Company NameForefront Associates Limited
DirectorHamza Khan
Company StatusActive
Company Number08892923
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Hamza Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Hamza Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Kingston Road
Romford
RM1 3NB
Director NameMr Saif Ullah Khan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Kingston Road
Romford
RM1 3NB

Location

Registered Address3 Boscobel Street
London
NW8 8PS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Saif Ullah Khan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

20 January 2024Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 3 Boscobel Street London NW8 8PS on 20 January 2024 (1 page)
20 January 2024Change of details for Mr Hamza Khan as a person with significant control on 20 January 2024 (2 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Hamza Khan on 1 January 2023 (2 pages)
28 April 2022Director's details changed for Mr Hamza Khan on 1 April 2022 (2 pages)
28 April 2022Change of details for Mr Hamza Khan as a person with significant control on 1 April 2022 (2 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
17 November 2021Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 17 November 2021 (1 page)
16 November 2021Registered office address changed from 227 Mawney Road Romford RM7 8DJ England to 160 Kemp House City Road London EC1V 2NX on 16 November 2021 (1 page)
30 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
25 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
13 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
14 September 2019Registered office address changed from 62 Kingston Road Romford RM1 3NB to 227 Mawney Road Romford RM7 8DJ on 14 September 2019 (1 page)
28 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 March 2019Notification of Hamza Khan as a person with significant control on 1 January 2019 (2 pages)
13 March 2019Termination of appointment of Saif Ullah Khan as a director on 31 December 2018 (1 page)
13 March 2019Cessation of Saif Ullah Khan as a person with significant control on 31 December 2018 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 August 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
9 August 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
24 April 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 November 2015Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
13 November 2015Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
24 August 2015Appointment of Mr Hamza Khan as a director on 1 November 2014 (2 pages)
24 August 2015Appointment of Mr Hamza Khan as a director on 1 November 2014 (2 pages)
24 August 2015Appointment of Mr Hamza Khan as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mr Saif Ullah Khan as a director on 1 November 2014 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Appointment of Mr Saif Ullah Khan as a director on 1 November 2014 (2 pages)
28 November 2014Termination of appointment of Hamza Khan as a director on 31 October 2014 (1 page)
28 November 2014Appointment of Mr Saif Ullah Khan as a director on 1 November 2014 (2 pages)
28 November 2014Termination of appointment of Hamza Khan as a director on 31 October 2014 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
25 February 2014Registered office address changed from 45-49 Goodmayes House Goodmayes Road Ilford Essex IG3 9UF United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 45-49 Goodmayes House Goodmayes Road Ilford Essex IG3 9UF United Kingdom on 25 February 2014 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)