Company NameGiles Foreman Ltd
DirectorGiles Foreman
Company StatusActive
Company Number07648083
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Director

Director NameMr Giles Foreman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Tivoli Apartments Woodside Grange Road
London
N12 8SP

Contact

Websitewww.gilesforeman.com
Email address[email protected]
Telephone020 74373175
Telephone regionLondon

Location

Registered AddressFlat 2, Tivoli Apartments
Woodside Grange Road
London
N12 8SP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

10 at £1Giles Foreman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 August 2022Change of details for Mr Giles Foreman as a person with significant control on 3 August 2016 (2 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 February 2022Change of details for Mr Giles Foreman as a person with significant control on 26 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Giles Foreman on 26 January 2022 (2 pages)
26 January 2022Director's details changed for Mr Giles Foreman on 26 January 2022 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
14 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
24 June 2021Registered office address changed from 2a Royalty Mews 22-25 Dean St (Basement) London W1D 3AR England to Flat 2, Tivoli Apartments Woodside Grange Road London N12 8SP on 24 June 2021 (1 page)
24 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2016Director's details changed for Mr Giles Foreman on 12 December 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 August 2016Director's details changed for Mr Giles Foreman on 12 December 2015 (2 pages)
18 August 2016Registered office address changed from 400 Flat 4, Finchley Road London NW2 2HR to 2a Royalty Mews 22-25 Dean St (Basement) London W1D 3AR on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 400 Flat 4, Finchley Road London NW2 2HR to 2a Royalty Mews 22-25 Dean St (Basement) London W1D 3AR on 18 August 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
5 June 2015Register(s) moved to registered inspection location Studio Soho, 2a Royalty Mews 22-25 Dean Street London W1D 3AR (1 page)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(4 pages)
5 June 2015Register inspection address has been changed to Studio Soho, 2a Royalty Mews 22-25 Dean Street London W1D 3AR (1 page)
5 June 2015Register(s) moved to registered inspection location Studio Soho, 2a Royalty Mews 22-25 Dean Street London W1D 3AR (1 page)
5 June 2015Register inspection address has been changed to Studio Soho, 2a Royalty Mews 22-25 Dean Street London W1D 3AR (1 page)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Giles Foreman on 14 December 2012 (2 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Director's details changed for Mr Giles Foreman on 14 December 2012 (2 pages)
27 February 2013Registered office address changed from 11 Grove Road London NW2 5TA United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 11 Grove Road London NW2 5TA United Kingdom on 27 February 2013 (1 page)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 May 2011Incorporation (20 pages)
26 May 2011Incorporation (20 pages)