Forch
Switzerland
Director Name | Mrs Jessica Parish |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(15 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodbury Road London E17 9SB |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Miss Jacqueline Hetherington |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 December 2006) |
Role | Registered Nurse |
Correspondence Address | 62 Haberdasher Street London N1 6EJ |
Director Name | Christine Park Watt De Cruz |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 January 2021) |
Role | Manager |
Country of Residence | London |
Correspondence Address | 70 Haberdasher Street London N1 6EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Christine Park Watt De Cruz & Robin James Prosser 33.33% Ordinary |
---|---|
1 at £1 | Jessica Landell 33.33% Ordinary |
1 at £1 | Tracey Tallett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,070 |
Cash | £518 |
Current Liabilities | £86,077 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Change of details for Tracy Tallett as a person with significant control on 13 August 2019 (2 pages) |
17 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Tracy Tallett on 13 August 2019 (2 pages) |
24 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 September 2010 | Director's details changed for Christine Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Christine Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Christine Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages) |
11 August 2010 | Director's details changed for Tracy Pearson on 9 February 2007 (1 page) |
11 August 2010 | Director's details changed for Tracy Pearson on 9 February 2007 (1 page) |
11 August 2010 | Director's details changed for Tracy Pearson on 9 February 2007 (1 page) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
21 May 2008 | Memorandum and Articles of Association (11 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Memorandum and Articles of Association (11 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
19 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
1 May 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 May 2007 | Return made up to 19/01/07; full list of members (3 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
21 December 2006 | Ad 07/02/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
21 December 2006 | Ad 07/02/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
19 January 2006 | Incorporation (16 pages) |
19 January 2006 | Incorporation (16 pages) |