20/07/96; full list of members (13 pages) |
24 July 1996 | Return made up to 20/07/96; full list of members (13 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Particulars of mortgage/charge (6 pages) |
1 September 1995 | Return made up to 20/07/95; full list of members (26 pages) |
1 September 1995 | Return made up to 20/07/95; full list of members (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 July 1994 | Incorporation (13 pages) |