Company NameForest Taxis Limited
DirectorSabri Keski
Company StatusActive
Company Number03043589
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameEsen Keski
NationalityCypriot
StatusCurrent
Appointed29 March 1998(2 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address52 Clayhall Avenue
Ilford
Essex
IG5 0LG
Director NameMr Sabri Keski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(5 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Clayhall Avenue
Ilford
Essex
IG5 0LG
Director NameMr Malcolm Ephraim Forest
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1998)
RoleCompany Director
Correspondence Address52 Clayhall Avenue
Ilford
Essex
IG5 0LG
Secretary NameAmanda Forest
NationalityBritish
StatusResigned
Appointed19 April 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1998)
RoleCompany Director
Correspondence Address52 Clayhall Avenue
Ilford
Essex
IG5 0LG
Director NameSabri Keski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 September 1998)
RoleMotor Technician
Correspondence Address63 Lincoln Street
Leytonstone
London
E11 4PZ
Director NameEyyop Mouhammet Srif
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 December 2000)
RoleCompany Director
Correspondence Address77 Morden Road
Mitcham
Surrey
CR4 4DF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteforesttaxislimited.com

Location

Registered Address195 Richmond Road Hackney
London
E8 3NJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

1 at £1Esen Keski
50.00%
Ordinary
1 at £1Sabri Keski
50.00%
Ordinary

Financials

Year2014
Net Worth£210,176
Cash£177
Current Liabilities£198,680

Accounts

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

Returns

Latest Return7 April 2024 (3 weeks, 1 day ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

7 November 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
11 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
5 July 2022Change of details for Mrs Esen Keski as a person with significant control on 30 January 2020 (2 pages)
4 July 2022Secretary's details changed for Esen Keski on 30 January 2020 (1 page)
4 July 2022Change of details for Mrs Esen Keski as a person with significant control on 30 January 2020 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
9 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
23 January 2020Change of details for Mr Sabri Keski as a person with significant control on 17 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Sabri Keski on 17 January 2020 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
14 June 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
13 June 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
29 June 2017Notification of Sabri Keski as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
29 June 2017Notification of Esen Keski as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Sabri Keski as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Esen Keski as a person with significant control on 6 April 2016 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Registered office address changed from 3 Melody Lane Highbury Grove London London N5 2BQ United Kingdom to 195 Richmond Road Hackney London E8 3NJ on 29 August 2014 (1 page)
29 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Registered office address changed from 3 Melody Lane Highbury Grove London London N5 2BQ United Kingdom to 195 Richmond Road Hackney London E8 3NJ on 29 August 2014 (1 page)
29 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from 451 Andre Street London E8 2AA on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 451 Andre Street London E8 2AA on 28 February 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2009Return made up to 07/04/09; full list of members (3 pages)
13 April 2009Return made up to 07/04/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 07/04/08; full list of members (3 pages)
16 June 2008Return made up to 07/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 May 2007Return made up to 07/04/07; no change of members (2 pages)
11 May 2007Return made up to 07/04/07; no change of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 April 2006Return made up to 07/04/06; no change of members (2 pages)
26 April 2006Return made up to 07/04/06; no change of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 August 2005Return made up to 07/04/05; full list of members (5 pages)
2 August 2005Return made up to 07/04/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 07/04/04; full list of members (5 pages)
24 November 2004Return made up to 07/04/04; full list of members (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 07/04/03; full list of members (6 pages)
10 April 2003Return made up to 07/04/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 May 2002Return made up to 07/04/02; full list of members (5 pages)
29 May 2002Return made up to 07/04/02; full list of members (5 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
28 March 2002New director appointed (3 pages)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Return made up to 07/04/01; full list of members (5 pages)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002New director appointed (3 pages)
28 March 2002Director resigned (1 page)
28 March 2002Return made up to 07/04/01; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Registered office changed on 15/06/00 from: 63 lincoln street leytonstone london E11 4PZ (1 page)
15 June 2000Registered office changed on 15/06/00 from: 63 lincoln street leytonstone london E11 4PZ (1 page)
17 April 2000Return made up to 07/04/00; full list of members (5 pages)
17 April 2000Return made up to 07/04/00; full list of members (5 pages)
9 June 1999Return made up to 07/04/99; full list of members (5 pages)
9 June 1999Return made up to 07/04/99; full list of members (5 pages)
8 June 1999Location of register of members (1 page)
8 June 1999Location of register of members (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
1 June 1998Return made up to 07/04/98; full list of members (6 pages)
1 June 1998Return made up to 07/04/98; full list of members (6 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
8 May 1998Secretary resigned (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Secretary resigned (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1997Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 9HA (1 page)
11 December 1997Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 9HA (1 page)
22 May 1997Return made up to 07/04/97; no change of members (4 pages)
22 May 1997Return made up to 07/04/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
6 June 1996Return made up to 07/04/96; full list of members (6 pages)
6 June 1996Return made up to 07/04/96; full list of members (6 pages)
17 May 1995Secretary resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: avon house 360-366 oxford street london W1N 0LE (1 page)
17 May 1995Registered office changed on 17/05/95 from: avon house 360-366 oxford street london W1N 0LE (1 page)
17 May 1995Secretary resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995Registered office changed on 01/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
1 May 1995Registered office changed on 01/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
7 April 1995Incorporation (38 pages)
7 April 1995Incorporation (38 pages)