Company NameForever Enterprises Limited
DirectorJoseph Jacob
Company StatusActive
Company Number03728924
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Joseph Jacob
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(4 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6a Fairholme Close
Finchley
London
N3 3EE
Director NameMrs Lilian Jacob
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wykeham Road
Hendon
London
NW4 2SU
Director NameMr Michael Jacob
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameMrs Lilian Jacob
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wykeham Road
Hendon
London
NW4 2SU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 84436140
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250k at £1Lilian Jacob
50.00%
Ordinary
250k at £1Michael Jacob
50.00%
Ordinary

Financials

Year2014
Turnover£9,516,681
Gross Profit£1,752,589
Net Worth£3,119,548
Cash£1,460,775
Current Liabilities£623,299

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

31 August 2017Delivered on: 4 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known or being unit 1 & 2 eley road london.
Outstanding
12 July 2017Delivered on: 14 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 August 2012Delivered on: 8 August 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re forever enterprises limited business premium account ac/no 63707679.
Outstanding
25 February 2004Delivered on: 2 March 2004
Persons entitled: Colin David Clayton and Joan Clayton (As Trustees of the C W Clayton Settlement)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,500 and any additional amount paid by way of rent deposit.
Outstanding
20 July 2001Delivered on: 25 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 39 hill grove business park nazeing road nazeing essex.
Outstanding
17 August 1999Delivered on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: All assets 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
21 July 1999Delivered on: 30 July 1999
Persons entitled: Barclays Bank PLC

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

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
27 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
23 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 30 June 2020 (29 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 30 June 2019 (28 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 30 June 2018 (30 pages)
6 April 2018Full accounts made up to 30 June 2017 (26 pages)
6 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 March 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 26 March 2018 (1 page)
4 September 2017Registration of charge 037289240007, created on 31 August 2017 (10 pages)
4 September 2017Registration of charge 037289240007, created on 31 August 2017 (10 pages)
14 July 2017Registration of charge 037289240006, created on 12 July 2017 (18 pages)
14 July 2017Registration of charge 037289240006, created on 12 July 2017 (18 pages)
30 June 2017Satisfaction of charge 3 in full (4 pages)
30 June 2017Satisfaction of charge 3 in full (4 pages)
8 June 2017Satisfaction of charge 5 in full (4 pages)
8 June 2017Satisfaction of charge 4 in full (4 pages)
8 June 2017Satisfaction of charge 5 in full (4 pages)
8 June 2017Satisfaction of charge 4 in full (4 pages)
8 June 2017Satisfaction of charge 1 in full (4 pages)
8 June 2017Satisfaction of charge 2 in full (4 pages)
8 June 2017Satisfaction of charge 1 in full (4 pages)
8 June 2017Satisfaction of charge 2 in full (4 pages)
3 April 2017Full accounts made up to 30 June 2016 (18 pages)
3 April 2017Full accounts made up to 30 June 2016 (18 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Registered office address changed from 35 Ballards Lane London N3 1XW to New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 35 Ballards Lane London N3 1XW to New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on 21 March 2017 (2 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 500,000
(3 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 500,000
(3 pages)
13 February 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
13 February 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
15 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
15 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
(3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
(3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500,000
(3 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500,000
(6 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500,000
(6 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500,000
(6 pages)
13 March 2014Termination of appointment of Michael Jacob as a director (1 page)
13 March 2014Termination of appointment of Lilian Jacob as a director (1 page)
13 March 2014Termination of appointment of Lilian Jacob as a secretary (1 page)
13 March 2014Termination of appointment of Lilian Jacob as a secretary (1 page)
13 March 2014Termination of appointment of Michael Jacob as a director (1 page)
13 March 2014Termination of appointment of Lilian Jacob as a director (1 page)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Director's details changed for Mr Joseph Jacob on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Joseph Jacob on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Joseph Jacob on 1 February 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mrs Lilian Jacob on 9 March 2010 (2 pages)
25 March 2010Director's details changed for Michael Jacob on 9 March 2010 (2 pages)
25 March 2010Director's details changed for Michael Jacob on 9 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Lilian Jacob on 9 March 2010 (2 pages)
25 March 2010Director's details changed for Michael Jacob on 9 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Lilian Jacob on 9 March 2010 (2 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / joseph jacob / 01/02/2009 (1 page)
26 March 2009Director's change of particulars / joseph jacob / 01/02/2009 (1 page)
3 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
1 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
21 March 2007Return made up to 09/03/07; full list of members (3 pages)
21 March 2007Return made up to 09/03/07; full list of members (3 pages)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
9 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
22 March 2005Return made up to 09/03/05; full list of members (6 pages)
22 March 2005Return made up to 09/03/05; full list of members (6 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
13 April 2004Return made up to 09/03/04; full list of members (6 pages)
13 April 2004Return made up to 09/03/04; full list of members (6 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
29 October 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
29 October 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
21 March 2003Return made up to 09/03/03; full list of members (6 pages)
21 March 2003Return made up to 09/03/03; full list of members (6 pages)
18 November 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
18 November 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
7 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 August 2001Ad 26/03/01--------- £ si 360000@1=360000 £ ic 140000/500000 (2 pages)
28 August 2001Ad 26/03/01--------- £ si 360000@1=360000 £ ic 140000/500000 (2 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
22 June 2001Return made up to 09/03/01; full list of members (6 pages)
22 June 2001Return made up to 09/03/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
31 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Return made up to 09/03/00; full list of members (7 pages)
11 May 2000Return made up to 09/03/00; full list of members (7 pages)
14 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
14 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Ad 15/07/99--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
2 February 2000£ nc 1000/1000000 15/07/99 (2 pages)
2 February 2000£ nc 1000/1000000 15/07/99 (2 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000New director appointed (3 pages)
2 February 2000Ad 15/07/99--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
2 February 2000New director appointed (3 pages)
24 August 1999Particulars of mortgage/charge (11 pages)
24 August 1999Particulars of mortgage/charge (11 pages)
13 August 1999New director appointed (3 pages)
13 August 1999Registered office changed on 13/08/99 from: 35 ballards lane london N3 1XW (1 page)
13 August 1999New secretary appointed;new director appointed (3 pages)
13 August 1999New secretary appointed;new director appointed (3 pages)
13 August 1999New director appointed (3 pages)
13 August 1999Registered office changed on 13/08/99 from: 35 ballards lane london N3 1XW (1 page)
30 July 1999Particulars of mortgage/charge (4 pages)
30 July 1999Particulars of mortgage/charge (4 pages)
25 May 1999Memorandum and Articles of Association (3 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Memorandum and Articles of Association (3 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 May 1999Director resigned (1 page)
9 March 1999Incorporation (16 pages)
9 March 1999Incorporation (16 pages)