UKBizDB.co.uk

FORAY 414 LIMITED

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

This company is commonly known as Foray 414 Limited. The company was founded 32 years ago and was given the registration number 02704815. The firm's registered office is in LEATHERHEAD. You can find them at United Technologies House, Guildford Road Fetcham, Leatherhead, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORAY 414 LIMITED
Company Number:02704815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:United Technologies House, Guildford Road Fetcham, Leatherhead, Surrey, KT22 9UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elite House, Guildford Road, Leatherhead, Surrey, England, KT22 9UT

Secretary06 September 2018Active
Elite House, Guildford Road, Leatherhead, Surrey, England, KT22 9UT

Director13 May 2023Active
Elite House, Guildford Road, Leatherhead, Surrey, England, KT22 9UT

Director13 May 2023Active
31 Bd Georges Seurat, Neuilly Sur Seine, France,

Secretary31 July 2007Active
21b Greenhill Avenue, Giffnock, Glasgow, G46 6QX

Secretary08 January 1999Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Secretary01 November 1993Active
6 Beech Close Court, Cobham, KT11 2HA

Secretary04 February 2009Active
18 Somerfield Way, Leicester Forest East, Leicester, LE3 3LX

Secretary-Active
73 Boulevarddalsace Lorraine, Le Perreux Sur Marne, France, FOREIGN

Secretary11 March 1999Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary08 April 1992Active
16 Bissley Drive, Maidenhead, SL6 3UZ

Secretary06 July 1998Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Secretary28 September 2015Active
Park Place Woodland Close, Weybridge, KT13 9EG

Secretary24 June 1998Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Secretary28 September 2015Active
165 Ayers Point Road, Old Saybrook, Usa,

Secretary17 October 2005Active
2 Lower Edgeborough Road, Guildford, GU1 2DT

Director16 July 2002Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Director22 August 2016Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Director25 April 2014Active
23 Heathfield Terrace, Chiswick, London, W4 4JE

Director01 August 2000Active
21b Greenhill Avenue, Giffnock, Glasgow, G46 6QX

Director08 January 1999Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Director01 November 1993Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Director22 August 2016Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Director25 April 2014Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Director31 October 2017Active
18 Westfield Avenue, South Croydon, CR2 9JU

Director24 June 2003Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Director22 November 2013Active
13 Northwick Park Road, Harrow, HA1 2NY

Director12 July 2006Active
61 Bramcote Road, Loughborough, LE11 2SA

Director07 April 1993Active
15 Barham Road, Wimbledon, London, SW20 0EX

Director01 November 1993Active
33 Clonmore Street, London, SW18 5EU

Director24 June 1998Active
73 Boulevarddalsace Lorraine, Le Perreux Sur Marne, France, FOREIGN

Director11 March 1999Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director08 April 1992Active
130 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB

Nominee Director08 April 1992Active
The Lofts, Bonar Crscent, Bridge Of Weir, PA11 3EQ

Director08 January 1999Active
United Technologies House, Guildford Road Fetcham, Leatherhead, KT22 9UT

Director10 April 2013Active

People with Significant Control

Matlock Holdings Ltd
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
United Technologies Holdings Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.