UKBizDB.co.uk

FORESTER INVESTMENTS LIMITED

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

This company is commonly known as Forester Investments Limited. The company was founded 29 years ago and was given the registration number 02997629. The firm's registered office is in BROMLEY. You can find them at Foresters House, Cromwell Avenue, Bromley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORESTER INVESTMENTS LIMITED
Company Number:02997629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Foresters House, Cromwell Avenue, Bromley, BR2 9BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Director28 January 2019Active
14 Wendover Road, Bromley, BR2 9JX

Secretary09 November 2006Active
Bramley Lodge, Borough Green Road, Wrotham, Sevenoaks, TN15 7RA

Secretary24 September 1996Active
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Secretary04 January 2016Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary02 December 1994Active
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Director31 July 2000Active
14d, Melville Avenue, South Croydon, CR2 7HY

Director06 February 2002Active
2 Clappers Orchard, Loxwood Road Alfold, Cranleigh, GU6 8HQ

Director29 July 1997Active
30 Repton Road, West Bridgford, Nottingham, NG2 7EJ

Director01 June 1996Active
Bramley Lodge, Borough Green Road, Wrotham, Sevenoaks, TN15 7RA

Director02 September 1998Active
74 Heath Street West, Toronto, Ontario, Canada,

Director20 April 2005Active
15 Gatesmead, Haywards Heath, RH16 1SN

Director31 July 2000Active
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Director27 January 2015Active
Stoneridge, Silverstead Lane, Westerham Hill, TN16 2HY

Director23 May 1995Active
73 Greenwich South Street, London, SE10 8NT

Director31 July 2000Active
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Director03 April 2013Active
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Director03 April 2013Active
138 Brentwood Road N, Toronto, Ontario, Canada,

Director08 August 2005Active
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Director05 February 2013Active
Quakers, Brasted Chart, Westerham, TN16 1LY

Director10 January 2002Active
Quakers, Brasted Chart, Westerham, TN16 1LY

Director02 September 1998Active
8 Cherry Blossom Lane, Thornhill, Canada, L3T 3B9

Director12 April 2002Active
181 Romfield Circuit, Thornhill, L3T 3H7

Director23 May 1995Active
PO BOX 1368, Rancho Sante Fe, Usa, 92067

Director23 May 1995Active
37 Alvin Avenue, Toronto, Canada,

Director12 April 2002Active
2 Avonwick Gate, Don Mills Ontario M3a 2m4, Canada,

Director02 September 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director02 December 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director02 December 1994Active

People with Significant Control

Forester Holdings (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cromwell Avenue, Bromley, England, BR2 9BF
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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-28Capital

Legacy.

Download
2019-05-28Capital

Capital statement capital company with date currency figure.

Download
2019-05-28Insolvency

Legacy.

Download
2019-05-28Resolution

Resolution.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-01-25Resolution

Resolution.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.