Company NameForest Gate House Limited
Company StatusActive
Company Number04554744
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 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 Daniel McAlister
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressGround Floor 1 29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMoses Daanwi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(1 week after company formation)
Appointment Duration21 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGround Floor 1 29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMrs Dorcas Likando
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(2 years, 12 months after company formation)
Appointment Duration18 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 1 29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMrs Veselina Ivanova
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGround Floor 1 29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameNikolay Maznev
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBulgarian
StatusCurrent
Appointed17 December 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGround Floor 1 29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameJonathan Meredith Gritten
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2006)
RoleMarketing Manager
Correspondence Address54 Claremont Road
London
E7 0PZ
Secretary NameJonathan Meredith Gritten
NationalityBritish
StatusResigned
Appointed14 October 2002(1 week after company formation)
Appointment Duration1 year (resigned 25 October 2003)
RoleMarketing Manager
Correspondence Address54 Claremont Road
London
E7 0PZ
Secretary NameMoses Daanwi
NationalityBritish
StatusResigned
Appointed25 October 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
39 Atherton Road Forest Gate
London
E7 9AJ
Secretary NameJonathan Meredith Gritten
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 2006)
RoleMarketing Manager
Correspondence Address54 Claremont Road
London
E7 0PZ
Director NameDulal Ahmed
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 May 2007)
RoleNeighbourhood Manager
Correspondence AddressFlat 2 39 Atherton Road
Forest Gate
London
E7 9AJ
Director NameMs Ingrid Walsh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2007(4 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 June 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 1 29 Lincoln's Inn Fields
London
WC2A 3EG
Secretary NameDulal Ahmed
NationalityBritish
StatusResigned
Appointed10 January 2007(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 May 2007)
RoleNeighbourhood Manager
Correspondence AddressFlat 2 39 Atherton Road
Forest Gate
London
E7 9AJ
Secretary NameIngrid Kathrina Walsh
NationalityIrish
StatusResigned
Appointed08 January 2008(5 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 April 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Street
Stratford
London
E15 4DY
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressGround Floor 1
29 Lincoln's Inn Fields
London
WC2A 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Daniel Mcalistair
20.00%
Ordinary
1 at £1Dorcas Likando
20.00%
Ordinary
1 at £1Ingrid Kathrina Walsh
20.00%
Ordinary
1 at £1Moses Daanwi
20.00%
Ordinary
1 at £1Nikolay Maznev & Veselina Ivanova
20.00%
Ordinary

Financials

Year2014
Net Worth£2,949
Cash£1,745
Current Liabilities£4,752

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
27 June 2019Termination of appointment of Ingrid Walsh as a director on 14 June 2019 (1 page)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
17 July 2018Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG on 17 July 2018 (1 page)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 March 2016Director's details changed for Mrs Ingrid Kathrina Walsh on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Ingrid Kathrina Walsh on 9 March 2016 (2 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(6 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(6 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(6 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(6 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 October 2012Director's details changed for Nikolav Maznev on 5 October 2009 (2 pages)
17 October 2012Director's details changed for Nikolav Maznev on 5 October 2009 (2 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 October 2012Director's details changed for Nikolav Maznev on 5 October 2009 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 October 2009Director's details changed for Ingrid Kathrina Walsh on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Veselina Ivanova on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Moses Daanwi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nikolav Maznev on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ingrid Kathrina Walsh on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Veselina Ivanova on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ingrid Kathrina Walsh on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Moses Daanwi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Daniel Mcalister on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Dorcas Likando on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nikolav Maznev on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Veselina Ivanova on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Daniel Mcalister on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Daniel Mcalister on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Dorcas Likando on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nikolav Maznev on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Dorcas Likando on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Moses Daanwi on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 May 2009Director's change of particulars / ingrid walsh / 17/04/2009 (1 page)
11 May 2009Director's change of particulars / ingrid walsh / 17/04/2009 (1 page)
5 November 2008Return made up to 07/10/08; full list of members (6 pages)
5 November 2008Return made up to 07/10/08; full list of members (6 pages)
4 November 2008Appointment terminated secretary ingrid walsh (1 page)
4 November 2008Appointment terminated secretary ingrid walsh (1 page)
13 March 2008Return made up to 07/10/07; full list of members (6 pages)
13 March 2008Return made up to 07/10/07; full list of members (6 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
29 February 2008Director and secretary's change of particulars / ingrid walsh / 10/01/2007 (1 page)
29 February 2008Director's change of particulars / dorcas likando / 01/05/2007 (1 page)
29 February 2008Director's change of particulars / dorcas likando / 01/05/2007 (1 page)
29 February 2008Director and secretary's change of particulars / ingrid walsh / 10/01/2007 (1 page)
26 February 2008Director's change of particulars / catherine walsh / 10/01/2007 (1 page)
26 February 2008Director appointed mr daniel mcalister (1 page)
26 February 2008Director appointed mr daniel mcalister (1 page)
26 February 2008Director's change of particulars / catherine walsh / 10/01/2007 (1 page)
7 February 2008Registered office changed on 07/02/08 from: flat 3 39 atherton road london E7 9AJ (1 page)
7 February 2008Registered office changed on 07/02/08 from: flat 3 39 atherton road london E7 9AJ (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007Secretary resigned;director resigned (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 2007New director appointed (2 pages)
2 March 2006Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(8 pages)
2 March 2006Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(8 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
24 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/05
(8 pages)
24 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/05
(8 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
22 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/11/03
(8 pages)
22 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/11/03
(8 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (13 pages)
7 October 2002Incorporation (13 pages)