Company NameForester Investments Limited
Company StatusDissolved
Company Number02997629
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 4 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)
Previous Name3020th Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameMs Latinka Pilipovic
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2019(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2022)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
Director NameJames Andrew Weddle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1995(5 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 1996)
RoleInvestment Executive
Correspondence AddressPO Box 1368
Rancho Sante Fe
California
92067
Director NameWilliam John Valiquette
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 1995(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2000)
RoleAccountant
Correspondence Address181 Romfield Circuit
Thornhill
Ontario
L3t 3h7
Director NameArno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressStoneridge
Silverstead Lane
Westerham Hill
Kent
TN16 2HY
Director NameMr Geoffrey Brian Fyles
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1998)
RoleRetired
Correspondence Address30 Repton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7EJ
Secretary NameJohn Francis Gillespie
NationalityIrish
StatusResigned
Appointed24 September 1996(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Lodge
Borough Green Road, Wrotham
Sevenoaks
Kent
TN15 7RA
Director NameRonald Earwaker
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address2 Clappers Orchard
Loxwood Road Alfold
Cranleigh
Surrey
GU6 8HQ
Director NameJohn Francis Gillespie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 September 1998(3 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Lodge
Borough Green Road, Wrotham
Sevenoaks
Kent
TN15 7RA
Director NameJohn Douglas Michael White
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2000)
RoleChief Executive
Correspondence Address2 Avonwick Gate
Don Mills Ontario M3a 2m4
Canada
Director NameMr Euan Thomas Allison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 8 months after company formation)
Appointment Duration21 years (resigned 06 August 2021)
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
Director NameMr Alexander Thomas Macallan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2004)
RoleFinancial Services Executive
Correspondence Address73 Greenwich South Street
London
SE10 8NT
Director NameRobert Vivian Huxley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2007)
RoleInvestment Manager
Correspondence Address15 Gatesmead
Haywards Heath
West Sussex
RH16 1SN
Director NameMr Peter James Robinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 November 2007)
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence AddressQuakers
Brasted Chart
Westerham
Kent
TN16 1LY
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameWilliam John Valiquette
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2005)
RoleAccountant
Correspondence Address8 Cherry Blossom Lane
Thornhill
Ontario
L3t 3b9
Director NameJohn Douglas Michael White
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2004)
RoleChief Executive
Correspondence Address37 Alvin Avenue
Toronto
Ontario M4t 2a7
Canada
Director NameLynn Janice Haight
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 2005(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 April 2008)
RoleChief Operating Officer
Correspondence Address74 Heath Street West
Toronto, Ontario
M4v 1t2
Canada
Secretary NameMr Malcolm Andrew Edwards
NationalityBritish
StatusResigned
Appointed09 November 2006(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 January 2016)
RoleCompany Director
Correspondence Address14 Wendover Road
Bromley
Kent
BR2 9JX
Director NameMr Paul Douglas Reaburn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2018)
RoleCfo, Independent Order Of Foresters
Country of ResidenceCanada
Correspondence AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
Director NameMr George Stephen Mohacsi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2013(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2014)
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
Director NameMr Graeme Stewart McAusland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
Director NameMr Nicholas Charles Kirkland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(20 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
Secretary NameMr Jason Christopher Rose
StatusResigned
Appointed04 January 2016(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteforesters.co.uk

Location

Registered AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

51.8m at £1Forester Holdings (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,000,005
Net Worth£53,001,754
Cash£4,456
Current Liabilities£2,735

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
7 January 2022Application to strike the company off the register (1 page)
9 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
9 December 2021Change of details for Forester Life Limited as a person with significant control on 9 December 2021 (2 pages)
9 December 2021Termination of appointment of Jason Christopher Rose as a secretary on 30 November 2021 (1 page)
19 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 October 2021Termination of appointment of Euan Thomas Allison as a director on 6 August 2021 (1 page)
26 January 2021Full accounts made up to 31 December 2019 (16 pages)
18 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
5 September 2019Full accounts made up to 31 December 2018 (16 pages)
28 May 2019Statement by Directors (2 pages)
28 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2019Statement of capital on 28 May 2019
  • GBP 1
(3 pages)
28 May 2019Solvency Statement dated 30/04/19 (2 pages)
31 January 2019Appointment of Mrs Latinka Pilipovic as a director on 28 January 2019 (2 pages)
12 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 December 2018Termination of appointment of Paul Douglas Reaburn as a director on 30 October 2018 (1 page)
12 April 2018Full accounts made up to 31 December 2017 (17 pages)
22 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (16 pages)
7 June 2017Full accounts made up to 31 December 2016 (16 pages)
25 January 2017Resolutions
  • RES13 ‐ Bulk xfer agreement 19/12/2016
(1 page)
25 January 2017Resolutions
  • RES13 ‐ Bulk xfer agreement 19/12/2016
(1 page)
30 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (15 pages)
10 May 2016Full accounts made up to 31 December 2015 (15 pages)
4 January 2016Appointment of Mr Jason Christopher Rose as a secretary on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Jason Christopher Rose as a secretary on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Malcolm Andrew Edwards as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Malcolm Andrew Edwards as a secretary on 4 January 2016 (1 page)
30 December 2015Director's details changed for Mr Euan Thomas Allison on 2 December 2015 (2 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 51,800,000
(4 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 51,800,000
(4 pages)
30 December 2015Director's details changed for Mr Euan Thomas Allison on 2 December 2015 (2 pages)
14 April 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Full accounts made up to 31 December 2014 (16 pages)
16 March 2015Termination of appointment of Nicholas Charles Kirkland as a director on 27 January 2015 (1 page)
16 March 2015Termination of appointment of Nicholas Charles Kirkland as a director on 27 January 2015 (1 page)
13 February 2015Appointment of Mr Nicholas Charles Kirkland as a director on 27 January 2015 (2 pages)
13 February 2015Appointment of Mr Nicholas Charles Kirkland as a director on 27 January 2015 (2 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders (5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders (5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders (5 pages)
16 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2014Statement by Directors (1 page)
16 December 2014Solvency Statement dated 05/12/14 (1 page)
16 December 2014Statement by Directors (1 page)
16 December 2014Statement of capital on 16 December 2014
  • GBP 51,800,000
(4 pages)
16 December 2014Solvency Statement dated 05/12/14 (1 page)
16 December 2014Statement of capital on 16 December 2014
  • GBP 51,800,000
(4 pages)
3 December 2014Aud res (1 page)
3 December 2014Aud res (1 page)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Termination of appointment of George Stephen Mohacsi as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of George Stephen Mohacsi as a director on 30 June 2014 (1 page)
30 December 2013Termination of appointment of Graeme Mcausland as a director (1 page)
30 December 2013Termination of appointment of Graeme Mcausland as a director (1 page)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 53,000,000
(6 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 53,000,000
(6 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 53,000,000
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
2 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 53,000,000
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 53,000,000
(3 pages)
3 April 2013Appointment of Mr George Stephen Mohacsi as a director (2 pages)
3 April 2013Appointment of Mr Graeme Stewart Mcausland as a director (2 pages)
3 April 2013Appointment of Mr George Stephen Mohacsi as a director (2 pages)
3 April 2013Appointment of Mr Graeme Stewart Mcausland as a director (2 pages)
4 March 2013Statement by directors (1 page)
4 March 2013Statement of capital on 4 March 2013
  • GBP 100
(4 pages)
4 March 2013Statement of capital on 4 March 2013
  • GBP 100
(4 pages)
4 March 2013Statement of capital on 4 March 2013
  • GBP 100
(4 pages)
4 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2013Statement by directors (1 page)
4 March 2013Solvency statement dated 26/02/13 (1 page)
4 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2013Solvency statement dated 26/02/13 (1 page)
6 February 2013Appointment of Mr Paul Douglas Reaburn as a director (2 pages)
6 February 2013Appointment of Mr Paul Douglas Reaburn as a director (2 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
26 July 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
17 March 2011Full accounts made up to 31 December 2010 (9 pages)
17 March 2011Full accounts made up to 31 December 2010 (9 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
16 July 2010Full accounts made up to 31 December 2009 (11 pages)
16 July 2010Full accounts made up to 31 December 2009 (11 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 April 2009Appointment terminated director john gillespie (1 page)
6 April 2009Appointment terminated director john gillespie (1 page)
20 March 2009Full accounts made up to 31 December 2008 (11 pages)
20 March 2009Full accounts made up to 31 December 2008 (11 pages)
16 December 2008Return made up to 02/12/08; full list of members (3 pages)
16 December 2008Return made up to 02/12/08; full list of members (3 pages)
29 April 2008Appointment terminated director george mohacsi (1 page)
29 April 2008Appointment terminated director george mohacsi (1 page)
29 April 2008Appointment terminated director lynn haight (1 page)
29 April 2008Appointment terminated director lynn haight (1 page)
2 April 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Full accounts made up to 31 December 2007 (12 pages)
18 December 2007Return made up to 02/12/07; full list of members (3 pages)
18 December 2007Return made up to 02/12/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
28 March 2007Full accounts made up to 31 December 2006 (12 pages)
28 March 2007Full accounts made up to 31 December 2006 (12 pages)
11 December 2006Return made up to 02/12/06; full list of members (3 pages)
11 December 2006Return made up to 02/12/06; full list of members (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (1 page)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
19 December 2005Return made up to 02/12/05; full list of members (3 pages)
19 December 2005Return made up to 02/12/05; full list of members (3 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
9 May 2005Full accounts made up to 31 December 2004 (11 pages)
9 May 2005Full accounts made up to 31 December 2004 (11 pages)
5 January 2005Return made up to 02/12/04; full list of members (9 pages)
5 January 2005Return made up to 02/12/04; full list of members (9 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (13 pages)
15 March 2004Full accounts made up to 31 December 2003 (13 pages)
5 January 2004Return made up to 02/12/03; full list of members (10 pages)
5 January 2004Return made up to 02/12/03; full list of members (10 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
3 January 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
7 May 2002Registered office changed on 07/05/02 from: forester house cromwell avenue bromley BR2 9BF (1 page)
7 May 2002Registered office changed on 07/05/02 from: forester house cromwell avenue bromley BR2 9BF (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
18 April 2002Full accounts made up to 31 December 2001 (13 pages)
18 April 2002Full accounts made up to 31 December 2001 (13 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
3 January 2002Return made up to 02/12/01; full list of members (7 pages)
3 January 2002Return made up to 02/12/01; full list of members (7 pages)
24 December 2001Registered office changed on 24/12/01 from: 74 shepherds bush green london W12 8QE (1 page)
24 December 2001Registered office changed on 24/12/01 from: 74 shepherds bush green london W12 8QE (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: forester house cromwell avenue bromley BR2 9BF (1 page)
3 November 2001Registered office changed on 03/11/01 from: forester house cromwell avenue bromley BR2 9BF (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 January 2001Return made up to 02/12/00; full list of members (7 pages)
3 January 2001Return made up to 02/12/00; full list of members (7 pages)
21 December 2000Nc inc already adjusted 31/07/00 (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 2000Nc inc already adjusted 31/07/00 (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 2000Ad 28/11/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
21 December 2000Ad 28/11/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
18 December 2000Nc inc already adjusted 31/07/00 (1 page)
18 December 2000Nc inc already adjusted 31/07/00 (1 page)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (11 pages)
21 April 2000Full accounts made up to 31 December 1999 (11 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
4 January 2000Return made up to 02/12/99; full list of members (7 pages)
4 January 2000Return made up to 02/12/99; full list of members (7 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
4 January 1999Return made up to 02/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(8 pages)
4 January 1999Return made up to 02/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(8 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 January 1998Return made up to 02/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1998Return made up to 02/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Registered office changed on 27/08/97 from: forester house 36-38 peckham road camberwell london SE5 8QR (1 page)
27 August 1997Registered office changed on 27/08/97 from: forester house 36-38 peckham road camberwell london SE5 8QR (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
31 January 1997Return made up to 02/12/96; no change of members (4 pages)
31 January 1997Return made up to 02/12/96; no change of members (4 pages)
15 October 1996Auditor's resignation (2 pages)
15 October 1996Auditor's resignation (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
2 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
3 January 1996Return made up to 02/12/95; full list of members (8 pages)
3 January 1996Return made up to 02/12/95; full list of members (8 pages)
29 December 1995Registered office changed on 29/12/95 from: forester house 36-38 peckham road camberwell london SE5 8QR (1 page)
29 December 1995Registered office changed on 29/12/95 from: forester house 36-38 peckham road camberwell london SE5 8QR (1 page)
15 August 1995Registered office changed on 15/08/95 from: 36-38 peckham road london SE5 8QR (1 page)
15 August 1995Registered office changed on 15/08/95 from: 36-38 peckham road london SE5 8QR (1 page)
11 August 1995Memorandum and Articles of Association (38 pages)
11 August 1995Memorandum and Articles of Association (38 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
26 May 1995Accounting reference date notified as 31/12 (1 page)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1995Accounting reference date notified as 31/12 (1 page)
26 May 1995Location of register of members (1 page)
26 May 1995Memorandum and Articles of Association (38 pages)
26 May 1995Memorandum and Articles of Association (38 pages)
26 May 1995Location of register of members (1 page)
26 May 1995Registered office changed on 26/05/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1995Registered office changed on 26/05/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)