Company NameForest Court Freeholders Limited
Company StatusActive
Company Number03889385
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Henry Shields
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(4 months, 1 week after company formation)
Appointment Duration24 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Copper House, 88 Snakes Lane East
Woodford Green
IG8 7HX
Director NameDr Elizabeth Mary Sidwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Court
London
E11 1PL
Director NameDr Elizabeth Mary Sidwell Cbe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Copper House, 88 Snakes Lane East
Woodford Green
IG8 7HX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSylvia Jones
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2005)
RoleSchool Teacher
Correspondence Address18 Forest Court
Snaresbrook
London
E11 1PL
Secretary NameAlan Howard Wilson
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address9 Forest Court
Snaresbrook
London
E11 1PL
Secretary NameSylvia Jones
NationalityBritish
StatusResigned
Appointed04 April 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2001)
RoleRetired
Correspondence Address18 Forest Court
Snaresbrook
London
E11 1PL
Director NameDr Elizabeth Mary Sidwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2003)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Forest Court
Snaresbrook
London
E11 1PL
Director NameJulia Alessandra Solovieva
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 May 2001)
RoleBanker
Correspondence Address7 Forest Court
Snaresbrook
London
E11 1PL
Director NameMr Roger Edgar Heslop
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 May 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Forest Court
London
E11 1PL
Director NameCyril Shaw
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 13 June 2007)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Court
Snaresbrook
London
E11 1PL
Director NameVictoria Weaver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2001)
RoleAdministrator
Correspondence Address36 Forest Court
London
E11 1PL
Director NameMr Andrea Borsoi
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 August 2006)
RoleAccount Director Joint Venture
Country of ResidenceEngland
Correspondence Address60 Forest Court
Snaresbrook
London
E11 1PL
Director NameMichael Brian Pinching
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 2007)
RoleProject Manager
Correspondence Address22 Forest Court
Snaresbrook
London
E11 1PL
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameAlan Howard Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2010)
RolePartner
Correspondence Address9 Forest Court
Snaresbrook
London
E11 1PL
Director NameJames Carmody
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2007)
RoleSolicitor
Correspondence Address6 Forest Court
Snaresbrook
Essex
E11 1PL
Director NameDr Oleg Soloviev
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2004)
RoleCompany Director
Correspondence Address7 Forest Court
Snaresbrook
London
E11 1PL
Director NameDr Adam Batenin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address54 Forest Court
Snaresbrook
London
E11 1PL
Director NameCarol May
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(7 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Forest Court
Snaresbrook
London
E11 1PL
Director NameMr Nigel Tomas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Forest Court
Snaresbrook
London
E11 1PL
Director NameGavin Andrew Lacey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12(A) Forest Court
Snaresbrook
London
E11 1PL
Director NameMr Jamal Gormati
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 November 2023)
RoleSales Advisor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Copper House, 88 Snakes Lane East
Woodford Green
IG8 7HX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2008)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG

Contact

Websiteforestcourt.co.uk
Email address[email protected]
Telephone01234 567891
Telephone regionBedford

Location

Registered AddressFirst Floor, Copper House
88 Snakes Lane East
Woodford Green
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

-OTHER
62.50%
-
2 at £1Elizabeth Mary Sidwell
3.57%
Ordinary
1 at £1Adam Batenin
1.79%
Ordinary
1 at £1Bangalore Satya Surya Vadanan & Mayura Vadanan
1.79%
Ordinary
1 at £1Daren Shaun Low & Gemma Margaret Low
1.79%
Ordinary
1 at £1David Leigh Wershof & Paul Alexander Wershof
1.79%
Ordinary
1 at £1Doliter Victoria Blake
1.79%
Ordinary
1 at £1Geoffrey William Bee
1.79%
Ordinary
1 at £1J. Chuter
1.79%
Ordinary
1 at £1James Carmody & Margaret Carmody-hicks
1.79%
Ordinary
1 at £1John Stephen Cook
1.79%
Ordinary
1 at £1K. Bristow
1.79%
Ordinary
1 at £1M.n. Chambers
1.79%
Ordinary
1 at £1Maria Anness
1.79%
Ordinary
1 at £1Mohammed Sarfraz Ali
1.79%
Ordinary
1 at £1Mr A. Borsoi & Mrs S. Mukhametrakhimova
1.79%
Ordinary
1 at £1Mr J. Casson & Mrs J. Casson
1.79%
Ordinary
1 at £1Mr M. Collins & Mrs M. Collins
1.79%
Ordinary
1 at £1Mr Mark Miller
1.79%
Ordinary
1 at £1Mrs J. Bleasdale & Mrs P. Calland
1.79%
Ordinary
1 at £1W. Austin
1.79%
Ordinary

Financials

Year2014
Net Worth-£160,061
Cash£7,670
Current Liabilities£1,299

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

17 October 2023Director's details changed for Dr Elizabeth Mary Sidwell on 17 October 2023 (2 pages)
4 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
22 February 2023Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 (2 pages)
22 February 2023Director's details changed for Mr Robert Henry Shields on 8 February 2023 (2 pages)
22 February 2023Director's details changed for Mr Robert Henry Shields on 8 February 2023 (2 pages)
22 February 2023Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 (2 pages)
22 February 2023Confirmation statement made on 9 February 2023 with updates (9 pages)
21 February 2023Director's details changed for Mr Robert Henry Shields on 8 February 2023 (2 pages)
21 February 2023Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 (2 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
3 March 2022Confirmation statement made on 9 February 2022 with updates (9 pages)
14 September 2021Register inspection address has been changed from 480 Larkshall Road London E4 9HH England to First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX (1 page)
8 September 2021Registered office address changed from The Lodge Forest Court Snaresbrook London E11 1PL to First Floor, Copper House, 88 Snakes Lane East Woodford Green IG8 7HX on 8 September 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 March 2021Confirmation statement made on 9 February 2021 with updates (8 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (9 pages)
18 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 May 2019Register inspection address has been changed to 480 Larkshall Road London E4 9HH (1 page)
22 May 2019Register(s) moved to registered inspection location 480 Larkshall Road London E4 9HH (1 page)
3 May 2019Termination of appointment of Carol May as a director on 30 April 2019 (1 page)
28 February 2019Confirmation statement made on 9 February 2019 with updates (7 pages)
9 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
24 February 2018Confirmation statement made on 9 February 2018 with updates (7 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 March 2017Appointment of Dr Elizabeth Mary Sidwell as a director on 1 March 2017 (2 pages)
12 March 2017Appointment of Dr Elizabeth Mary Sidwell as a director on 1 March 2017 (2 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 May 2016Termination of appointment of Cyril Shaw as a director on 30 March 2016 (1 page)
19 May 2016Termination of appointment of Cyril Shaw as a director on 30 March 2016 (1 page)
15 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 56
(10 pages)
15 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 56
(10 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 57
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 57
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 57
(3 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 56
(10 pages)
2 March 2015Appointment of Mr Jamal Gormati as a director on 1 June 2014 (2 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 56
(10 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 56
(10 pages)
2 March 2015Appointment of Mr Jamal Gormati as a director on 1 June 2014 (2 pages)
2 March 2015Appointment of Mr Jamal Gormati as a director on 1 June 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 54
(9 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 54
(9 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 54
(9 pages)
9 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 54
(3 pages)
9 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 54
(3 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (9 pages)
18 September 2012Termination of appointment of Nigel Tomas as a director (1 page)
18 September 2012Termination of appointment of Nigel Tomas as a director (1 page)
8 August 2012Termination of appointment of Gavin Andrew Lacey as a director (1 page)
8 August 2012Termination of appointment of Gavin Andrew Lacey as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (11 pages)
8 August 2011Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 8 August 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (11 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (11 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (11 pages)
22 November 2010Appointment of Mr Gavin Andrew Lacey as a director (2 pages)
22 November 2010Appointment of Mr Gavin Andrew Lacey as a director (2 pages)
17 September 2010Appointment of Mr Nigel Tomas as a director (2 pages)
17 September 2010Appointment of Cyril Shaw as a director (2 pages)
17 September 2010Appointment of Cyril Shaw as a director (2 pages)
17 September 2010Appointment of Mr Nigel Tomas as a director (2 pages)
2 September 2010Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 2 September 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 April 2010Termination of appointment of Alan Wilson as a director (1 page)
29 April 2010Termination of appointment of Alan Wilson as a director (1 page)
27 April 2010Termination of appointment of Adam Batenin as a director (1 page)
27 April 2010Termination of appointment of Adam Batenin as a director (1 page)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (23 pages)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (23 pages)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (23 pages)
13 August 2009Appointment terminated director sylvia jones (1 page)
13 August 2009Appointment terminated director sylvia jones (1 page)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 December 2008Return made up to 06/12/08; full list of members (22 pages)
9 December 2008Return made up to 06/12/08; full list of members (22 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 June 2008Ad 12/06/08-12/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages)
19 June 2008Ad 12/06/08-12/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages)
14 April 2008Appointment terminated secretary cscs nominees LIMITED (1 page)
14 April 2008Appointment terminated secretary cscs nominees LIMITED (1 page)
21 December 2007Return made up to 06/12/07; full list of members (16 pages)
21 December 2007Return made up to 06/12/07; full list of members (16 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
30 January 2007Return made up to 06/12/06; full list of members (17 pages)
30 January 2007Return made up to 06/12/06; full list of members (17 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
9 January 2006Return made up to 06/12/05; full list of members (16 pages)
9 January 2006Return made up to 06/12/05; full list of members (16 pages)
7 December 2005Accounting reference date shortened from 01/03/06 to 31/10/05 (1 page)
7 December 2005Accounting reference date shortened from 01/03/06 to 31/10/05 (1 page)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
13 December 2004Return made up to 06/12/04; no change of members (9 pages)
13 December 2004Return made up to 06/12/04; no change of members (9 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
10 December 2003Return made up to 06/12/03; full list of members (21 pages)
10 December 2003Return made up to 06/12/03; full list of members (21 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
5 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: the lodge forest court snaresbrook london E11 1PL (1 page)
29 April 2003Registered office changed on 29/04/03 from: the lodge forest court snaresbrook london E11 1PL (1 page)
7 April 2003Return made up to 06/12/02; full list of members (24 pages)
7 April 2003Return made up to 06/12/02; full list of members (24 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
26 February 2003Ad 17/07/02--------- £ si 1@1=1 £ ic 52/53 (2 pages)
26 February 2003Ad 17/07/02--------- £ si 1@1=1 £ ic 52/53 (2 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
21 December 2001New director appointed (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Return made up to 06/12/01; full list of members (12 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Return made up to 06/12/01; full list of members (12 pages)
21 December 2001New director appointed (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
9 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 October 2001Registered office changed on 02/10/01 from: 5A high road chadwell heath essex RM6 6PU (1 page)
2 October 2001Registered office changed on 02/10/01 from: 5A high road chadwell heath essex RM6 6PU (1 page)
20 July 2001Registered office changed on 20/07/01 from: the lodge forest court london E11 1PL (1 page)
20 July 2001Registered office changed on 20/07/01 from: the lodge forest court london E11 1PL (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: c/o ashton property mgmt co LTD 5A high road chadwell heath romford essex RM6 6PX (1 page)
24 April 2001Registered office changed on 24/04/01 from: c/o ashton property mgmt co LTD 5A high road chadwell heath romford essex RM6 6PX (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
22 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
22 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
20 December 2000Ad 03/04/00--------- £ si 51@1=51 £ ic 1/52 (10 pages)
20 December 2000Ad 03/04/00--------- £ si 51@1=51 £ ic 1/52 (10 pages)
16 November 2000Registered office changed on 16/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 November 2000Registered office changed on 16/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 October 2000Accounting reference date extended from 31/12/00 to 01/03/01 (1 page)
22 October 2000Accounting reference date extended from 31/12/00 to 01/03/01 (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
6 December 1999Incorporation (18 pages)
6 December 1999Incorporation (18 pages)