Company NameForsters Secretaries Limited
DirectorsAndrew Herbert Lane and Elizabeth Anne Francesca Small
Company StatusActive
Company Number03589800
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Previous NameGreatspace Limited

Business Activity

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

Directors

Director NameMr Andrew Herbert Lane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(12 years after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPine Cottage
East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director NameElizabeth Anne Francesca Small
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(12 years after company formation)
Appointment Duration13 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address103 Atkins Road
London
SW12 0AL
Director NameMr Craig Farquhar Eadie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 13 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Home Farm Close
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PT
Director NameSteven Charles Sugar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 January 2005)
RoleSolicitor
Correspondence Address1 Putney Heath Lane
Putney
London
SW15 3JG
Secretary NameMr Craig Farquhar Eadie
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 13 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Home Farm Close
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PT
Director NameMr Jeremy Paul Whiteson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnydale Gardens
London
NW7 3PD
Director NameAnthony James Patterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2011)
RoleSolicitor
Correspondence Address2 White Horse Street
Mayfair
London
W1J 7LD
Director NameMrs Craigie Anne Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPenthouse C Ross Court Putney Hill
London
SW15 3NZ
Director NamePaul Anthony Roberts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(12 years after company formation)
Appointment Duration10 years, 7 months (resigned 12 March 2021)
RolePdesmember
Country of ResidenceUnited Kingdom
Correspondence Address6 Bradgate Close
Cuffley
EN6 4RF
Director NameMrs Christine Bernadette Dubignon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteforsters.co.uk
Email address[email protected]
Telephone020 78638333
Telephone regionLondon

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Craig Farquhar Eadie
50.00%
Ordinary
1 at £1Steven Charles Sugar
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

5 December 2013Delivered on: 7 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 March 2021Termination of appointment of Paul Anthony Roberts as a director on 12 March 2021 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Christine Bernadette Dubignon as a director on 18 March 2019 (1 page)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Craigie Anne Pearson as a director on 27 June 2018 (1 page)
27 June 2018Appointment of Miss Christine Bernadette Dubignon as a director on 27 June 2018 (2 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 December 2013Registration of charge 035898000001 (30 pages)
7 December 2013Registration of charge 035898000001 (30 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 January 2012Termination of appointment of Anthony Patterson as a director (1 page)
25 January 2012Termination of appointment of Anthony Patterson as a director (1 page)
16 August 2011Annual return made up to 30 June 2011 (17 pages)
16 August 2011Annual return made up to 30 June 2011 (17 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 August 2010Appointment of Paul Anthony Roberts as a director (3 pages)
11 August 2010Appointment of Paul Anthony Roberts as a director (3 pages)
2 August 2010Appointment of Andrew Herbert Lane as a director (3 pages)
2 August 2010Appointment of Andrew Herbert Lane as a director (3 pages)
29 July 2010Appointment of Elizabeth Anne Francesca Small as a director (3 pages)
29 July 2010Appointment of Elizabeth Anne Francesca Small as a director (3 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Jeremy Whiteson as a director (1 page)
6 July 2010Termination of appointment of Jeremy Whiteson as a director (1 page)
14 May 2010Appointment of Mrs Craigie Anne Pearson as a director (3 pages)
14 May 2010Appointment of Mrs Craigie Anne Pearson as a director (3 pages)
20 August 2009Appointment terminated director craig eadie (1 page)
20 August 2009Appointment terminated director craig eadie (1 page)
20 August 2009Appointment terminated secretary craig eadie (1 page)
20 August 2009Appointment terminated secretary craig eadie (1 page)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
6 February 2006New director appointed (4 pages)
6 February 2006New director appointed (4 pages)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
23 August 2005Return made up to 30/06/05; full list of members (7 pages)
23 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
2 March 2005Registered office changed on 02/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
2 August 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
15 August 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 August 2003Return made up to 30/06/03; full list of members (7 pages)
14 August 2003Return made up to 30/06/03; full list of members (7 pages)
21 June 2002Return made up to 30/06/02; full list of members (7 pages)
21 June 2002Return made up to 30/06/02; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Return made up to 30/06/00; full list of members (6 pages)
22 June 2000Return made up to 30/06/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
31 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1999Return made up to 30/06/99; full list of members (8 pages)
21 July 1999Return made up to 30/06/99; full list of members (8 pages)
23 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/06/99
(1 page)
23 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/06/99
(1 page)
23 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Memorandum and Articles of Association (12 pages)
22 September 1998Memorandum and Articles of Association (12 pages)
16 September 1998Company name changed greatspace LIMITED\certificate issued on 17/09/98 (2 pages)
16 September 1998Company name changed greatspace LIMITED\certificate issued on 17/09/98 (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
10 September 1998Registered office changed on 10/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (3 pages)
30 June 1998Incorporation (17 pages)
30 June 1998Incorporation (17 pages)