Company NameForthlease Limited
DirectorsDavid Conrad Sitwell and Peter Charles Clark
Company StatusActive
Company Number03185626
CategoryPrivate Limited Company
Incorporation Date12 April 1996(27 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed16 January 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameVincent Lucien Sitwell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 1997)
RoleAdvertising Executive
Correspondence Address14 Arkley Gate
Partridge Close
Arkley
Hertfordshire
EN5 2DT
Secretary NameVincent Lucien Sitwell
NationalityBritish
StatusResigned
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 1997)
RoleAdvertising Executive
Correspondence Address14 Arkley Gate
Partridge Close
Arkley
Hertfordshire
EN5 2DT
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameStephen James Hurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2003)
RoleProduction/Publisher
Country of ResidenceUnited Kingdom
Correspondence Address289 Camp Road
St Albans
Hertfordshire
AL1 5NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5.5k at £1R.j. Walton
5.50%
Ordinary
34.5k at £1David Sitwell
34.50%
Ordinary
20k at £1Jonathan Sitwell
20.00%
Ordinary
20k at £1Vincent Sitwell
20.00%
Ordinary
20k at £1Wayne Sitwell
20.00%
Ordinary

Financials

Year2014
Net Worth£28,006
Current Liabilities£1,111

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(6 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(6 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
9 March 2010Change of name notice (2 pages)
9 March 2010Change of name notice (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (5 pages)
22 April 2009Return made up to 12/04/09; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 April 2008Return made up to 12/04/08; full list of members (5 pages)
18 April 2008Return made up to 12/04/08; full list of members (5 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 June 2007Return made up to 12/04/07; full list of members (3 pages)
4 June 2007Return made up to 12/04/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 12/04/06; full list of members (3 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 12/04/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 April 2004Return made up to 12/04/04; full list of members (8 pages)
17 April 2004Return made up to 12/04/04; full list of members (8 pages)
19 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
26 April 2003Return made up to 12/04/03; full list of members (9 pages)
26 April 2003Return made up to 12/04/03; full list of members (9 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
25 July 2002Company name changed tourism publishing LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Company name changed tourism publishing LIMITED\certificate issued on 25/07/02 (2 pages)
23 April 2002Return made up to 12/04/02; full list of members (8 pages)
23 April 2002Return made up to 12/04/02; full list of members (8 pages)
11 September 2001Full accounts made up to 31 March 2001 (14 pages)
11 September 2001Full accounts made up to 31 March 2001 (14 pages)
14 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Full accounts made up to 31 March 2000 (13 pages)
24 July 2000Full accounts made up to 31 March 2000 (13 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
16 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(9 pages)
16 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(9 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
27 May 1999Return made up to 12/04/99; full list of members (8 pages)
27 May 1999Return made up to 12/04/99; full list of members (8 pages)
29 March 1999Ad 22/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages)
29 March 1999Ad 22/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
30 May 1998Full accounts made up to 30 April 1997 (7 pages)
30 May 1998Full accounts made up to 30 April 1997 (7 pages)
1 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: c/o sinclairs 32 queen anne street london W1M 0HD (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: c/o sinclairs 32 queen anne street london W1M 0HD (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Ad 19/01/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
12 February 1998£ nc 1000/100900 19/01/98 (1 page)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998£ nc 1000/100900 19/01/98 (1 page)
12 February 1998Company name changed high quality holidays LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed high quality holidays LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Ad 19/01/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
11 April 1997Return made up to 12/04/97; full list of members (6 pages)
11 April 1997Return made up to 12/04/97; full list of members (6 pages)
27 June 1996Company name changed marblesquare LIMITED\certificate issued on 28/06/96 (2 pages)
27 June 1996Company name changed marblesquare LIMITED\certificate issued on 28/06/96 (2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
12 May 1996Registered office changed on 12/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed;new director appointed (3 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed;new director appointed (3 pages)
12 April 1996Incorporation (18 pages)
12 April 1996Incorporation (18 pages)