Company NameForeman & Associates Limited
DirectorSteven Andrew Foreman
Company StatusActive
Company Number04425683
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Steven Andrew Foreman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG4, Ash House Business Centre Ash Road
New Ash Green
Longfield
DA3 8JD
Secretary NameLisa Foreman
NationalityBritish
StatusCurrent
Appointed22 April 2005(2 years, 12 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressG4, Ash House Business Centre Ash Road
New Ash Green
Longfield
DA3 8JD
Secretary NameOlive Blunt
NationalityBritish
StatusResigned
Appointed23 July 2002(2 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2003)
RoleSecretary
Correspondence Address95 John Newton Court
Welling
Kent
DA16 2AG
Secretary NameFiona Barber
NationalityBritish
StatusResigned
Appointed02 April 2003(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 April 2005)
RolePersonal Assistant
Correspondence Address14 Hillside
Minster
Kent
ME12 2RY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitekemsleyassociates.co.uk

Location

Registered AddressG4, Ash House Business Centre Ash Road
New Ash Green
Longfield
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr Steven Andrew Foreman
70.00%
Ordinary
30 at £1Lisa Foreman
30.00%
Ordinary

Financials

Year2014
Net Worth£560,645
Current Liabilities£774,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
20 July 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
28 May 2021Registered office address changed from Logix House Wrotham Road Meopham Kent DA13 0QB England to G4, Ash House Business Centre Ash Road New Ash Green Longfield DA3 8JD on 28 May 2021 (1 page)
29 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 January 2019Registered office address changed from The Maltings 54 Bath Street Gravesend Kent DA11 0DF to Logix House Wrotham Road Meopham Kent DA13 0QB on 15 January 2019 (1 page)
16 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page)
1 May 2013Secretary's details changed for Lisa Foreman on 26 April 2013 (1 page)
1 May 2013Secretary's details changed for Lisa Foreman on 26 April 2013 (1 page)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Steven Andrew Foreman on 26 April 2013 (2 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Steven Andrew Foreman on 26 April 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 31 August 2011 (1 page)
1 June 2011Director's details changed for Mr Steven Andrew Foreman on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Lisa Foreman on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Lisa Foreman on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Lisa Foreman on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Mr Steven Andrew Foreman on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Mr Steven Andrew Foreman on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Lisa Foreman on 26 April 2010 (1 page)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Lisa Foreman on 26 April 2010 (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 26/04/09; full list of members (3 pages)
11 May 2009Return made up to 26/04/09; full list of members (3 pages)
21 November 2008Capitals not rolled up (2 pages)
21 November 2008Capitals not rolled up (2 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Return made up to 08/04/07; full list of members (2 pages)
13 September 2007Return made up to 08/04/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 08/04/06; full list of members (5 pages)
18 May 2006Return made up to 08/04/06; full list of members (5 pages)
27 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
2 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 July 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
24 July 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
18 July 2003Company name changed foreman media LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed foreman media LIMITED\certificate issued on 18/07/03 (2 pages)
3 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003New secretary appointed (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (1 page)
3 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 August 2002Company name changed ace club contracts LIMITED\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed ace club contracts LIMITED\certificate issued on 06/08/02 (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 July 2002Registered office changed on 24/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
26 April 2002Incorporation (16 pages)
26 April 2002Incorporation (16 pages)