Company NameBlack Forest Investments Ltd
DirectorHiroko Okumori
Company StatusActive
Company Number07347361
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Hiroko Okumori
Date of BirthMarch 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address77 Water Lane
Ilford
IG3 9HW
Director NameMr Satpaul Patti
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Nutter Lane
London
E11 2HZ

Location

Registered AddressBusiness Plus
390 London Road
Mitcham
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Hiroko Okumori
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,875
Cash£1,241
Current Liabilities£198,673

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 day from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 May 2021Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to Business Plus 390 London Road Mitcham CR4 4EA on 30 May 2021 (1 page)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 March 2019Notification of Hiroko Okumori as a person with significant control on 1 January 2019 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 April 2016Administrative restoration application (3 pages)
6 April 2016Administrative restoration application (3 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 April 2016Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(14 pages)
6 April 2016Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(14 pages)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
14 July 2014Registered office address changed from , Justin Plaza 3 341 London Road, Mitcham, Surrey, CR4 4BE on 14 July 2014 (1 page)
14 July 2014Registered office address changed from , Justin Plaza 3 341 London Road, Mitcham, Surrey, CR4 4BE on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 14 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 August 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
1 October 2012Registered office address changed from , 77 Water Lane, Ilford, Essex, IG3 9HW, United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 77 Water Lane Ilford Essex IG3 9HW United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from , 77 Water Lane, Ilford, Essex, IG3 9HW, United Kingdom on 1 October 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from , 11 Woodford Avenue, Ilford, IG2 6UF, England on 11 April 2012 (1 page)
11 April 2012Register inspection address has been changed from 11 Woodford Avenue Ilford Essex IG2 6UF United Kingdom (1 page)
11 April 2012Registered office address changed from , 11 Woodford Avenue, Ilford, IG2 6UF, England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 11 Woodford Avenue Ilford IG2 6UF England on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Satpaul Patti as a director (1 page)
11 April 2012Termination of appointment of Satpaul Patti as a director (1 page)
11 April 2012Register inspection address has been changed from 11 Woodford Avenue Ilford Essex IG2 6UF United Kingdom (1 page)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 August 2011Register inspection address has been changed (1 page)
18 August 2011Register inspection address has been changed (1 page)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr Satpaul Patti on 22 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Satpaul Patti on 22 March 2011 (3 pages)
18 January 2011Director's details changed for Mr Satpaul Patti on 18 January 2011 (3 pages)
18 January 2011Director's details changed for Mr Satpaul Patti on 18 January 2011 (3 pages)
5 October 2010Director's details changed for Mr Satpaul Patti on 5 October 2010 (3 pages)
5 October 2010Director's details changed for Mr Satpaul Patti on 5 October 2010 (3 pages)
5 October 2010Director's details changed for Mr Satpaul Patti on 5 October 2010 (3 pages)
17 August 2010Incorporation (23 pages)
17 August 2010Incorporation (23 pages)