This company is commonly known as Foresight Limited. The company was founded 39 years ago and was given the registration number 01845521. The firm's registered office is in . You can find them at 10/10a Arthur Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FORESIGHT LIMITED |
---|---|---|
Company Number | : | 01845521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10/10a Arthur Street, London, EC4R 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10/10a Arthur Street, London, EC4R 9AY | Secretary | 01 April 2023 | Active |
30, 2 Jacob Street, London, England, SE1 2BG | Director | 14 May 2020 | Active |
47 Lytton Grove, London, SW15 2HD | Director | - | Active |
47 Lytton Grove, Putney, London, SW15 2HD | Director | - | Active |
10/10a Arthur Street, London, EC4R 9AY | Director | 23 January 2024 | Active |
10/10a Arthur Street, London, EC4R 9AY | Director | 23 December 2019 | Active |
Poplar Farm House, Low Road, Marlesford, IP13 0AL | Secretary | - | Active |
27 Rydes Avenue, Guildford, GU2 9SR | Secretary | 01 January 2002 | Active |
168 Revelstoke Road, London, SW18 5PA | Director | - | Active |
115 Woodsford Square, London, W14 8DT | Director | 01 January 2002 | Active |
55, Home Park Road, London, SW19 7HS | Director | 01 January 2006 | Active |
55 Homepark Road, Wimbledon Park, London, SW19 7HS | Director | - | Active |
97 Ullswater Crescent, London, SW15 3RE | Director | - | Active |
Poplar Farm House, Low Road, Marlesford, IP13 0AL | Director | - | Active |
17 Nicholas Way, Northwood, HA6 2TR | Director | - | Active |
Mill Cottage Mill Lane, Horsmonden, Tonbridge, TN12 8DB | Director | - | Active |
10/10a Arthur Street, London, EC4R 9AY | Director | 05 April 2023 | Active |
34 Sandymount Avenue, Stanmore, HA7 4TY | Director | 01 April 2003 | Active |
24 Lavenham Road, Southfields, London, SW18 5HA | Director | 30 September 1992 | Active |
55 Redburn Street, London, SW3 4DA | Director | 15 October 2001 | Active |
27 Rydes Avenue, Guildford, GU2 9SR | Director | 01 January 2008 | Active |
Mr Ravi Kumar Mehrotra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | Indian |
Address | : | 10/10a Arthur Street, EC4R 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type small. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person secretary company with name date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.