UKBizDB.co.uk

FORAY 989 LIMITED

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

This company is commonly known as Foray 989 Limited. The company was founded 27 years ago and was given the registration number 03297594. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Park Lane, Hemel Hempstead, Hertfordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORAY 989 LIMITED
Company Number:03297594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2018Active
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2019Active
Lady Grove Farm, Preston, Hitchin, SG4 7SA

Secretary23 January 1997Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Secretary31 December 1996Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Secretary01 September 1998Active
5 Little London Court, Old Town, Swindon, SN1 3HY

Director26 August 1997Active
Fyall, 1 Oakbank Drive, Leighton Buzzard, Bedfordshire, England, LU7 3BN

Director26 August 1997Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director16 September 2009Active
1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director23 January 1997Active
1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director15 July 2020Active
Bradbourne Vale House, Bradbourne Road, Sevenoaks, TN13 3QB

Director09 September 1997Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director30 January 2012Active
926 Kingstanding Road, Birmingham, B44 9NG

Director31 December 1996Active
1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director15 July 2020Active
1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director26 August 1997Active
Pirton Court, 1 Priors Hill, Pirton, Hitchin, SG5 3QA

Director26 August 1997Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Director31 December 1996Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director30 January 2012Active
PO BOX 517, Faser, Usa,

Director26 August 1997Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director26 August 1997Active
1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director23 January 1997Active

People with Significant Control

Bourne Leisure Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-13Capital

Capital name of class of shares.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Incorporation

Memorandum articles.

Download
2021-08-11Capital

Capital variation of rights attached to shares.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Resolution

Resolution.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Capital

Capital alter shares consolidation.

Download
2021-01-24Capital

Capital allotment shares.

Download
2021-01-14Capital

Capital allotment shares.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-08-11Incorporation

Memorandum articles.

Download
2020-08-11Resolution

Resolution.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.