Company NameForthglen Investments Limited
Company StatusActive
Company Number03324596
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Harshad Desai
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameMrs Rekha Desai
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameMr Dipam Jyantibhai Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Secretary NameMr Dipam Jyantibhai Patel
NationalityBritish
StatusCurrent
Appointed18 March 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Director NameMr Nipul Desai
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(26 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitezerodegrees.co.uk
Telephone07 971458189
Telephone regionMobile

Location

Registered Address19 Shirehall Close
Hendon
London
NW4 2QR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Pizza Etcetra LTD
50.00%
Ordinary
250k at £1Trustees Of H. & R. Desai Trust
50.00%
Ordinary

Financials

Year2014
Turnover£3,954,314
Gross Profit£1,645,111
Net Worth£2,014,734
Cash£362,998
Current Liabilities£2,181,724

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

27 November 2007Delivered on: 8 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being part ground floor and basement and roof westgate tower westgate street cardiff t/n WA125851,(part) known as golgate court elgin house st mary street cardiff,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 July 2003Delivered on: 26 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 lower park row and 53 colston street bristol BS1 5BA t/no BL28681. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 July 2003Delivered on: 26 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 October 2001Delivered on: 4 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 colston street (also k/a 25 lower park row) bristol t/no.BL28681. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 2000Delivered on: 16 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 29/31 montpelier vale blackheath london SE3. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 April 2000Delivered on: 2 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 25/27 montpellier vale blackheath london SE3. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 October 1997Delivered on: 13 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a station building 1/2/3/4 southend road beckenham kent.t/no.SGL579705.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 October 1997Delivered on: 13 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 6/8 broadway bexleyheath kent.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 December 2021Delivered on: 23 December 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: 53 colson street, bristol, BS1 5BA & westgate tower, westgate street, cardiff, CF10 1DD.
Outstanding
20 December 2021Delivered on: 23 December 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: Westgate tower, westgate street, cardiff, CF10 1DD & 25 lower park row and 53 colston street, bristol, BS1 5BA.
Outstanding
14 April 2008Delivered on: 15 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 and 4 gun street and land on the north east side of bridge street reading t/no. BK411191 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
2 October 1997Delivered on: 8 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 March 2024Registered office address changed from C/O Butler & Co. Llp Third Floor 126-134 Baker Street London W1U 6UE to 19 Shirehall Close Hendon London NW4 2QR on 11 March 2024 (1 page)
22 November 2023Confirmation statement made on 22 November 2023 with updates (3 pages)
30 May 2023Appointment of Mr Nipul Desai as a director on 30 May 2023 (2 pages)
5 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (26 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (27 pages)
23 December 2021Registration of charge 033245960011, created on 20 December 2021 (26 pages)
23 December 2021Registration of charge 033245960012, created on 20 December 2021 (30 pages)
1 May 2021Satisfaction of charge 10 in full (2 pages)
1 May 2021Satisfaction of charge 9 in full (2 pages)
1 May 2021Satisfaction of charge 7 in full (1 page)
1 May 2021Satisfaction of charge 8 in full (2 pages)
31 March 2021Full accounts made up to 31 March 2020 (26 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (25 pages)
15 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
7 December 2018Full accounts made up to 31 March 2018 (22 pages)
17 August 2018Notification of Glenwood Park Limited as a person with significant control on 31 July 2018 (4 pages)
17 August 2018Cessation of Pizza Etcetra Ltd as a person with significant control on 31 July 2018 (3 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
13 January 2018Satisfaction of charge 2 in full (4 pages)
13 January 2018Satisfaction of charge 3 in full (4 pages)
13 January 2018Satisfaction of charge 1 in full (4 pages)
13 January 2018Satisfaction of charge 6 in full (4 pages)
13 January 2018Satisfaction of charge 4 in full (4 pages)
13 January 2018Satisfaction of charge 5 in full (4 pages)
20 December 2017Full accounts made up to 31 March 2017 (20 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (24 pages)
14 November 2016Full accounts made up to 31 March 2016 (24 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 499,980
(6 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 499,980
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 499,980
(6 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 499,980
(6 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 499,980
(6 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 499,980
(6 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 499,980
(6 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 499,980
(6 pages)
11 December 2013Full accounts made up to 31 March 2013 (17 pages)
11 December 2013Full accounts made up to 31 March 2013 (17 pages)
26 April 2013Full accounts made up to 31 March 2012 (15 pages)
26 April 2013Full accounts made up to 31 March 2012 (15 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
17 May 2011Registered office address changed from C/O Butler & Company Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from C/O Butler & Company Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 March 2010Director's details changed for Mrs Rekha Desai on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Harshad Desai on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Harshad Desai on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Rekha Desai on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Rekha Desai on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Harshad Desai on 1 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 April 2009Return made up to 26/02/09; full list of members (4 pages)
9 April 2009Return made up to 26/02/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 August 2008Return made up to 26/02/08; full list of members (8 pages)
15 August 2008Return made up to 26/02/08; full list of members (8 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 December 2007Particulars of mortgage/charge (5 pages)
8 December 2007Particulars of mortgage/charge (5 pages)
29 April 2007Return made up to 26/02/07; full list of members (7 pages)
29 April 2007Return made up to 26/02/07; full list of members (7 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 May 2006Return made up to 26/02/06; full list of members (7 pages)
9 May 2006Return made up to 26/02/06; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 May 2005Return made up to 26/02/05; full list of members (7 pages)
3 May 2005Return made up to 26/02/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
29 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
29 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
29 January 2004Full accounts made up to 31 March 2003 (12 pages)
29 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
8 March 2003Return made up to 26/02/03; full list of members (7 pages)
8 March 2003Return made up to 26/02/03; full list of members (7 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
9 April 2002Return made up to 26/02/02; full list of members (7 pages)
9 April 2002Return made up to 26/02/02; full list of members (7 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 26/02/01; full list of members (7 pages)
14 March 2001Return made up to 26/02/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
29 March 2000Return made up to 26/02/00; no change of members (7 pages)
29 March 2000Return made up to 26/02/00; no change of members (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (11 pages)
30 November 1999Full accounts made up to 31 March 1999 (11 pages)
4 March 1999Return made up to 26/02/99; change of members (6 pages)
4 March 1999Return made up to 26/02/99; change of members (6 pages)
8 February 1999Ad 02/10/98--------- £ si 249980@1=249980 £ ic 250000/499980 (2 pages)
8 February 1999Ad 02/10/98--------- £ si 249980@1=249980 £ ic 250000/499980 (2 pages)
1 December 1998Registered office changed on 01/12/98 from: charterhouse 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
1 December 1998Registered office changed on 01/12/98 from: charterhouse 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
25 August 1998Ad 01/03/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
25 August 1998Ad 01/03/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 1000/500000 01/03/98 (1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998£ nc 1000/500000 01/03/98 (1 page)
19 August 1998Memorandum and Articles of Association (11 pages)
19 August 1998Memorandum and Articles of Association (11 pages)
29 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
29 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/98
(1 page)
19 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/98
(1 page)
19 March 1998Return made up to 06/02/98; full list of members (6 pages)
19 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/98
(1 page)
19 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/98
(1 page)
19 March 1998Return made up to 06/02/98; full list of members (6 pages)
19 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/98
(1 page)
19 February 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
19 February 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 March 1997Registered office changed on 21/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
26 February 1997Incorporation (17 pages)
26 February 1997Incorporation (17 pages)