Company NameForeman Enterprises Limited
DirectorsJulie Louise Foreman and Kirk Stuart Foreman
Company StatusActive
Company Number06501303
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julie Louise Foreman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Director NameMr Kirk Stuart Foreman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Secretary NameMrs Julie Louise Foreman
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Secretary NameMr Kirk Stuart Foreman
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
Director NameMr Andrew Howell Callen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Director NameMrs Suzanne Mary Callen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Secretary NameMrs Suzanne Mary Callen
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ

Location

Registered AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Kirk Stuart Foreman & Mrs Julie Louise Foreman
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,504
Cash£7,431
Current Liabilities£56,810

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

6 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 196 halfway street, sidcup DA15 8DJ. Title no SGL236162.
Outstanding
2 August 2013Delivered on: 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 192 half way street sidcup kent t/no.SGL31212. Notification of addition to or amendment of charge.
Outstanding
23 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
30 May 2022Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 30 May 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
3 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2021Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 26 March 2021 (1 page)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 November 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
23 July 2018Registered office address changed from Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 February 2018Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 8 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 July 2016Registration of charge 065013030003, created on 6 July 2016 (40 pages)
6 July 2016Registration of charge 065013030003, created on 6 July 2016 (40 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
19 January 2016Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
19 January 2016Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
15 August 2013Registration of charge 065013030002 (41 pages)
15 August 2013Registration of charge 065013030002 (41 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2013Secretary's details changed for Mrs Julie Louise Foreman on 12 February 2013 (1 page)
4 March 2013Director's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (2 pages)
4 March 2013Secretary's details changed for Mrs Julie Louise Foreman on 12 February 2013 (1 page)
4 March 2013Director's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (1 page)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Mrs Julie Louise Foreman on 12 February 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Kirk Stuart Foreman on 12 February 2013 (1 page)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Mrs Julie Louise Foreman on 12 February 2013 (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 April 2012Registered office address changed from 79 Lee High Road London SE13 5NS United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
19 April 2012Registered office address changed from 79 Lee High Road London SE13 5NS United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Julie Louise Foreman on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Julie Louise Foreman on 12 March 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 March 2009Return made up to 12/02/09; full list of members (4 pages)
17 March 2009Return made up to 12/02/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 76 lynwood grove orpington kent BR6 0HB (1 page)
9 March 2009Director and secretary's change of particulars / kirk foreman / 05/09/2008 (2 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Director and secretary's change of particulars / kirk foreman / 05/09/2008 (2 pages)
9 March 2009Director and secretary's change of particulars / julie foreman / 05/09/2008 (2 pages)
9 March 2009Director and secretary's change of particulars / julie foreman / 05/09/2008 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 76 lynwood grove orpington kent BR6 0HB (1 page)
9 March 2009Location of register of members (1 page)
24 June 2008Appointment terminate, director and secretary suzanne mary callen logged form (1 page)
24 June 2008Appointment terminate, director and secretary suzanne mary callen logged form (1 page)
23 June 2008Appointment terminated director andrew callen (1 page)
23 June 2008Appointment terminated director andrew callen (1 page)
7 April 2008Director and secretary appointed kirk stuart foreman (2 pages)
7 April 2008Director and secretary appointed kirk stuart foreman (2 pages)
6 March 2008Registered office changed on 06/03/2008 from powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
6 March 2008Director and secretary appointed julie louise foreman (2 pages)
6 March 2008Director and secretary appointed julie louise foreman (2 pages)
6 March 2008Registered office changed on 06/03/2008 from powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
12 February 2008Incorporation (34 pages)
12 February 2008Incorporation (34 pages)