Company NameForklift Direct Limited
DirectorTalib Naji Talib
Company StatusActive
Company Number04426656
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Talib Naji Talib
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Secretary NameMrs Dominique Evelyne Manz
NationalitySwiss
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Place Terribilini
Nyon
Vd 1260
Switzerland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.falafel4u.com

Location

Registered Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Talib Naji Talib
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,100
Cash£672
Current Liabilities£123,328

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
16 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 February 2021Registered office address changed from 19 Ewell Road Cheam Surrey SM3 8DD to 68 Alder Lodge 73 Stevenage Road London SW6 6NR on 2 February 2021 (1 page)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
10 October 2017Audited abridged accounts made up to 31 December 2016 (2 pages)
10 October 2017Audited abridged accounts made up to 31 December 2016 (2 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
13 November 2013Amended accounts made up to 31 December 2012 (3 pages)
13 November 2013Amended accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
5 May 2009Secretary's change of particulars / dominique manz / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / dominique manz / 05/05/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2008Return made up to 29/04/08; full list of members (3 pages)
12 June 2008Return made up to 29/04/08; full list of members (3 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from c/o spw gable house 239 regents park road london N3 3LF (1 page)
11 June 2008Registered office changed on 11/06/2008 from c/o spw gable house 239 regents park road london N3 3LF (1 page)
11 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of debenture register (1 page)
1 June 2007Return made up to 29/04/07; full list of members (2 pages)
1 June 2007Return made up to 29/04/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 June 2005Return made up to 29/04/05; full list of members (5 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2005Return made up to 29/04/05; full list of members (5 pages)
14 July 2004Return made up to 29/04/04; full list of members (5 pages)
14 July 2004Return made up to 29/04/04; full list of members (5 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 May 2003Return made up to 29/04/03; full list of members (5 pages)
27 May 2003Return made up to 29/04/03; full list of members (5 pages)
30 October 2002Company name changed boss parts LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed boss parts LIMITED\certificate issued on 30/10/02 (2 pages)
29 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
29 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
29 April 2002Incorporation (16 pages)
29 April 2002Incorporation (16 pages)