Company NameForefront Estates Limited
DirectorSarabjit Singh Dhanoa
Company StatusActive
Company Number04653080
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sarabjit Singh Dhanoa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(3 months after company formation)
Appointment Duration21 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address83 A High Road
Uxbridge
Middlesex
UB10 8LH
Director NameMatthew Singh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(6 days after company formation)
Appointment Duration1 week, 2 days (resigned 14 February 2003)
RoleManager
Correspondence Address153a Field End Road
Eastcote
Middlesex
HA5 1QL
Director NameDerek Thomas
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(6 days after company formation)
Appointment Duration3 months (resigned 08 May 2003)
RoleManager
Correspondence Address48 Wise Lane
West Drayton
Middlesex
UB7 7EX
Secretary NameMatthew Singh
NationalityBritish
StatusResigned
Appointed05 February 2003(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2005)
RoleManager
Correspondence Address153a Field End Road
Eastcote
Middlesex
HA5 1QL
Director NameArgzim Ahmetgjekaj
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2005)
RoleManager
Correspondence Address153a Fieldend Road
Eastcote
Middlesex
HA5 1QL
Director NameMr Dennis Shawn Grant
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWren House
Old Glebe Tadmarton
Banbury
Oxfordshire
OX15 5TH
Secretary NameMr Dennis Shawn Grant
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWren House
Old Glebe Tadmarton
Banbury
Oxfordshire
OX15 5TH
Secretary NameMr Ram Lal
NationalityBritish
StatusResigned
Appointed12 September 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2008)
RoleManager
Correspondence Address22 Cornwall Avenue
Southall
Middlesex
UB1 2TA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOffice 3 Boundary House
Cricket Field Road
Uxbridge
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£593,965
Cash£3,392
Current Liabilities£459,472

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months from now)

Charges

3 November 2008Delivered on: 6 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the mechanics institute (north) emlyn square swindon t/no WT71647 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 November 2008Delivered on: 6 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the mechanics institute (south) emlyn square swindon t/no WT232989 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 October 2008Delivered on: 18 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2005Delivered on: 29 November 2005
Satisfied on: 26 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 the mechanics institute emlyn square swindon (land and buildings k/a the south side). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2005Delivered on: 29 November 2005
Satisfied on: 26 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1, the mechanics institute, emlyn square, swindon (land & building k/a the north side). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2005Delivered on: 19 November 2005
Satisfied on: 26 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 December 2019Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Office 3 Boundary House Cricket Field Road Uxbridge UB8 1QG on 2 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
20 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 March 2018Notification of Sarabjit Singh Dhanoa as a person with significant control on 30 January 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
8 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 August 2017Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Annual return made up to 30 January 2013
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Annual return made up to 30 January 2015
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 August 2017Annual return made up to 30 January 2015
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 August 2017Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 35 Ruddlesway Windsor Berkshire SL4 5SF on 30 August 2017 (2 pages)
30 August 2017Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
30 August 2017Annual return made up to 30 January 2016
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Director's details changed for Mathew Singh on 1 February 2017 (3 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 August 2017Annual return made up to 30 January 2013
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Annual return made up to 30 January 2016
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
30 August 2017Director's details changed for Mathew Singh on 1 February 2017 (3 pages)
30 August 2017Administrative restoration application (3 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 August 2017Annual return made up to 30 January 2012
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 August 2017Annual return made up to 30 January 2012
Statement of capital on 2017-08-30
  • GBP 1
(20 pages)
30 August 2017Administrative restoration application (3 pages)
30 August 2017Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 35 Ruddlesway Windsor Berkshire SL4 5SF on 30 August 2017 (2 pages)
7 February 2014Bona Vacantia disclaimer (1 page)
7 February 2014Bona Vacantia disclaimer (1 page)
7 February 2014Bona Vacantia disclaimer (1 page)
7 February 2014Bona Vacantia disclaimer (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Director's details changed for Mathew Singh on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mathew Singh on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
18 July 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 July 2008Appointment terminated secretary ram lal (1 page)
17 July 2008Return made up to 30/01/08; full list of members (3 pages)
17 July 2008Return made up to 30/01/08; full list of members (3 pages)
17 July 2008Appointment terminated secretary ram lal (1 page)
10 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
10 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
11 April 2007Return made up to 30/01/06; full list of members (6 pages)
11 April 2007Return made up to 30/01/06; full list of members (6 pages)
30 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
1 March 2006Registered office changed on 01/03/06 from: 24-26 cricklade road swindon wiltshire SN2 8AA (1 page)
1 March 2006Registered office changed on 01/03/06 from: 24-26 cricklade road swindon wiltshire SN2 8AA (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
8 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
5 September 2005Return made up to 30/01/05; full list of members (7 pages)
5 September 2005Return made up to 30/01/05; full list of members (7 pages)
7 July 2005Registered office changed on 07/07/05 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
20 January 2005Registered office changed on 20/01/05 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
30 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
30 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
19 March 2004Return made up to 30/01/04; full list of members (6 pages)
19 March 2004Return made up to 30/01/04; full list of members (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 29 new broadway hillingdon uxbridge middlesex UB10 0LL (1 page)
25 March 2003Registered office changed on 25/03/03 from: 29 new broadway hillingdon uxbridge middlesex UB10 0LL (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)