UKBizDB.co.uk

EGGAR FORRESTER SHIPBROKING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eggar Forrester Shipbroking Limited. The company was founded 54 years ago and was given the registration number 00976041. The firm's registered office is in LONDON. You can find them at Fifth Floor, 2 London Wall Buildings, London Wall, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EGGAR FORRESTER SHIPBROKING LIMITED
Company Number:00976041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fifth Floor, 2 London Wall Buildings, London Wall, London, United Kingdom, EC2M 5PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Farm, Clay Lane, Hemingstone, IP6 0SH

Director-Active
49 Grantham Gardens, Chadwell Heath, Romford, RM6 6HH

Secretary14 May 1992Active
134 Goddard Way, Saffron Walden, CB10 2ED

Secretary01 February 1995Active
Rodwell House, Middlesex Street, London, E1 7HJ

Secretary03 January 2001Active
29 Wayside Avenue, Hornchurch, RM12 4LL

Secretary-Active
11 Broughton Road, Ipswich, IP1 3QR

Secretary21 October 1999Active
39 Greenheys Drive, South Woodford, London, E18 2HA

Secretary01 March 2005Active
23b Harbut Road, London, SW11 2RA

Director27 January 1999Active
Garden Apartment, 66 Kensington Park Road, London, W11 3BR

Director-Active
Amarah 21 Old Frensham Road, Lower Bourne, Farnham, GU10 3HD

Director-Active
The Coppice Ridgeway, Hutton Mount, Brentwood, CM13 2LS

Director17 August 1992Active
39a Lancaster Road, London, W11 1QJ

Director13 February 1995Active
6a Park View Road, London, SE9 3QW

Director12 December 1996Active
11 The Green, London, E11 2NT

Director-Active
Rodwell House, Middlesex Street, London, E1 7HJ

Director03 January 2001Active
Bridge Meadow, South Harting, Petersfield, GU31 5LS

Director-Active
45 Stonehill Road, London, SW14 8RR

Director02 February 1995Active
The Hop Barn Steep Marsh, Petersfield, GU32 2BA

Director08 June 1998Active
72 Home Park Road, London, SW19 7HR

Director05 February 1996Active
4 Laurel Court The Spinney, Rayleigh Road, Hutton, CM13 1XP

Director11 October 1993Active
Thanescroft, Shamley Green, Guildford, GU5 0TJ

Director-Active
52 Ince Road, Walton On Thames, KT12 5BJ

Director01 February 1995Active

People with Significant Control

Eggar Forrester Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor 2, London Wall Buildings, London, England, EC2M 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-05-23Address

Change registered office address company with date old address new address.

Download
2016-02-12Mortgage

Mortgage satisfy charge full.

Download
2016-02-12Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type dormant.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.