Ilford
Essex
IG5 0LG
Director Name | Mr Sabri Keski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clayhall Avenue Ilford Essex IG5 0LG |
Director Name | Mr Malcolm Ephraim Forest |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | 52 Clayhall Avenue Ilford Essex IG5 0LG |
Secretary Name | Amanda Forest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | 52 Clayhall Avenue Ilford Essex IG5 0LG |
Director Name | Sabri Keski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 September 1998) |
Role | Motor Technician |
Correspondence Address | 63 Lincoln Street Leytonstone London E11 4PZ |
Director Name | Eyyop Mouhammet Srif |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 December 2000) |
Role | Company Director |
Correspondence Address | 77 Morden Road Mitcham Surrey CR4 4DF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | foresttaxislimited.com |
---|
Registered Address | 195 Richmond Road Hackney London E8 3NJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
1 at £1 | Esen Keski 50.00% Ordinary |
---|---|
1 at £1 | Sabri Keski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,176 |
Cash | £177 |
Current Liabilities | £198,680 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
7 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
5 July 2022 | Change of details for Mrs Esen Keski as a person with significant control on 30 January 2020 (2 pages) |
4 July 2022 | Secretary's details changed for Esen Keski on 30 January 2020 (1 page) |
4 July 2022 | Change of details for Mrs Esen Keski as a person with significant control on 30 January 2020 (2 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
23 January 2020 | Change of details for Mr Sabri Keski as a person with significant control on 17 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Sabri Keski on 17 January 2020 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
13 June 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Sabri Keski as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Esen Keski as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Sabri Keski as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Esen Keski as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
31 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Registered 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 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered 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 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from 451 Andre Street London E8 2AA on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 451 Andre Street London E8 2AA on 28 February 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
13 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 May 2007 | Return made up to 07/04/07; no change of members (2 pages) |
11 May 2007 | Return made up to 07/04/07; no change of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 April 2006 | Return made up to 07/04/06; no change of members (2 pages) |
26 April 2006 | Return made up to 07/04/06; no change of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 August 2005 | Return made up to 07/04/05; full list of members (5 pages) |
2 August 2005 | Return made up to 07/04/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 07/04/04; full list of members (5 pages) |
24 November 2004 | Return made up to 07/04/04; full list of members (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
10 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
29 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 07/04/01; full list of members (5 pages) |
28 March 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 07/04/01; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 63 lincoln street leytonstone london E11 4PZ (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 63 lincoln street leytonstone london E11 4PZ (1 page) |
17 April 2000 | Return made up to 07/04/00; full list of members (5 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members (5 pages) |
9 June 1999 | Return made up to 07/04/99; full list of members (5 pages) |
9 June 1999 | Return made up to 07/04/99; full list of members (5 pages) |
8 June 1999 | Location of register of members (1 page) |
8 June 1999 | Location of register of members (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
1 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page) |
8 May 1998 | Secretary resigned (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 9HA (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 9HA (1 page) |
22 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
6 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: avon house 360-366 oxford street london W1N 0LE (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: avon house 360-366 oxford street london W1N 0LE (1 page) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
1 May 1995 | New secretary appointed (2 pages) |
1 May 1995 | New secretary appointed (2 pages) |
1 May 1995 | Accounting reference date notified as 31/03 (1 page) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Accounting reference date notified as 31/03 (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
7 April 1995 | Incorporation (38 pages) |
7 April 1995 | Incorporation (38 pages) |