London
E16 1BD
Director Name | Maurice Masters |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 days after company formation) |
Appointment Duration | 9 years (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakland Mews Greenstead Road Ongar Essex CM5 9QU |
Director Name | Ruth Masters |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 days after company formation) |
Appointment Duration | 8 years (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakland Mews Greenstead Road Ongar Essex CM5 9QU |
Secretary Name | Maurice Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakland Mews Greenstead Road Ongar Essex CM5 9QU |
Director Name | Mr Daniel Masters |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderida School Lane Abbess Roding Ongar Essex CM5 0NY |
Director Name | Mr Osman Yusuf |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Ridgeway Cuffley Hertfordshire EN6 4AR |
Director Name | Mr Malcom Masters |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
Secretary Name | Mr Daniel Masters |
---|---|
Status | Resigned |
Appointed | 04 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2019) |
Role | Company Director |
Correspondence Address | Anderida School Lane Abbess Roding Ongar Essex CM5 0NY |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | forestestates.co.uk |
---|
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Daniel Masters 70.00% Ordinary |
---|---|
30 at £1 | Gediminas Znutas 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,464 |
Cash | £9,767 |
Current Liabilities | £150,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
24 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
6 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
3 February 2020 | Notification of Gediminas Znutas as a person with significant control on 19 November 2019 (1 page) |
3 February 2020 | Cessation of Daniel Masters as a person with significant control on 18 November 2019 (1 page) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 August 2019 | Termination of appointment of Daniel Masters as a director on 31 March 2019 (1 page) |
9 August 2019 | Appointment of Mr Gediminas Znutas as a director on 31 March 2019 (2 pages) |
1 August 2019 | Termination of appointment of Daniel Masters as a secretary on 30 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 May 2016 (1 page) |
19 May 2016 | Secretary's details changed for Mr Daniel Masters on 1 January 2016 (1 page) |
19 May 2016 | Secretary's details changed for Mr Daniel Masters on 1 January 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Daniel Masters on 1 January 2016 (2 pages) |
19 May 2016 | Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Daniel Masters on 1 January 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Termination of appointment of Osman Yusuf as a director (1 page) |
11 April 2014 | Termination of appointment of Osman Yusuf as a director (1 page) |
9 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Appointment of Mr Daniel Masters as a secretary (2 pages) |
8 October 2013 | Appointment of Mr Daniel Masters as a secretary (2 pages) |
4 October 2013 | Termination of appointment of Malcom Masters as a director (1 page) |
4 October 2013 | Termination of appointment of Malcom Masters as a director (1 page) |
4 October 2013 | Termination of appointment of Maurice Masters as a secretary (1 page) |
4 October 2013 | Termination of appointment of Maurice Masters as a secretary (1 page) |
8 January 2013 | Annual return made up to 19 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 19 December 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Appointment of Mr Malcom Masters as a director (2 pages) |
23 January 2012 | Appointment of Mr Malcom Masters as a director (2 pages) |
19 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Termination of appointment of Maurice Masters as a director (1 page) |
6 January 2012 | Termination of appointment of Maurice Masters as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Termination of appointment of a secretary (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Termination of appointment of a secretary (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Termination of appointment of a director (1 page) |
23 December 2010 | Termination of appointment of a director (1 page) |
23 December 2010 | Termination of appointment of Ruth Masters as a director (1 page) |
23 December 2010 | Termination of appointment of Ruth Masters as a director (1 page) |
27 January 2010 | Director's details changed for Ruth Masters on 19 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Ruth Masters on 19 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Maurice Masters on 19 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Osman Yusuf on 19 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Osman Yusuf on 19 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Maurice Masters on 19 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Director appointed osman yusuf (2 pages) |
29 June 2009 | Director appointed osman yusuf (2 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 January 2006 | Return made up to 19/12/05; full list of members (5 pages) |
20 January 2006 | Return made up to 19/12/05; full list of members (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
5 December 2003 | Company name changed forest estates lettings LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed forest estates lettings LIMITED\certificate issued on 05/12/03 (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 152-160 city road london EC1V 2NX (1 page) |
14 January 2003 | Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 152-160 city road london EC1V 2NX (1 page) |
14 January 2003 | Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
19 December 2002 | Incorporation (9 pages) |
19 December 2002 | Incorporation (9 pages) |