UKBizDB.co.uk

FORESTERS SOLICITORS LIMITED

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

This company is commonly known as Foresters Solicitors Limited. The company was founded 15 years ago and was given the registration number 06650936. The firm's registered office is in LONDON. You can find them at 155 Hoe Street, Walthamstow, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:FORESTERS SOLICITORS LIMITED
Company Number:06650936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:155 Hoe Street, Walthamstow, London, E17 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 19, East London Office Centre, 80-86 St Mary Road, Walthamstow, England, E17 9RE

Director18 July 2008Active
Suite 19, East London Office Centre, 80-86 St Mary Road, Walthamstow, England, E17 9RE

Secretary18 July 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary18 July 2008Active
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX

Corporate Secretary18 July 2008Active
Plas Gwyn Pattingham Road, Perton, Wolverhampton, WV6 7HD

Director18 July 2008Active
Suite 19, East London Office Centre, 80-86 St Mary Road, Walthamstow, England, E17 9RE

Director18 July 2008Active
Suite 19, East London Office Centre, 80-86 St Mary Road, Walthamstow, England, E17 9RE

Director18 July 2008Active

People with Significant Control

Mr Alan Hardy Boulton
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Suite 19, East London Office Centre, Walthamstow, England, E17 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Mensah-Dankwah
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Suite 19, East London Office Centre, Walthamstow, England, E17 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yiannakis Yiannourides
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Suite 19, East London Office Centre, Walthamstow, England, E17 9RE
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 (7 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Persons with significant control

Change to a person with significant control.

Download
2021-03-14Officers

Change person director company with change date.

Download
2021-03-14Persons with significant control

Change to a person with significant control.

Download
2021-03-14Officers

Change person director company with change date.

Download
2021-03-14Persons with significant control

Change to a person with significant control.

Download
2021-03-14Officers

Change person secretary company with change date.

Download
2021-03-14Officers

Change person director company with change date.

Download
2021-03-14Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.