UKBizDB.co.uk

FORESIGHT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10/10a Arthur Street, London, EC4R 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10/10a Arthur Street, London, EC4R 9AY

Secretary01 April 2023Active
30, 2 Jacob Street, London, England, SE1 2BG

Director14 May 2020Active
47 Lytton Grove, London, SW15 2HD

Director-Active
47 Lytton Grove, Putney, London, SW15 2HD

Director-Active
10/10a Arthur Street, London, EC4R 9AY

Director23 January 2024Active
10/10a Arthur Street, London, EC4R 9AY

Director23 December 2019Active
Poplar Farm House, Low Road, Marlesford, IP13 0AL

Secretary-Active
27 Rydes Avenue, Guildford, GU2 9SR

Secretary01 January 2002Active
168 Revelstoke Road, London, SW18 5PA

Director-Active
115 Woodsford Square, London, W14 8DT

Director01 January 2002Active
55, Home Park Road, London, SW19 7HS

Director01 January 2006Active
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

Director05 April 2023Active
34 Sandymount Avenue, Stanmore, HA7 4TY

Director01 April 2003Active
24 Lavenham Road, Southfields, London, SW18 5HA

Director30 September 1992Active
55 Redburn Street, London, SW3 4DA

Director15 October 2001Active
27 Rydes Avenue, Guildford, GU2 9SR

Director01 January 2008Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.