Company NameForain Holdings Limited
DirectorJohn Henri Metzger
Company StatusActive
Company Number04530130
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Henri Metzger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed04 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 12 months
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusCurrent
Appointed30 September 2008(6 years after company formation)
Appointment Duration15 years, 7 months
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameElise Kerchenbaum
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleJournalist
Correspondence Address27 Rue Des Vollandes
Geneva
1207
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed04 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered AddressSuite 121 Viglen House
Alperton Lane, Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1French Properties (Holding) Sal
100.00%
Ordinary

Financials

Year2014
Net Worth£2,585,798
Cash£1,090,441
Current Liabilities£18,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 June 2023Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 May 2022Cessation of Aline Choucair as a person with significant control on 25 March 2017 (1 page)
24 May 2022Notification of Joseph Zgheib as a person with significant control on 25 March 2017 (2 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
22 September 2021Cessation of Joseph Zgheib as a person with significant control on 25 March 2017 (1 page)
22 September 2021Change of details for Mr Joseph Zgheib as a person with significant control on 25 March 2017 (2 pages)
22 September 2021Cessation of Nicole Khoury as a person with significant control on 25 March 2017 (1 page)
16 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Joseph Zgheib as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nicole Khoury as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Joseph Zgheib as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Aline Choucair as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Aline Choucair as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nicole Khoury as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 July 2015Director's details changed for John Henri Metzger on 9 July 2015 (2 pages)
9 July 2015Director's details changed for John Henri Metzger on 9 July 2015 (2 pages)
9 July 2015Director's details changed for John Henri Metzger on 9 July 2015 (2 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Director's details changed for John Henri Metzger on 9 September 2013 (2 pages)
9 September 2013Director's details changed for John Henri Metzger on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Director's details changed for John Henri Metzger on 9 September 2013 (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
7 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
10 September 2010Secretary's details changed for Premium Secretaries Limited on 9 September 2010 (2 pages)
10 September 2010Director's details changed for John Henri Metzger on 9 September 2010 (2 pages)
10 September 2010Director's details changed for John Henri Metzger on 9 September 2010 (2 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for John Henri Metzger on 9 September 2010 (2 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Premium Secretaries Limited on 9 September 2010 (2 pages)
10 September 2010Secretary's details changed for Premium Secretaries Limited on 9 September 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 6TH floor 94 wigmor street london W1U 3RF (1 page)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 6TH floor 94 wigmor street london W1U 3RF (1 page)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
28 October 2008Appointment terminated secretary sec co LIMITED (1 page)
28 October 2008Appointment terminated secretary sec co LIMITED (1 page)
28 October 2008Secretary appointed premium secretaries LIMITED (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
28 October 2008Secretary appointed premium secretaries LIMITED (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
29 September 2008Return made up to 09/09/08; full list of members (3 pages)
29 September 2008Return made up to 09/09/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Return made up to 09/09/06; full list of members (2 pages)
17 October 2006Return made up to 09/09/06; full list of members (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
19 June 2006Auditor's resignation (1 page)
19 June 2006Auditor's resignation (1 page)
23 May 2006New secretary appointed (3 pages)
23 May 2006New secretary appointed (3 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Registered office changed on 23/05/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
23 May 2006New director appointed (3 pages)
21 November 2005Return made up to 09/09/05; full list of members (2 pages)
21 November 2005Return made up to 09/09/05; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
29 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
16 November 2004Return made up to 09/09/04; full list of members (5 pages)
16 November 2004Return made up to 09/09/04; full list of members (5 pages)
10 January 2004Return made up to 09/09/03; full list of members (5 pages)
10 January 2004Return made up to 09/09/03; full list of members (5 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
14 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2002Director resigned (2 pages)
11 October 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 October 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 September 2002Incorporation (31 pages)
9 September 2002Incorporation (31 pages)