Company NameForest Inns (UK) Limited
Company StatusDissolved
Company Number06808626
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jasper Fenemore Gorst
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Westbourne Park Road
London
W2 5QL
Secretary NameMr Julian Kendall Henley-Price
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Westbourne Park Road
London
W2 5QL
Director NameMr Jasper Fenemore Gorst
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Westbourne Park Road
London
W2 5QL

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

300 at £367Glass Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£376,898
Cash£180
Current Liabilities£93,437

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 July 2019Delivered on: 19 July 2019
Persons entitled: Fap Holdings Fareham Limited

Classification: A registered charge
Particulars: Unit 1 bishop's wharf parkgate road london. For more details please refer to the instrument.
Outstanding
26 September 2018Delivered on: 9 October 2018
Persons entitled: Fap Holdings Fareham Limited

Classification: A registered charge
Outstanding
25 March 2013Delivered on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or glass investments limited to the chargee on any account whatsoever.
Particulars: L/H property k/a the old white bear new end london.
Outstanding
22 March 2013Delivered on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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
30 December 2009Delivered on: 30 December 2009
Persons entitled: Punch Partnerships (Ptl) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £29,408.00 together with interest credited thereto and any monies added thereto.
Outstanding
19 January 2010Delivered on: 21 January 2010
Satisfied on: 12 April 2013
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: Ye olde white bear well road hampstead london; 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.
Fully Satisfied
15 November 2009Delivered on: 27 November 2009
Satisfied on: 12 April 2013
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 (2 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 110,100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110,100
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110,100
(4 pages)
16 January 2015Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Jasper Fenemore Gorst as a director on 16 January 2015 (1 page)
9 January 2015Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 110,100
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 110,100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Satisfaction of charge 1 in full (3 pages)
12 April 2013Satisfaction of charge 3 in full (3 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
14 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Jasper Fenmore Gorst on 1 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Julian Kendall Henley-Price on 1 April 2010 (1 page)
14 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Julian Kendall Henley-Price on 1 April 2010 (1 page)
14 April 2010Director's details changed for Mr Jasper Fenmore Gorst on 1 April 2010 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 110,100
(4 pages)
3 February 2009Incorporation (17 pages)