Company NameForemark Estates Limited
Company StatusActive
Company Number04984796
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameMr Guy Haining Slater
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Secretary NameMr Edward Quentin Slater
StatusCurrent
Appointed01 April 2010(6 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMrs Hannah Slater
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(15 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMrs Carol Anne Ina Slater
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Foremark
Knowle Wood Road
Solihull
West Midlands
B93 8JJ
Director NameJohn Arthur Slater
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RolePatent Agent
Correspondence AddressForemark 5 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Secretary NameMr Piers Alexander Slater
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Telephone020 76370601
Telephone regionLondon

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250 at £1Edward Slater
25.00%
Ordinary
250 at £1Guy Slater
25.00%
Ordinary
250 at £1Hannah Slater
25.00%
Ordinary
250 at £1Piers Slater
25.00%
Ordinary

Financials

Year2014
Net Worth£443,303
Cash£1,587,768
Current Liabilities£66,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

23 March 2011Delivered on: 25 March 2011
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: F/H land at castle gate lane bournemouth t/no HP49697 and DT382033 and l/h land adjoining 235 castle lane west DT382385 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
28 September 2010Delivered on: 13 October 2010
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: Gospel oak gospel lane acocks green birmingham t/n WM707421 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2010Delivered on: 16 September 2010
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: 76 green lane chislehurst kent t/no SGL708811 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2007Delivered on: 7 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 July 2007Delivered on: 7 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 high street royston herts t/n HD33870. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 April 2007Delivered on: 26 April 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 london road bognor regis t/n WSX25275. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 April 2007Delivered on: 26 April 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all property and assets both present and future.
Outstanding
31 January 2013Delivered on: 8 February 2013
Persons entitled: Reef Estates Limited

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: All that land and premises k/a 41 london road bognor regis t/n WSX252759.
Outstanding
18 March 2005Delivered on: 22 March 2005
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: F/H property k/a 11/11A high street mildenhall t/no SK93615 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
20 April 2004Delivered on: 23 April 2004
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 41 london road bognor regis. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
22 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 February 2023Director's details changed for Mrs Hannah Slater on 28 February 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
18 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 December 2018Appointment of Mrs Hannah Slater as a director on 3 December 2018 (2 pages)
8 May 2018Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page)
9 February 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 September 2010Appointment of Mr Edward Quentin Slater as a secretary (1 page)
8 September 2010Appointment of Mr Edward Quentin Slater as a secretary (1 page)
8 September 2010Termination of appointment of Piers Slater as a secretary (1 page)
8 September 2010Termination of appointment of Piers Slater as a secretary (1 page)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Carol Anne Ina Slater on 5 December 2009 (2 pages)
11 March 2010Director's details changed for Carol Anne Ina Slater on 5 December 2009 (2 pages)
11 March 2010Director's details changed for Carol Anne Ina Slater on 5 December 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Termination of appointment of Carol Slater as a director (1 page)
29 January 2010Appointment of Mr Guy Slater as a director (2 pages)
29 January 2010Appointment of Mr Guy Slater as a director (2 pages)
29 January 2010Termination of appointment of Carol Slater as a director (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 January 2009Director's change of particulars / edward slater / 01/12/2008 (2 pages)
15 January 2009Director's change of particulars / edward slater / 01/12/2008 (2 pages)
15 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 January 2009Director and secretary's change of particulars / piers slater / 01/12/2008 (2 pages)
15 January 2009Director and secretary's change of particulars / piers slater / 01/12/2008 (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 04/12/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 04/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Return made up to 04/12/06; full list of members (3 pages)
19 January 2007Return made up to 04/12/06; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
7 June 2006Return made up to 04/12/05; full list of members (3 pages)
7 June 2006Return made up to 04/12/05; full list of members (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 82 saint john street london EC1M 4JN (1 page)
12 April 2006Registered office changed on 12/04/06 from: 82 saint john street london EC1M 4JN (1 page)
11 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Secretary's particulars changed (1 page)
23 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (2 pages)
1 April 2004Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 April 2004Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
4 December 2003Incorporation (20 pages)
4 December 2003Incorporation (20 pages)