London
SW18 1AZ
Director Name | Samantha Murray |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Middleton Road Gorleston Norfolk NR31 7PX |
Secretary Name | Mr Paul James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | 180 Middleton Road Gorleston On Sea Norfolk NR31 7PX |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | www.forestresidential.com |
---|---|
Telephone | 020 82791220 |
Telephone region | London |
Registered Address | 250 Kings Road C/O Scf London SW3 5UE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bluestone Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,183 |
Cash | £67,856 |
Current Liabilities | £6,475 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All of that leasehold land known as 110A college road, london, NW10 5HD as registered with hmlr under the title number: AGL449409. Outstanding |
---|---|
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All of that leasehold land known as 104A college road, london, NW10 5HD as registered with hmlr under the title number: AGL449475. Outstanding |
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All of that leasehold land known as 108A college road, london, NW10 5HD as registered with hmlr under the title number: AGL449406. Outstanding |
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All of that leasehold land known as 106A college road, london, NW10 5HD as registered with hmlr under the title number: AGL449402. Outstanding |
19 June 2018 | Delivered on: 22 June 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 104A college road, london, NW10 5HD, title number: NGL825196 and a further 3 properties.. For more details please refer to the instrument. Outstanding |
20 December 2020 | Cessation of Renato Pereira as a person with significant control on 18 March 2017 (1 page) |
---|---|
10 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 December 2020 | Registered office address changed from Omega Building Smugglers Way London SW18 1AZ England to Omega Building Riverside West London SW18 1AZ on 3 December 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 December 2018 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to Omega Building Smugglers Way London SW18 1AZ on 5 December 2018 (1 page) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Registration of charge 049706650001, created on 19 June 2018 (38 pages) |
21 May 2018 | Termination of appointment of Paul James Murray as a secretary on 21 May 2018 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Notification of Shashikant Kalidas Patel as a person with significant control on 18 March 2017 (2 pages) |
28 November 2017 | Notification of Shashikant Kalidas Patel as a person with significant control on 18 March 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Termination of appointment of Samantha Murray as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Samantha Murray as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Shashikant Kalidas Patel as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Shashikant Kalidas Patel as a director on 28 March 2017 (2 pages) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
27 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 December 2009 | Secretary's details changed for Paul James Murray on 18 December 2009 (1 page) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Secretary's details changed for Paul James Murray on 18 December 2009 (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 90 - 100 sydney street chelsea london SW3 6NJ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 90 - 100 sydney street chelsea london SW3 6NJ (1 page) |
30 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 February 2006 | Return made up to 20/11/05; full list of members (6 pages) |
10 February 2006 | Return made up to 20/11/05; full list of members (6 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 January 2005 | Return made up to 20/11/04; full list of members (6 pages) |
27 January 2005 | Return made up to 20/11/04; full list of members (6 pages) |
19 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
19 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
26 November 2003 | Registered office changed on 26/11/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New secretary appointed (1 page) |
20 November 2003 | Incorporation (11 pages) |
20 November 2003 | Incorporation (11 pages) |