Company NameDr L G Forni Medical Services Ltd
DirectorLuigi Gerald Forni
Company StatusActive
Company Number07476936
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Luigi Gerald Forni
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed22 December 2010(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jacqueline Marie Forni
100.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£1,533
Current Liabilities£5,569

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 22 December 2023 with updates (4 pages)
7 December 2023Director's details changed for Dr Luigi Gerald Forni on 1 September 2023 (2 pages)
7 December 2023Secretary's details changed for Kerry Secretarial Services Ltd on 1 September 2023 (1 page)
7 December 2023Change of details for Mrs Jaqueline Marie Forni as a person with significant control on 1 September 2023 (2 pages)
24 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 24 August 2023 (1 page)
10 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
11 January 2023Confirmation statement made on 22 December 2022 with updates (4 pages)
27 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
10 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 February 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
26 January 2021Director's details changed for Dr Luigi Gerald Forni on 30 July 2020 (2 pages)
26 January 2021Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2020 (1 page)
26 January 2021Change of details for Mrs Jaqueline Marie Forni as a person with significant control on 30 July 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page)
2 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
10 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
15 August 2017Director's details changed for Dr Luigi Gerald Forni on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Dr Luigi Gerald Forni on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
6 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 January 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
12 January 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)